CALLUM HOMES LIMITED
Overview
| Company Name | CALLUM HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC227387 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALLUM HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is CALLUM HOMES LIMITED located?
| Registered Office Address | Caledonia House 89 Seaward Street G41 1HJ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALLUM HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKSCORE LIMITED | Jan 28, 2002 | Jan 28, 2002 |
What are the latest accounts for CALLUM HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for CALLUM HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jan 31, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Alexander George Watson on Jan 28, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Alexander George Watson on Jan 28, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 2 Durham Crescent Lower Largo Leven Scotland KY8 6DN Scotland* on Dec 05, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ewan Fraser as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 29D Forth View Kennoway Leven Fife KY8 5JT Scotland* on Feb 25, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Director's details changed for Ewen Fraser on Jun 15, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 4 Meadowview, Main Street Star Glenrothes Fife KY7 6GX* on Jun 15, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of CALLUM HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Alexander George | Secretary | Residence Katia Chenin De Curnaux Chesiere Sm 1885 Vaud Apt 1 Switzerland | British | Company Director | 78288620001 | |||||
| WATSON, Alexander George | Director | Residence Katia Chenin De Curnaux Chesiere S, 1885 Vaud Apt 1 Switzerland | Switzerland | British | Company Director | 78288620006 | ||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| FRASER, Ewan | Director | Durham Crescent Lower Largo KY8 6DN Leven 2 Scotland Scotland | Scotland | British | Team Leader | 81237950004 | ||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does CALLUM HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jul 31, 2002 Delivered On Aug 20, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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