CALLENDAR SQUARE LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 STRUCK OFF AND DISSOLVED

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

02/11/122 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY METTE GEDDES

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1110 March 2011 SECTION 519

View Document

27/01/1127 January 2011 SECTION 519 STATEMENT

View Document

04/11/104 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR GABRIEL MCLAUGHLIN

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SAUNDERS / 02/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MAUD / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MCLAUGHLIN / 02/10/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FROHNSDORFF

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/01/0928 January 2009 SECRETARY'S PARTICULARS METTE NEILSEN

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S PARTICULARS GABRIEL MCLAUGHLIN

View Document

19/08/0819 August 2008 DIRECTOR'S PARTICULARS DAVID FROHNSDORFF

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: C/O LEDINGHAM CHALMERS PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN

View Document

04/05/064 May 2006 PARTIC OF MORT/CHARGE *****

View Document

18/04/0618 April 2006 PARTIC OF MORT/CHARGE *****

View Document

04/04/064 April 2006 PARTIC OF MORT/CHARGE *****

View Document

04/04/064 April 2006 PARTIC OF MORT/CHARGE *****

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 ARTICLES OF ASSOCIATION

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/054 August 2005 CONVE 30/06/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/08/054 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/054 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/054 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 PARTIC OF MORT/CHARGE *****

View Document

18/07/0518 July 2005 DEC MORT/CHARGE *****

View Document

18/07/0518 July 2005 DEC MORT/CHARGE *****

View Document

18/07/0518 July 2005 PARTIC OF MORT/CHARGE *****

View Document

05/07/055 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 29/06/05

View Document

05/07/055 July 2005 � NC 2000/23505680 01/

View Document

05/07/055 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/055 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0514 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 48 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX

View Document

05/12/025 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 DEC MORT/CHARGE *****

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0211 April 2002 PARTIC OF MORT/CHARGE *****

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/023 April 2002 DEC MORT/CHARGE *****

View Document

03/04/023 April 2002 DEC MORT/CHARGE *****

View Document

03/04/023 April 2002 DEC MORT/CHARGE *****

View Document

03/04/023 April 2002 PARTIC OF MORT/CHARGE *****

View Document

19/03/0219 March 2002 DEC MORT/CHARGE *****

View Document

01/10/011 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: G OFFICE CHANGED 07/07/99 36 HERIOT ROW EDINBURGH EH3 6ES

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 PARTIC OF MORT/CHARGE *****

View Document

19/03/9819 March 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

09/03/989 March 1998 PARTIC OF MORT/CHARGE *****

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DEC MORT/CHARGE *****

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/9330 December 1993 PARTIC OF MORT/CHARGE *****

View Document

24/12/9324 December 1993 DEC MORT/CHARGE *****

View Document

22/12/9322 December 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 PARTIC OF MORT/CHARGE *****

View Document

17/12/9317 December 1993 PARTIC OF MORT/CHARGE *****

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/10/922 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/05/9214 May 1992 PARTIC OF MORT/CHARGE *****

View Document

12/05/9212 May 1992 PARTIC OF MORT/CHARGE *****

View Document

05/05/925 May 1992 ADOPT MEM AND ARTS 30/04/92

View Document

05/05/925 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/925 May 1992 REDESIGNATION OF SHARES 30/04/92

View Document

05/05/925 May 1992 NC INC ALREADY ADJUSTED 30/04/92

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 SECRETARY RESIGNED

View Document

09/01/929 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 COMPANY NAME CHANGED ORRMAC (NO:600) LIMITED CERTIFICATE ISSUED ON 10/01/92

View Document

09/01/929 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company