CALMONT (BARRLAND) LIMITED

CALMONT (BARRLAND) LIMITED

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

    Company NameCALMONT (BARRLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC230283
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CALMONT (BARRLAND) LIMITED?

    • Development of building projects (41100) / Construction

    Where is CALMONT (BARRLAND) LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CALMONT (BARRLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 549 LIMITEDApr 12, 2002Apr 12, 2002

    What are the latest accounts for CALMONT (BARRLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CALMONT (BARRLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Annual return made up to Apr 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    legacy

    3 pagesMG03s

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    Annual return made up to Apr 21, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Julie Mansfield Jackson on Apr 21, 2011

    3 pagesCH01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Appointment of Julie Mansfield Jackson as a director

    3 pagesAP01

    Termination of appointment of Ronnie Jacobs as a director

    2 pagesTM01

    Director's details changed for Ewan Thomas Anderson on Aug 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Apr 21, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    3 pages363a

    Who are the officers of CALMONT (BARRLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish94193070001
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritish80649280001
    MACKINNON, Ian Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British80245060001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritish71536430001
    BROOKER, John Graham
    482 Great Western Road
    G12 8EW Glasgow
    Director
    482 Great Western Road
    G12 8EW Glasgow
    United KingdomBritish64490250001
    JACOBS, Ronnie Alexander
    3 Avonmill Road
    Linlithgow Bridge
    EH49 7SQ Linlithgow
    West Lothian
    Director
    3 Avonmill Road
    Linlithgow Bridge
    EH49 7SQ Linlithgow
    West Lothian
    ScotlandBritish48274930001
    MYDDLETON, Douglas John
    Warrens Way Guildford Road
    Effingham
    KT24 5QE Leatherhead
    Surrey
    Director
    Warrens Way Guildford Road
    Effingham
    KT24 5QE Leatherhead
    Surrey
    EnglandBritish1708240001
    REID, Andrew Richard
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    ScotlandBritish145630001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Does CALMONT (BARRLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 14, 2003
    Delivered On Oct 28, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 35 to 45 barrland street, glasgow (title number GLA145596) and an area of ground to the north west side of barrland street glasgow (title number gla 116429).
    Persons Entitled
    • The Miller Group Limited
    Transactions
    • Oct 28, 2003Registration of a charge (410)
    • Jan 20, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 06, 2003
    Delivered On Oct 14, 2003
    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 Miller Group Limited
    Transactions
    • Oct 14, 2003Registration of a charge (410)
    • Jul 13, 2011Statement of satisfaction of a floating charge (MG03s)

    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