JAMES CALLANDER & SON LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 7XU

Company number SC024779
Status Active
Incorporation Date 26 November 1946
Company Type Private Limited Company
Address ABBOTSHAUGH SAWMILL, BAINSFORD, FALKIRK, FK2 7XU
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Tomi Tulokas as a director on 16 May 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of JAMES CALLANDER & SON LIMITED are www.jamescallanderson.co.uk, and www.james-callander-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. James Callander Son Limited is a Private Limited Company. The company registration number is SC024779. James Callander Son Limited has been working since 26 November 1946. The present status of the company is Active. The registered address of James Callander Son Limited is Abbotshaugh Sawmill Bainsford Falkirk Fk2 7xu. . CALLANDER, Gordon James is a Secretary of the company. CALLANDER, Gordon James is a Director of the company. HIGGINBOTHAM, Philip Roland is a Director of the company. TULOKAS, Tomi is a Director of the company. Secretary CALLANDER, Robert has been resigned. Director ASHWOOD, William has been resigned. Director CALLANDER, Robert has been resigned. Director HANDS, Paul has been resigned. Director HUNTER, Allan has been resigned. Director KIRKWOOD, Charles Gillespie has been resigned. Director LYNCH, Brendan William Anthony has been resigned. Director SELLARS, Grant Alistair has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
CALLANDER, Gordon James
Appointed Date: 01 October 2002

Director

Director
HIGGINBOTHAM, Philip Roland
Appointed Date: 06 April 1996
70 years old

Director
TULOKAS, Tomi
Appointed Date: 16 May 2016
47 years old

Resigned Directors

Secretary
CALLANDER, Robert
Resigned: 01 October 2003

Director
ASHWOOD, William
Resigned: 18 September 1990

Director
CALLANDER, Robert
Resigned: 12 March 2014
95 years old

Director
HANDS, Paul
Resigned: 31 July 2015
Appointed Date: 07 April 2008
62 years old

Director
HUNTER, Allan
Resigned: 15 August 2006
Appointed Date: 12 September 2003
61 years old

Director
KIRKWOOD, Charles Gillespie
Resigned: 30 March 2001
91 years old

Director
LYNCH, Brendan William Anthony
Resigned: 27 March 2015
Appointed Date: 05 November 1990
75 years old

Director
SELLARS, Grant Alistair
Resigned: 13 September 2007
Appointed Date: 01 January 2001
83 years old

Persons With Significant Control

Mr Gordon James Callander Msc
Notified on: 29 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAMES CALLANDER & SON LIMITED Events

21 Nov 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Appointment of Mr Tomi Tulokas as a director on 16 May 2016
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
06 Jul 2016
Registration of charge SC0247790020, created on 4 July 2016
15 Jun 2016
Satisfaction of charge SC0247790018 in full
...
... and 114 more events
11 Dec 1986
Accounting reference date extended from 30/11 to 31/12

16 Sep 1986
Director resigned;new director appointed

30 Jul 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

25 Aug 1982
Accounts made up to 30 November 1981
20 May 1981
Accounts made up to 30 November 1980

JAMES CALLANDER & SON LIMITED Charges

4 July 2016
Charge code SC02 4779 0020
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Scottish Ministers
Description: Abbotshaugh sawmill, bainsford, falkirk, being the subjects…
28 April 2016
Charge code SC02 4779 0019
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Contains floating charge…
12 June 2013
Charge code SC02 4779 0018
Delivered: 19 June 2013
Status: Satisfied on 15 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Devilla forest culross dunfermline ffe 97279. notification…
12 June 2013
Charge code SC02 4779 0017
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Area or piece of ground at the north north west side of the…
10 May 2013
Charge code SC02 4779 0016
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
2 March 2011
Floating charge
Delivered: 8 March 2011
Status: Satisfied on 31 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 June 2010
Floating charge
Delivered: 26 June 2010
Status: Satisfied on 19 June 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
22 January 1993
Floating charge
Delivered: 28 January 1993
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 August 1992
Standard security
Delivered: 13 August 1992
Status: Satisfied on 8 July 2010
Persons entitled: 3I Group PLC
Description: 10.48 acres at abbotshaugh, falkirk.
3 August 1992
Standard security
Delivered: 4 August 1992
Status: Satisfied on 1 October 1992
Persons entitled: 3I Group PLC
Description: 10.48 acres on north north west side of the forth and clyde…
27 July 1992
Bond & floating charge
Delivered: 5 August 1992
Status: Satisfied on 8 July 2010
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
31 December 1986
Standard security
Delivered: 31 December 1986
Status: Satisfied on 8 July 2010
Persons entitled: Investors in Industry PLC
Description: 10.48 acres lying on the north north west side of the forth…
30 December 1986
Floating charge
Delivered: 31 December 1986
Status: Satisfied on 8 July 2010
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
13 March 1981
Standard security
Delivered: 18 March 1981
Status: Satisfied on 8 July 2010
Persons entitled: Ffi (UK Finance) Limited
Description: Piece of ground lying on the north northwest side of the…
4 January 1980
Standard security
Delivered: 11 January 1980
Status: Satisfied on 18 January 1995
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Abbotshaugh sawmill,bainsofrd,falkirk.
28 December 1979
Floating charge
Delivered: 7 January 1980
Status: Satisfied on 8 July 2010
Persons entitled: Industrial and Commercial Finance Corporation Limited Industrial and Commercial Finance Corporation Limited
Description: Undertaking and all property and assets present and future…
21 August 1968
Bond & floating charge
Delivered: 28 August 1968
Status: Satisfied on 15 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 January 1964
Bond and assignation in security
Delivered: 9 January 1964
Status: Satisfied on 18 January 1995
Persons entitled: Industrial and Commercial Finance Corporation Limmited
Description: 10.48 acres of ground at abbotshaugh, falkirk,held on lease…