Company NameCalderwood Properties Ltd
Company StatusDissolved
Company NumberSC587077
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 2 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Ghosh
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
Director NameMrs Margaret Dixon McMillan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(1 year after company formation)
Appointment Duration3 years, 1 month (closed 22 March 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
Director NameMrs Margaret McMillan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 February 2021Notification of Margaret Mcmillan as a person with significant control on 1 February 2021 (2 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
13 February 2019Appointment of Mrs Margaret Mcmillan as a director on 31 January 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 February 2018Termination of appointment of Margaret Mcmillan as a director on 21 February 2018 (1 page)
2 February 2018Director's details changed for Mr Christopher Ghosh on 29 January 2018 (2 pages)
2 February 2018Director's details changed for Mrs Margaret Mcmillan on 29 January 2018 (2 pages)
29 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-29
  • GBP 200
(32 pages)