Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALLENDAR SQUARE LIMITED
Company Information for

CALLENDAR SQUARE LIMITED

SEMPLE STREET, EDINBURGH, EH3 8BL,
Company Registration Number
SC134375
Private Limited Company
Dissolved

Dissolved 2018-07-27

Company Overview

About Callendar Square Ltd
CALLENDAR SQUARE LIMITED was founded on 1991-10-08 and had its registered office in Semple Street. The company was dissolved on the 2018-07-27 and is no longer trading or active.

Key Data
Company Name
CALLENDAR SQUARE LIMITED
 
Legal Registered Office
SEMPLE STREET
EDINBURGH
EH3 8BL
 
Filing Information
Company Number SC134375
Date formed 1991-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2018-07-27
Type of accounts FULL
Last Datalog update: 2018-08-18 13:39:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALLENDAR SQUARE LIMITED

Current Directors
Officer Role Date Appointed
GLENN MAUD
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
METTE GEDDES
Company Secretary 2005-06-30 2012-01-31
GABRIEL MCLAUGHLIN
Director 2006-10-19 2010-04-20
PETER JOHN SAUNDERS
Director 2007-07-18 2009-10-23
DAVID FROHNSDORFF
Director 2006-11-30 2009-08-13
JOHN ELLIOTT JONES
Company Secretary 1991-12-18 2005-06-30
DOUGLAS MCGREGOR
Director 1996-04-18 2005-06-30
DUNCAN JOHN ROSS
Director 1996-04-18 2005-06-30
JOHN STEPHEN DRUMMOND
Director 1991-12-18 2005-06-10
JOHN ELLIOTT JONES
Director 1991-12-18 2005-06-10
WILLIAM ADAM DICKSON
Director 1993-08-18 1996-04-18
JOHN SHAW
Director 1994-02-16 1996-04-18
JOHN TELFER
Director 1993-12-10 1994-10-04
ABDULMAGID ABDULSALAM BREISH
Director 1993-08-18 1993-12-10
DOUGLAS JARDINE DOBIE
Director 1992-03-16 1993-07-23
JANE FRANCES GAYFORD
Director 1992-03-16 1993-07-23
ORR MACQUEEN WS
Nominated Secretary 1991-10-08 1991-12-18
RODGER GRANT MURRAY
Nominated Director 1991-10-08 1991-12-18
JOHN HAMILTON SCOTT
Nominated Director 1991-10-08 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN MAUD GARDENPRIME LIMITED Director 2007-06-29 CURRENT 2007-06-14 Dissolved 2015-01-13
GLENN MAUD TRITON COURT (GENERAL PARTNER) LIMITED Director 2007-01-11 CURRENT 2006-08-07 Live but Receiver Manager on at least one charge
GLENN MAUD TRITON COURT (NOMINEE) LIMITED Director 2007-01-11 CURRENT 2006-08-07 Live but Receiver Manager on at least one charge
GLENN MAUD PROPINVEST FACILITIES MANAGEMENT LIMITED Director 2006-06-28 CURRENT 2006-03-22 Dissolved 2014-06-10
GLENN MAUD PROPINVEST LIMITED Director 2004-04-13 CURRENT 2004-04-13 Dissolved 2015-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-274.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THIRD FLOOR WEST EDINBURGH QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM MANAGEMENT OFFICE CALLENDAR SQUARE SHOPPING CENTRE HIGH STREET FALKIRK FK1 1UJ
2015-07-02CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-07-024.2(Scot)NOTICE OF WINDING UP ORDER
2015-07-01AC93ORDER OF COURT - RESTORE AND WIND UP
2013-07-26GAZ2STRUCK OFF AND DISSOLVED
2013-04-05GAZ1FIRST GAZETTE
2012-11-02LATEST SOC02/11/12 STATEMENT OF CAPITAL;GBP 23505680
2012-11-02AR0101/10/12 FULL LIST
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY METTE GEDDES
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AR0101/10/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-10MISCSECTION 519
2011-01-27MISCSECTION 519 STATEMENT
2010-11-04AR0101/10/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL MCLAUGHLIN
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS
2009-10-12AR0101/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SAUNDERS / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MCLAUGHLIN / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID FROHNSDORFF
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-28288cSECRETARY'S CHANGE OF PARTICULARS / METTE NEILSEN / 01/01/2009
2008-10-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MCLAUGHLIN / 19/08/2008
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FROHNSDORFF / 19/08/2008
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24AUDAUDITOR'S RESIGNATION
