CALLENDAR SQUARE LIMITED

CALLENDAR SQUARE LIMITED

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

    Company NameCALLENDAR SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134375
    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 CALLENDAR SQUARE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CALLENDAR SQUARE LIMITED located?

    Registered Office Address
    2nd Floor, Excel House
    Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CALLENDAR SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORRMAC (NO:600) LIMITEDOct 08, 1991Oct 08, 1991

    What are the latest accounts for CALLENDAR SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for CALLENDAR SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on Feb 22, 2017

    2 pagesAD01

    Registered office address changed from Management Office Callendar Square Shopping Centre High Street Falkirk FK1 1UJ to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on Jul 06, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    1 pagesAC93

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 01, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2012

    Statement of capital on Nov 02, 2012

    • Capital: GBP 23,505,680
    SH01

    Termination of appointment of Mette Geddes as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519 statement
    2 pagesMISC

    Annual return made up to Oct 01, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Termination of appointment of Gabriel Mclaughlin as a director

    1 pagesTM01

    Director's details changed for Mr Glenn Maud on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Peter Saunders as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter John Saunders on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Gabriel Mclaughlin on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Mr Glenn Maud on Oct 01, 2009

    2 pagesCH01

    Who are the officers of CALLENDAR SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUD, Glenn
    Wilton Crescent
    SW1X 8RN London
    4
    Great Britain
    Director
    Wilton Crescent
    SW1X 8RN London
    4
    Great Britain
    United KingdomBritish149461800001
    GEDDES, Mette
    St. Philips Avenue
    KT4 8LA Worcester Park
    Surrey
    Secretary
    St. Philips Avenue
    KT4 8LA Worcester Park
    Surrey
    Danish108452870002
    JONES, John Elliott
    16 Ferguson Green
    EH21 6XB Musselburgh
    Midlothian
    Secretary
    16 Ferguson Green
    EH21 6XB Musselburgh
    Midlothian
    British12016930002
    ORR MACQUEEN WS
    36 Heriot Row
    EH3 6ES Edinburgh
    Nominee Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    900000160001
    BREISH, Abdulmagid Abdulsalam
    103 Oakwood Court
    Abbotsbury Road
    W14 8JZ London
    Director
    103 Oakwood Court
    Abbotsbury Road
    W14 8JZ London
    Libyan British30841030001
    DICKSON, William Adam
    51 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    Director
    51 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    British36383820001
    DOBIE, Douglas Jardine
    The Retreat
    Blackerstone
    TD11 3RY Duns
    Berwickshire
    Director
    The Retreat
    Blackerstone
    TD11 3RY Duns
    Berwickshire
    ScotlandBritish12017010001
    DRUMMOND, John Stephen
    Whittinghame House
    EH41 Haddington
    East Lothian
    Director
    Whittinghame House
    EH41 Haddington
    East Lothian
    British31143040001
    FROHNSDORFF, David
    Grosvenor Street
    W1K 4QG London
    17
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QG London
    17
    United Kingdom
    British117523270003
    GAYFORD, Jane Frances
    Whittinghame House
    EH41 4QA Haddington
    East Lothian
    Director
    Whittinghame House
    EH41 4QA Haddington
    East Lothian
    British34733120001
    JONES, John Elliott
    16 Ferguson Green
    EH21 6XB Musselburgh
    Midlothian
    Director
    16 Ferguson Green
    EH21 6XB Musselburgh
    Midlothian
    ScotlandBritish12016930002
    MCGREGOR, Douglas
    11 Vorlich Drive
    Shieldhill
    FK1 2HF Falkirk
    Stirlingshire
    Director
    11 Vorlich Drive
    Shieldhill
    FK1 2HF Falkirk
    Stirlingshire
    United KingdomBritish48154290001
    MCLAUGHLIN, Gabriel
    Tring Road
    Northchurch
    HP4 3TL Berkhamsted
    Hamberlins
    Hertfordshire
    Director
    Tring Road
    Northchurch
    HP4 3TL Berkhamsted
    Hamberlins
    Hertfordshire
    United KingdomBritish141889290001
    MURRAY, Rodger Grant
    24 Moston Terrace
    Edinburgh
    Nominee Director
    24 Moston Terrace
    Edinburgh
    British900000170001
    ROSS, Duncan John
    2 Miller Park
    Polmont
    FK2 0UJ Falkirk
    Stirlingshire
    Director
    2 Miller Park
    Polmont
    FK2 0UJ Falkirk
    Stirlingshire
    British1067350001
    SAUNDERS, Peter John
    35 Stone Yard Plumptre Street
    NG1 1JL Nottingham
    Director
    35 Stone Yard Plumptre Street
    NG1 1JL Nottingham
    United KingdomBritish149140450001
    SCOTT, John Hamilton
    7 Glengyle Terrace
    Edinburgh
    Nominee Director
    7 Glengyle Terrace
    Edinburgh
    British900000180001
    SHAW, John
    Head Of Property Services
    Central Regional Council
    FK8 2ET Stirling
    Director
    Head Of Property Services
    Central Regional Council
    FK8 2ET Stirling
    British40010120001
    TELFER, John
    Amisfield East Cottage
    Amisfield
    EH41 4PU Haddington
    East Lothian
    Director
    Amisfield East Cottage
    Amisfield
    EH41 4PU Haddington
    East Lothian
    British68687530001

