Dissolved
Dissolved 2018-07-27
Company Information for CALLENDAR SQUARE LIMITED
SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC134375
Private Limited Company
Dissolved Dissolved 2018-07-27 |
Company Name | |
---|---|
CALLENDAR SQUARE LIMITED | |
Legal Registered Office | |
SEMPLE STREET EDINBURGH EH3 8BL | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GLENN MAUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
METTE GEDDES |
Company Secretary | ||
GABRIEL MCLAUGHLIN |
Director | ||
PETER JOHN SAUNDERS |
Director | ||
DAVID FROHNSDORFF |
Director | ||
JOHN ELLIOTT JONES |
Company Secretary | ||
DOUGLAS MCGREGOR |
Director | ||
DUNCAN JOHN ROSS |
Director | ||
JOHN STEPHEN DRUMMOND |
Director | ||
JOHN ELLIOTT JONES |
Director | ||
WILLIAM ADAM DICKSON |
Director | ||
JOHN SHAW |
Director | ||
JOHN TELFER |
Director | ||
ABDULMAGID ABDULSALAM BREISH |
Director | ||
DOUGLAS JARDINE DOBIE |
Director | ||
JANE FRANCES GAYFORD |
Director | ||
ORR MACQUEEN WS |
Nominated Secretary | ||
RODGER GRANT MURRAY |
Nominated Director | ||
JOHN HAMILTON SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDENPRIME LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-14 | Dissolved 2015-01-13 | |
TRITON COURT (GENERAL PARTNER) LIMITED | Director | 2007-01-11 | CURRENT | 2006-08-07 | Live but Receiver Manager on at least one charge | |
TRITON COURT (NOMINEE) LIMITED | Director | 2007-01-11 | CURRENT | 2006-08-07 | Live but Receiver Manager on at least one charge | |
PROPINVEST FACILITIES MANAGEMENT LIMITED | Director | 2006-06-28 | CURRENT | 2006-03-22 | Dissolved 2014-06-10 | |
PROPINVEST LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-13 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THIRD FLOOR WEST EDINBURGH QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM MANAGEMENT OFFICE CALLENDAR SQUARE SHOPPING CENTRE HIGH STREET FALKIRK FK1 1UJ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/11/12 STATEMENT OF CAPITAL;GBP 23505680 | |
AR01 | 01/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY METTE GEDDES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MISC | SECTION 519 | |
MISC | SECTION 519 STATEMENT | |
AR01 | 01/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL MCLAUGHLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SAUNDERS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MCLAUGHLIN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID FROHNSDORFF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / METTE NEILSEN / 01/01/2009 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MCLAUGHLIN / 19/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FROHNSDORFF / 19/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: C/O LEDINGHAM CHALMERS PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
122 | CONVE 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | PROVISIONS IN EFFECT 30/06/05 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Petitions to Wind Up (Companies) | 2015-06-12 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION OF RENTS | Outstanding | BAYERISCHE LANDESBANK | |
STANDARD SECURITY | Outstanding | BAYERISCHE LANDESBANK | |
FLOATING CHARGE | Outstanding | BAYERISCHE LANDESBANK | |
BOND & FLOATING CHARGE | Outstanding | BAYERISCHE LANDESBANK | |
STANDARD SECURITY | Outstanding | NATIONWIDE BUILDING SOCIETY | |
RENTAL ASSIGNATION | Outstanding | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | FALKIRK COUNCIL | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | MORGAN GRENFELL & CO LIMITED | |
BOND & FLOATING CHARGE | Satisfied | MORGAN GRENFELL & CO LIMITED | |
ASSIGNATION IN SECURITY | Satisfied | MORGAN GRENFELL & CO LIMITED | |
STANDARD SECURITY | Satisfied | ABC INTERNATIONAL BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | ABC INTERNATIONAL BANK PLC |
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:
Initiating party | Andrea Harris | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CALLENDAR SQUARE LIMITED | Event 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 : | |||
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. |