CALLAN CONTROLS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

05/07/215 July 2021 Application to strike the company off the register

View Document

09/06/219 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/06/2019 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

26/08/1926 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU

View Document

25/05/1825 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 04/05/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

02/10/172 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/05/1525 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT CALLAN / 08/04/2015

View Document

25/05/1525 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/05/1426 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/05/1325 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 2

View Document

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 24/02/2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 1 WOODBURN PLACE ABERDEEN AB15 8JS SCOTLAND

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED

View Document

22/06/1122 June 2011 CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 CHANGE OF NAME 23/08/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE

View Document

07/09/107 September 2010 COMPANY NAME CHANGED RUBISLAW (XXXXV) LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR ROBERT SCOTT CALLAN

View Document

27/08/1027 August 2010 CHANGE OF NAME 23/08/2010

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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