    Does CALLENDAR SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Apr 27, 2006
    Delivered On May 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The companys whole entitlement to receive from the tenants and from any other relevant third party (as appropriate) the rental income of the property.
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • May 04, 2006Registration of a charge (410)
    Standard security
    Created On Apr 05, 2006
    Delivered On Apr 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the lease of the subjects known as and forming callendar shopping centre at high street, callendar riggs and kerse lane, falkirk.
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Apr 18, 2006Registration of a charge (410)
    Floating charge
    Created On Mar 16, 2006
    Delivered On Apr 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    See paper apart for details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bayerische Landesbank
    Transactions
    • Apr 04, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Mar 15, 2006
    Delivered On Apr 04, 2006
    Outstanding
    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
    • Bayerische Landesbank
    Transactions
    • Apr 04, 2006Registration of a charge (410)
    Rental assignation
    Created On Jul 05, 2005
    Delivered On Jul 20, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to the finance documents
    Short particulars
    The rental income relative to the tenant's interest in callendar square shopping centre, falkirk.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 20, 2005Registration of a charge (410)
    Standard security
    Created On Jul 05, 2005
    Delivered On Jul 18, 2005
    Outstanding
    Amount secured
    All sums due under or pursuant to the finance documents
    Short particulars
    The tenant's interest in the subjects known as and forming callendar shopping centre at high street, callendar riggs and kerse lane, falkirk.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 18, 2005Registration of a charge (410)
    Standard security
    Created On Apr 03, 2002
    Delivered On Apr 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Callendar square shopping centre at high street, callendar riggs and kerse lane, falkirk.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 11, 2002Registration of a charge (410)
    • Jul 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 26, 2002
    Delivered On Apr 03, 2002
    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
    • Apr 03, 2002Registration of a charge (410)
    • Jul 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 13, 1998
    Delivered On Mar 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over subjects at high street,callendar riggs & kerse lane,falkirk.
    Persons Entitled
    • Falkirk Council
    Transactions
    • Mar 30, 1998Registration of a charge (410)
    • Apr 03, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 20, 1998
    Delivered On Mar 09, 1998
    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 Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1998Registration of a charge (410)
    • Mar 19, 1998Alteration to a floating charge (466 Scot)
    • Mar 19, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 20, 1993
    Delivered On Dec 30, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenant's part of the lease between crc and the chargor dated 30TH april 1992 recorded grs stirling 1ST may 1992 as varied by minute of agreement between crc and the chargor adted 1ST and 3RD dec 1993 and recorded grs 20TH dec 1993 (subjects in callander square, falkirk).
    Persons Entitled
    • Morgan Grenfell & Co Limited
    Transactions
    • Dec 30, 1993Registration of a charge (410)
    • Apr 03, 2002Statement of satisfaction of a charge in full or part (419a)
    Assignation in security
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chargor's whole right, title, interest and benefit in and to the missives including all of the chargor's rights relative thereto.
    Persons Entitled
    • Morgan Grenfell & Co Limited
    Transactions
    • Dec 17, 1993Registration of a charge (410)
    • Apr 03, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 30, 1993
    Delivered On Dec 17, 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
    • Morgan Grenfell & Co Limited
    Transactions
    • Dec 17, 1993Registration of a charge (410)
    • Mar 18, 1998Alteration to a floating charge (466 Scot)
    • May 15, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 01, 1992
    Delivered On May 12, 1992
    Satisfied
    Amount secured
    £12,000,000
    Short particulars
    Part of a lease over 2.12 acres and others lying generally to the south of kerse lane to the west of callendar riggs and to the north of high street all falkirk known as the callendar centre falkirk.
    Persons Entitled
    • Abc International Bank PLC
    Transactions
    • May 12, 1992Registration of a charge (410)
    • Dec 24, 1993Statement of satisfaction of a charge in full or part (419a)
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 30, 1992
    Delivered On May 14, 1992
    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
    • Abc International Bank PLC
    Transactions
    • May 14, 1992Registration of a charge (410)
    • Dec 24, 1993Statement of satisfaction of a charge in full or part (419a)

    Does CALLENDAR SQUARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2018Conclusion of winding up
    Jun 25, 2015Petition date
    Jun 25, 2015Commencement of winding up
    Jul 27, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Edward Reed
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    Robert Alexander Henry Maxwell
    Third Floor West, Edinburgh Quay 2,139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    Third Floor West, Edinburgh Quay 2,139 Fountainbridge
    EH3 9QG Edinburgh
    Kenneth W Pattullo
    Atholl Exchange, Third Floor West, Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    Atholl Exchange, Third Floor West, Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    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