CALLAN ACCOUNTANCY BUSINESS SERVICES LTD

CALLAN ACCOUNTANCY BUSINESS SERVICES LTD

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

    Company NameCALLAN ACCOUNTANCY BUSINESS SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153648
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CALLAN ACCOUNTANCY BUSINESS SERVICES LTD?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is CALLAN ACCOUNTANCY BUSINESS SERVICES LTD located?

    Registered Office Address
    c/o WRI ASSOCIATES LTD
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CALLAN ACCOUNTANCY BUSINESS SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    CALLAN ACCOUNTANCY LTDSep 28, 2010Sep 28, 2010
    MCCAIG-WATSON LTD.Oct 17, 1994Oct 17, 1994

    What are the latest accounts for CALLAN ACCOUNTANCY BUSINESS SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CALLAN ACCOUNTANCY BUSINESS SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    7 pages4.17(Scot)

    Registered office address changed from Suite 2/2 34 st. Enoch Square Glasgow Lanarkshire G1 4DF to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Nov 19, 2015

    2 pagesAD01

    Court order notice of winding up

    6 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Certificate of change of name

    Company name changed callan accountancy LTD\certificate issued on 11/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2015

    RES15

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Oct 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Oct 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 200
    SH01

    Previous accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Oct 17, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of G1 Company Services Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Oct 17, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Stephen Joseph Ward as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Appointment of G1 Company Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Stephen Ward as a director

    1 pagesTM01

    Annual return made up to Oct 17, 2010 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Suite 117 36 Washington Street Glasgow G3 8AZ Scotland* on Jan 24, 2011

    1 pagesAD01

    Director's details changed for Mr Stephen Joseph Ward on Jan 21, 2011

    2 pagesCH01

    Certificate of change of name

    Company name changed mccaig-watson LTD.\certificate issued on 28/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 28, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 22, 2010

    RES15

    Termination of appointment of Simon Cormack as a director

    1 pagesTM01

    Who are the officers of CALLAN ACCOUNTANCY BUSINESS SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Stephen Joseph
    c/o Wri Associates Ltd
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    Director
    c/o Wri Associates Ltd
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    United KingdomBritishAccountant153095170001
    BONE, Morag Jean
    KA4
    Secretary
    KA4
    BritishSecretary66867740001
    CORMACK, Simon Peter
    Broomhill Drive
    G11 7AJ Glasgow
    59
    Lanarkshire
    Scotland
    Secretary
    Broomhill Drive
    G11 7AJ Glasgow
    59
    Lanarkshire
    Scotland
    BritishNaval Architect100626170002
    MCCAIG, Jeana
    28 Lochy Place
    PA8 6AY Erskine
    Renfrewshire
    Secretary
    28 Lochy Place
    PA8 6AY Erskine
    Renfrewshire
    BritishSecretary582800001
    G1 COMPANY SERVICES LIMITED
    34 St Enoch Square
    G1 4DF Glasgow
    Suite 2/2
    Lanarkshire
    Scotland
    Secretary
    34 St Enoch Square
    G1 4DF Glasgow
    Suite 2/2
    Lanarkshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC307861
    160601700001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CORMACK, Simon Peter
    Broomhill Drive
    G11 7AJ Glasgow
    59
    Lanarkshire
    Scotland
    Director
    Broomhill Drive
    G11 7AJ Glasgow
    59
    Lanarkshire
    Scotland
    ScotlandBritishNaval Architect100626170002
    MCCAIG, James
    28 Lochy Place
    Erskine
    PA8 6AY Glasgow
    Director
    28 Lochy Place
    Erskine
    PA8 6AY Glasgow
    BritishDesign Engineer93278240001
    MCCAIG, Jeana
    28 Lochy Place
    PA8 6AY Erskine
    Renfrewshire
    Director
    28 Lochy Place
    PA8 6AY Erskine
    Renfrewshire
    BritishSecretary582800001
    MILLICAN, Catriona Elizabeth Jean
    1/2, 85 Cockmuir Street
    G21 4XD Glasgow
    Director
    1/2, 85 Cockmuir Street
    G21 4XD Glasgow
    ScotlandBritishNaval Architect99264390002
    WARD, Stephen Joseph
    34 St. Enoch Square
    G1 4DF Glasgow
    Suite 2/2
    Lanarkshire
    Scotland
    Director
    34 St. Enoch Square
    G1 4DF Glasgow
    Suite 2/2
    Lanarkshire
    Scotland
    United KingdomBritishAccountant153095170001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CALLAN ACCOUNTANCY BUSINESS SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2019Conclusion of winding up
    Oct 01, 2015Petition date
    Oct 01, 2015Commencement of winding up
    Jul 11, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    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