CALLANDER ESTATES (CB) LIMITED
GLASGOW CALLANDER ESTATES LIMITED MM&S (5076) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC296672
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address 9 WOODSIDE CRESCENT, GLASGOW, G3 7UL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of James Cooper as a director on 3 April 2017; Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CALLANDER ESTATES (CB) LIMITED are www.callanderestatescb.co.uk, and www.callander-estates-cb.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Callander Estates Cb Limited is a Private Limited Company. The company registration number is SC296672. Callander Estates Cb Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of Callander Estates Cb Limited is 9 Woodside Crescent Glasgow G3 7ul. . COSTELLO, John is a Secretary of the company. ALLAN, William Macdonald is a Director of the company. COSTELLO, John is a Director of the company. Secretary MUIR, Helen Fraser Dunn has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director COOPER, James has been resigned. Director KELLY, David has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COSTELLO, John
Appointed Date: 01 November 2009

Director
ALLAN, William Macdonald
Appointed Date: 07 March 2006
65 years old

Director
COSTELLO, John
Appointed Date: 27 February 2006
59 years old

Resigned Directors

Secretary
MUIR, Helen Fraser Dunn
Resigned: 31 October 2009
Appointed Date: 27 February 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 February 2006
Appointed Date: 06 February 2006

Director
COOPER, James
Resigned: 03 April 2017
Appointed Date: 07 March 2006
81 years old

Director
KELLY, David
Resigned: 30 June 2009
Appointed Date: 08 January 2007
61 years old

Nominee Director
VINDEX LIMITED
Resigned: 27 February 2006
Appointed Date: 06 February 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 27 February 2006
Appointed Date: 06 February 2006

Persons With Significant Control

Mr William Macdonald Allan
Notified on: 1 February 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Cooper
Notified on: 1 February 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALLANDER ESTATES (CB) LIMITED Events

04 Apr 2017
Termination of appointment of James Cooper as a director on 3 April 2017
21 Feb 2017
Confirmation statement made on 6 February 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

07 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 71 more events
01 Mar 2006
New secretary appointed
28 Feb 2006
Company name changed mm&s (5076) LIMITED\certificate issued on 28/02/06
28 Feb 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

28 Feb 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Feb 2006
Incorporation

CALLANDER ESTATES (CB) LIMITED Charges

21 September 2012
Standard security
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 market place uddingston glasgow LAN148166.
21 September 2012
Standard security
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 clerkhill road peterhead ABN13257.
21 September 2012
Standard security
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Oak villa 13 woodstock road lanark LAN198516.
21 September 2012
Standard security
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 198 main street bellshill being the front shop back shop…
21 September 2012
Standard security
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 446 high street cowdenbeath ffe 80500.
21 September 2012
Standard security
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 ochil street tullibody alloa clk 10939.
21 September 2012
Standard security
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 main street beath ayr 72532.
12 September 2012
Floating charge
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 April 2010
Standard security
Delivered: 1 May 2010
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank PLC
Description: North east side of hillhouse road hamilton lan 200222.
20 January 2010
Standard security
Delivered: 26 January 2010
Status: Satisfied on 8 November 2013
Persons entitled: Visioncall Dental Limited
Description: 13 woodstock road lanark LAN198516.
16 April 2008
Standard security
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: South Lanarkshire Council
Description: 2088 square metres of land at hillhouse road, hamilton.
21 December 2007
Standard security
Delivered: 21 December 2007
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Oak villa, 13 woodstrock road, lanark (tenants interest)…
29 August 2007
Standard security
Delivered: 8 September 2007
Status: Satisfied on 2 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 59A midton road, prestwick AYR4887.
20 October 2006
Standard security
Delivered: 25 October 2006
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 market place, uddingston LAN148166.
14 July 2006
Standard security
Delivered: 31 July 2006
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 198 & 200 main street, bellshill LAN16934 LAN164976.
14 July 2006
Standard security
Delivered: 21 July 2006
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as 59 clerkhill road, peterhead abn…
14 July 2006
Standard security
Delivered: 21 July 2006
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as 446 high street, cowdenbeath…
14 July 2006
Standard security
Delivered: 21 July 2006
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as 18 ochil street, tullibody, alloa clk…
14 July 2006
Standard security
Delivered: 21 July 2006
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as 42 main street, beith ayr 65412.
27 June 2006
Standard security
Delivered: 30 June 2006
Status: Satisfied on 11 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 dick place, edinburgh MID83475.
18 May 2006
Floating charge
Delivered: 31 May 2006
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…