Company NameCallanish Developments Limited
Company StatusDissolved
Company NumberSC563402
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous NameFraser Riddell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin Anderson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 11 July 2023)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address6 Ancaster Drive
Glasgow
G13 1ND
Scotland
Director NameMrs Marianne Laing Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2021(4 years after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameMr Douglas John Riddell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland

Location

Registered Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
4 February 2020Notification of Colin Anderson as a person with significant control on 17 December 2019 (2 pages)
4 February 2020Change of details for Mr Douglas John Riddell as a person with significant control on 17 December 2019 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
27 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Colin Anderson as a director on 4 February 2019 (2 pages)
10 September 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
29 April 2018Confirmation statement made on 12 April 2018 with updates (3 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
13 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-13
  • GBP 100
(31 pages)
13 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-13
  • GBP 100
(31 pages)