Active
Company Information for CALLIACH ESTATES LIMITED
67 MIDDLEPENNY ROAD, LANGBANK, PORT GLASGOW, RENFREWSHIRE, PA14 6XF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CALLIACH ESTATES LIMITED | |
Legal Registered Office | |
67 MIDDLEPENNY ROAD LANGBANK PORT GLASGOW RENFREWSHIRE PA14 6XF Other companies in PA14 | |
Company Number | SC232740 | |
---|---|---|
Company ID Number | SC232740 | |
Date formed | 2002-06-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2024 | |
Account next due | 05/01/2026 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 11:27:40 |
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 |
---|---|---|
ALISON HARTE |
||
ALISON HARTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLLETTE ELIZABETH HARTE |
Director | ||
FIONA HARTE |
Director | ||
JOHN HARTE |
Director | ||
ALISON HARTE |
Director | ||
PATRICK GERARD HARTE |
Company Secretary | ||
PATRICK GERARD HARTE |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADJUVANT LTD | Director | 2015-05-01 | CURRENT | 2009-05-19 | Active | |
SKILLS FOR SCOTLAND LIMITED | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
INNOGEN LIMITED | Director | 2011-08-01 | CURRENT | 2001-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/24 | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23 | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/19 FROM 6 Calliach Cottages Pubil Glenlyon Aberfeldy Perthshire PH15 2PX | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HARTE | |
RES02 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/14 FROM 67 Middlepenny Road Langbank Renfrewshire PA14 6XF | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA HARTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLLETTE HARTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARTE | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE ELIZABETH HARTE / 01/05/2010 | |
AP01 | DIRECTOR APPOINTED MRS ALISON HARTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA HARTE / 01/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON HARTE | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | 05/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 67 MIDDLEPENNY ROAD LANGBANK RENFREWSHIRE SCOTLAND PA14 6XF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-10 |
Proposal to Strike Off | 2011-10-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-06 | £ 83,034 |
---|---|---|
Creditors Due Within One Year | 2012-04-06 | £ 401,113 |
Provisions For Liabilities Charges | 2012-04-05 | £ 0 |
Provisions For Liabilities Charges | 2011-04-05 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALLIACH ESTATES LIMITED
Called Up Share Capital | 2012-04-06 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-05 | £ 2 |
Called Up Share Capital | 2011-04-05 | £ 2 |
Cash Bank In Hand | 2012-04-06 | £ 262 |
Cash Bank In Hand | 2012-04-05 | £ 317 |
Cash Bank In Hand | 2011-04-05 | £ 349 |
Current Assets | 2012-04-06 | £ 262 |
Current Assets | 2012-04-05 | £ 317 |
Current Assets | 2011-04-05 | £ 349 |
Fixed Assets | 2012-04-06 | £ 487,395 |
Fixed Assets | 2012-04-05 | £ 487,395 |
Fixed Assets | 2011-04-05 | £ 487,395 |
Shareholder Funds | 2012-04-06 | £ 3,510 |
Shareholder Funds | 2012-04-05 | £ 3,583 |
Shareholder Funds | 2011-04-05 | £ 3,595 |
Tangible Fixed Assets | 2012-04-06 | £ 487,395 |
Tangible Fixed Assets | 2012-04-05 | £ 487,395 |
Tangible Fixed Assets | 2011-04-05 | £ 487,395 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CALLIACH ESTATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CALLIACH ESTATES LIMITED | Event Date | 2014-10-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CALLIACH ESTATES LIMITED | Event Date | 2011-10-21 |
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. |