CALLANDER ESTATES LIMITED
MM&S (5097) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC301406
Status Active
Incorporation Date 27 April 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 events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Statement of capital on 3 April 2017 GBP 722,165 ; Termination of appointment of James Cooper as a director on 3 April 2017. The most likely internet sites of CALLANDER ESTATES LIMITED are www.callanderestates.co.uk, and www.callander-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six 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 Limited is a Private Limited Company. The company registration number is SC301406. Callander Estates Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Callander Estates 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: 13 June 2006
65 years old

Director
COSTELLO, John
Appointed Date: 13 June 2006
59 years old

Resigned Directors

Secretary
MUIR, Helen Fraser Dunn
Resigned: 31 October 2009
Appointed Date: 13 June 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 June 2006
Appointed Date: 27 April 2006

Director
COOPER, James
Resigned: 03 April 2017
Appointed Date: 13 June 2006
81 years old

Director
KELLY, David
Resigned: 30 June 2009
Appointed Date: 12 October 2006
61 years old

Nominee Director
VINDEX LIMITED
Resigned: 13 June 2006
Appointed Date: 27 April 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 13 June 2006
Appointed Date: 27 April 2006

Persons With Significant Control

Mr William Macdonald Allan
Notified on: 3 April 2017
65 years old
Nature of control: Ownership of shares – 75% or more

CALLANDER ESTATES LIMITED Events

09 May 2017
Confirmation statement made on 27 April 2017 with updates
13 Apr 2017
Statement of capital on 3 April 2017
  • GBP 722,165

04 Apr 2017
Termination of appointment of James Cooper as a director on 3 April 2017
02 Mar 2017
Cancellation of shares. Statement of capital on 16 January 2017
  • GBP 1,043,659.00

02 Mar 2017
Purchase of own shares.
...
... and 70 more events
14 Jun 2006
Company name changed mm&s (5097) LIMITED\certificate issued on 14/06/06
14 Jun 2006
Registered office changed on 14/06/06 from: 151 st vincent street glasgow G2 5NJ
14 Jun 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Jun 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

27 Apr 2006
Incorporation

CALLANDER ESTATES LIMITED Charges

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…
25 January 2007
Standard security
Delivered: 2 February 2007
Status: Satisfied on 23 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Scomagg house, crosshill street, motherwell in the county…
10 January 2007
Floating charge
Delivered: 16 January 2007
Status: Satisfied on 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…