Background WavePink WaveYellow Wave

CALLANDER ESTATES LIMITED (SC301406)

CALLANDER ESTATES LIMITED (SC301406) is an active UK company. incorporated on 27 April 2006. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CALLANDER ESTATES LIMITED has been registered for 19 years. Current directors include COSTELLO, John Martin.

Company Number
SC301406
Status
active
Type
ltd
Incorporated
27 April 2006
Age
19 years
Address
1 Ashley Drive, Glasgow, G71 8BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COSTELLO, John Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLANDER ESTATES LIMITED

CALLANDER ESTATES LIMITED is an active company incorporated on 27 April 2006 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CALLANDER ESTATES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

SC301406

LTD Company

Age

19 Years

Incorporated 27 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

MM&S (5097) LIMITED
From: 27 April 2006To: 14 June 2006
Contact
Address

1 Ashley Drive Bothwell Glasgow, G71 8BS,

Previous Addresses

9 Woodside Crescent Glasgow G3 7UL
From: 27 April 2006To: 3 September 2020
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Loan Cleared
Sept 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
Apr 17
Share Issue
Apr 17
Director Left
Sept 17
Share Issue
Dec 20
Funding Round
Oct 21
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COSTELLO, John

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 01 Nov 2009

COSTELLO, John Martin

Active
15 Newton Drive, JohnstonePA5 9BD
Born February 1966
Director
Appointed 13 Jun 2006

MUIR, Helen Fraser Dunn

Resigned
36 The Cottages, LesmahagowML11 0GS
Secretary
Appointed 13 Jun 2006
Resigned 31 Oct 2009

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 27 Apr 2006
Resigned 13 Jun 2006

ALLAN, William Macdonald

Resigned
Rosebank, CarlukeML8 5QB
Born August 1960
Director
Appointed 13 Jun 2006
Resigned 12 Sept 2017

COOPER, James

Resigned
7 Kirkstyle Avenue, CarlukeML8 5AQ
Born January 1944
Director
Appointed 13 Jun 2006
Resigned 03 Apr 2017

KELLY, David Allan

Resigned
12 Edgehill Road, GlasgowG61 3AB
Born June 1964
Director
Appointed 12 Oct 2006
Resigned 30 Jun 2009

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 27 Apr 2006
Resigned 13 Jun 2006

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 27 Apr 2006
Resigned 13 Jun 2006

Persons with significant control

1

Mr William Macdonald Allan

Active
Ashley Drive, GlasgowG71 8BS
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
2 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 April 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Capital Cancellation Shares
2 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Legacy
11 October 2012
MG03sMG03s
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Legacy
14 September 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2010
AR01AR01
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
353353
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
123Notice of Increase in Nominal Capital
Resolution
30 April 2008
RESOLUTIONSResolutions
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
6 March 2008
MEM/ARTSMEM/ARTS
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 March 2007
123Notice of Increase in Nominal Capital
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
2 February 2007
410(Scot)410(Scot)
Legacy
16 January 2007
410(Scot)410(Scot)
Legacy
13 December 2006
88(2)R88(2)R
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
88(2)R88(2)R
Statement Of Affairs
31 July 2006
SASA
Legacy
31 July 2006
88(2)R88(2)R
Legacy
31 July 2006
88(2)R88(2)R
Legacy
31 July 2006
225Change of Accounting Reference Date
Legacy
31 July 2006
123Notice of Increase in Nominal Capital
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2006
287Change of Registered Office
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Incorporation Company
27 April 2006
NEWINCIncorporation