CALLENDAR SQUARE LIMITED: Filings

  • Overview

    Company NameCALLENDAR SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134375
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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