2007-07-19288aNEW DIRECTOR APPOINTED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-07288cSECRETARY'S PARTICULARS CHANGED
2007-03-07363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: C/O LEDINGHAM CHALMERS PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN
2006-05-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-27MEM/ARTSARTICLES OF ASSOCIATION
2006-03-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-02363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04122CONVE 30/06/05
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-04RES12VARYING SHARE RIGHTS AND NAMES
2005-08-04RES12VARYING SHARE RIGHTS AND NAMES
2005-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-04RES13PROVISIONS IN EFFECT 30/06/05
2005-08-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-03288bDIRECTOR RESIGNED
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2005-08-03288bDIRECTOR RESIGNED
2005-08-03288bSECRETARY RESIGNED
2005-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-18410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CALLENDAR SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-06-12
Fines / Sanctions
No fines or sanctions have been issued against CALLENDAR SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 2006-04-27 Outstanding BAYERISCHE LANDESBANK
STANDARD SECURITY 2006-04-05 Outstanding BAYERISCHE LANDESBANK
FLOATING CHARGE 2006-03-16 Outstanding BAYERISCHE LANDESBANK
BOND & FLOATING CHARGE 2006-03-15 Outstanding BAYERISCHE LANDESBANK
STANDARD SECURITY 2005-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
RENTAL ASSIGNATION 2005-07-05 Outstanding NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2002-04-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2002-03-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-03-13 Satisfied FALKIRK COUNCIL
BOND & FLOATING CHARGE 1998-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-12-20 Satisfied MORGAN GRENFELL & CO LIMITED
BOND & FLOATING CHARGE 1993-11-30 Satisfied MORGAN GRENFELL & CO LIMITED
ASSIGNATION IN SECURITY 1993-11-30 Satisfied MORGAN GRENFELL & CO LIMITED
STANDARD SECURITY 1992-05-01 Satisfied ABC INTERNATIONAL BANK PLC
BOND & FLOATING CHARGE 1992-04-30 Satisfied ABC INTERNATIONAL BANK PLC
Intangible Assets
Patents
We have not found any records of CALLENDAR SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLENDAR SQUARE LIMITED
Trademarks
We have not found any records of CALLENDAR SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLENDAR SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CALLENDAR SQUARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALLENDAR SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Andrea HarrisEvent TypePetitions to Wind Up (Companies)
Defending partyCALLENDAR SQUARE LIMITEDEvent Date
Notice is hereby given that a Petition was presented to the Court of Session (Court Ref: P544/15) by Andrea Harris of KRyS Global (Guernsey) Limited , as the joint liquidator of Callendar Property Holdings Limited (in Compulsory Liquidation), having its registered office C/O KRyS Global, 3rd Floor, La Plaiderie Chambers, La Plaiderie, St Peter Port, Guernsey and craving the Court, inter alia, that Callendar Square Limited, formerly having its registered office at Callendar Square Shopping Centre, High Street, Falkirk FK1 1UJ (Reg. no. SC134375) be restored to the Register of Companies and wound up by the Court and that joint interim liquidators be appointed; in which Petition the Lord Ordinary by interlocutor dated 3 June 2015 appointed all persons having an interest to lodge answers in the hands of the Clerk of Court, The Court of Session, Parliament Square, Edinburgh , within eight days after intimation, advertisement or service. Steven W Jansch , Solicitor Advocate, Gilson Gray LLP , 29 Rutland Square, Edinburgh EH1 2BW . Agents Ref: SWJ/BEG/1/14, Solicitors Telephone: 0131 516 5354 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLENDAR SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLENDAR SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.