CALLANISH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCALLANISH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095286
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CALLANISH LIMITED?

    • (1541) /

    Where is CALLANISH LIMITED located?

    Registered Office Address
    G1 5 George Square
    G2 1DY Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALLANISH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1999

    What are the latest filings for CALLANISH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    7 pagesWU15(Scot)

    Registered office address changed from * George House 50 George Square Glasgow G2 1RR* on Aug 31, 2012

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 1999

    19 pagesAA

    legacy

    6 pages363a

    legacy

    2 pages88(2)R

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Ordinary resolution of allotment of securities

    ORES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Ordinary resolution of increasing authorised share capital

    ORES04

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 1998

    18 pagesAA

    legacy

    8 pages363a

    legacy

    pages363(353)

    Who are the officers of CALLANISH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTIA HOLDINGS PLC
    40 Tower Hill
    EC3N 4BB London
    Secretary
    40 Tower Hill
    EC3N 4BB London
    78641200001
    SCOTIA HOLDINGS PLC
    40 Tower Hill
    EC3N 4BB London
    Director
    40 Tower Hill
    EC3N 4BB London
    78641200001
    LAFFERTY, Gerard
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    Secretary
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    British44542890004
    MACKAY, John Murdo Reid
    5 Matheson Road
    HS1 2NQ Stornoway
    Isle Of Lewis
    Secretary
    5 Matheson Road
    HS1 2NQ Stornoway
    Isle Of Lewis
    British68644540001
    MARR, Catriona Frances
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    Secretary
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    BritishChartered Accountant6408230002
    WETMORE, Stephen Gerald
    Efamol House
    Woodbridge Meadows
    GU1 1BA Guildford
    Surrey
    Secretary
    Efamol House
    Woodbridge Meadows
    GU1 1BA Guildford
    Surrey
    Canadian3347160001
    CARROLL, Michael Joseph John
    Stromian
    Scots Dyke Close, Melsonby
    DL10 5PT Richmond
    North Yorks
    Director
    Stromian
    Scots Dyke Close, Melsonby
    DL10 5PT Richmond
    North Yorks
    BritishChartered Chemist13132580001
    CLARKSON, Sherri Margaret
    Fernfield
    1 Melville Place
    FK9 4HE Bridge Of Allan
    Director
    Fernfield
    1 Melville Place
    FK9 4HE Bridge Of Allan
    CanadianDirector22631870003
    CLOUGHLEY, John Boden, Dr
    The Old Presbytery
    NE49 0DW Haltwhistle
    Northumbrtland
    Director
    The Old Presbytery
    NE49 0DW Haltwhistle
    Northumbrtland
    BritishResearch Scientist1395350001
    HORROBIN, David Frederick, Dr
    50 Kenilworth Road
    FK9 4RS Bridge Of Allan
    Director
    50 Kenilworth Road
    FK9 4RS Bridge Of Allan
    BritishDirector80992730001
    ILLINGWORTH, Michael, Dr
    5 Morrison Road
    NE61 1JP Morpeth
    Northumberland
    Director
    5 Morrison Road
    NE61 1JP Morpeth
    Northumberland
    BritishProduction Director41548300001
    KENNEDY, John Alexander
    Ardoch Lodge
    Eaglesham
    G76 0PL Glasgow
    Lanarkshire
    Director
    Ardoch Lodge
    Eaglesham
    G76 0PL Glasgow
    Lanarkshire
    BritishMarketing Executive451420001
    LAFFERTY, Gerard
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    Director
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishChartered Accountant44542890004
    LAWTHER, William Michael
    Corrienessen House
    Aberfoyle
    FK8 3TQ Stirling
    Scotland
    Director
    Corrienessen House
    Aberfoyle
    FK8 3TQ Stirling
    Scotland
    BritishChartered Accountant78490730002
    MACLEOD, Calum Alexander, Dr
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    ScotlandBritishAdvocate1085020001
    MANKU, Mehar Singh
    Sukh Dham
    Heads Nook
    CA4 9AA Carlisle
    Cumbria
    Director
    Sukh Dham
    Heads Nook
    CA4 9AA Carlisle
    Cumbria
    CanadianMedical Scientist1395370002
    MATHESON, Alexander
    33 Newton Street
    HS1 2RW Stornoway
    Isle Of Lewis
    Director
    33 Newton Street
    HS1 2RW Stornoway
    Isle Of Lewis
    United KingdomBritishPharmacist224330001
    SELKIRK, Alastair Brereton, Doctor
    303 Lanark Road
    EH14 2LL Edinburgh
    Director
    303 Lanark Road
    EH14 2LL Edinburgh
    BritishManufacturing Director59306120002
    STEWART, John Charles Marshall
    Rose Villa
    Hermongers Lane
    RH12 3AH Rudgwick
    West Sussex
    Director
    Rose Villa
    Hermongers Lane
    RH12 3AH Rudgwick
    West Sussex
    BritishMedical Director145867290001
    WETMORE, Stephen Gerald
    Efamol House
    Woodbridge Meadows
    GU1 1BA Guildford
    Surrey
    Director
    Efamol House
    Woodbridge Meadows
    GU1 1BA Guildford
    Surrey
    CanadianAccountant3347160001

    Does CALLANISH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 16, 1993
    Delivered On Mar 26, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1993Registration of a charge (410)
    • Jul 31, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 19, 1988
    Delivered On Oct 10, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Taransay, goathill road, stornoway.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 10, 1988Registration of a charge
    • Jun 09, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 20, 1986
    Delivered On Dec 05, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 05, 1986Registration of a charge
    • May 03, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Sep 22, 1986
    Delivered On Oct 03, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground at breasdere isle of lewis.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 03, 1986Registration of a charge
    • Apr 19, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 22, 1986
    Delivered On Oct 02, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground at breasdere isle of lewis.
    Persons Entitled
    • The Highlands and Islands Development Board
    Transactions
    • Oct 02, 1986Registration of a charge
    • Apr 19, 1994Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Jul 29, 1986
    Delivered On Aug 08, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Highlands and Islands Development Board
    Transactions
    • Aug 08, 1986Registration of a charge
    • Apr 19, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does CALLANISH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2001Commencement of winding up
    Sep 26, 2019Conclusion of winding up
    Feb 04, 2020Dissolved on
    Nov 20, 2001Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    George House
    50 George Square
    G2 1RR Glagow
    practitioner
    George House
    50 George Square
    G2 1RR Glagow
    Thomas Merchant Burton
    George House
    50 George Square
    G2 1RR Glagow
    final liquidator
    George House
    50 George Square
    G2 1RR Glagow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0