CALDERQUEST LIMITED
KELLAS DUNDEE

Hellopages » Angus » Angus » DD5 3PB

Company number SC173020
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address WOODVILLE, PARKLAND OF MURROES, KELLAS DUNDEE, DD5 3PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of CALDERQUEST LIMITED are www.calderquest.co.uk, and www.calderquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Calderquest Limited is a Private Limited Company. The company registration number is SC173020. Calderquest Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Calderquest Limited is Woodville Parkland of Murroes Kellas Dundee Dd5 3pb. . MCCONVILLE, Karen is a Secretary of the company. MCCONVILLE, Joseph Stephen is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCONVILLE, Karen
Appointed Date: 05 March 1997

Director
MCCONVILLE, Joseph Stephen
Appointed Date: 05 March 1997
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 March 1997
Appointed Date: 27 February 1997

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 March 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Mr Joseph Stephen Mcconville
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mrs Karen Mcconville
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CALDERQUEST LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 49 more events
12 Mar 1997
New director appointed
12 Mar 1997
Registered office changed on 12/03/97 from: 24 great king street edinburgh EH3 6QN
12 Mar 1997
Director resigned
12 Mar 1997
Secretary resigned
27 Feb 1997
Incorporation

CALDERQUEST LIMITED Charges

14 September 2010
Floating charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking & all property & assets present & future…
26 November 2009
Floating charge
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
11 February 2008
Standard security
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 buttars street, dundee-title number ANG42683.
27 December 2007
Standard security
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 48 dundee street, dundee.
27 December 2007
Standard security
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 arthurstone terrace, second floor flat, dundee.
19 December 2007
Standard security
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8D eagle wynd, abbey street, st andrews, fife.
24 January 2001
Standard security
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8D eagle wynd, abbey street, st andrews.
16 May 1997
Standard security
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost first floor flat,48 albert street,dundee.
21 April 1997
Standard security
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost second floor flat,8 arthurstone terrace,dundee.