Callendar Park Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 8, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BLP 2003-37 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC248582
Record last updated Saturday, September 27, 2014 4:08:08 PM UTC
Official Address 4 Holm Road Stornoway Ste•Rnabhagh a Deas
There are 6 companies registered at this street
Locality Ste•Rnabhagh a Deas
Region Eilean Siar, Scotland
Postal Code HS20AY
Sector Other letting and operating of own or leased real estate

Charts

Visits

CALLENDAR PARK PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-62025-22025-4012

Searches

CALLENDAR PARK PROPERTIES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-1001
Document TypeDoc. Type Publication datePub. date Download link
Financials May 8, 2014 Annual accounts Annual accounts
Registry May 1, 2014 Annual return Annual return
Financials Jul 9, 2013 Annual accounts Annual accounts
Registry May 1, 2013 Annual return Annual return
Registry Dec 29, 2012 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Dec 29, 2012 Three appointments: 3 companies Three appointments: 3 companies
Registry Dec 29, 2012 Resignation of 2 people: one Nominee Director Resignation of 2 people: one Nominee Director
Financials Oct 31, 2012 Annual accounts Annual accounts
Registry Sep 6, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jul 16, 2012 Annual return Annual return
Registry Mar 6, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Financials Sep 7, 2011 Annual accounts Annual accounts
Registry May 4, 2011 Annual return Annual return
Financials Aug 2, 2010 Annual accounts Annual accounts
Registry Jun 14, 2010 Annual return Annual return
Financials Aug 30, 2009 Annual accounts Annual accounts
Registry Jun 17, 2009 Annual return Annual return
Financials Sep 18, 2008 Annual accounts Annual accounts
Registry Jun 20, 2008 Annual return Annual return
Registry Nov 22, 2007 Annual return 14248... Annual return 14248...
Financials Sep 7, 2007 Annual accounts Annual accounts
Financials Sep 1, 2006 Annual accounts 14248... Annual accounts 14248...
Registry May 5, 2006 Annual return Annual return
Financials Nov 14, 2005 Annual accounts Annual accounts
Registry Jul 7, 2005 Change of accounting reference date Change of accounting reference date
Registry Jun 28, 2005 Annual return Annual return
Financials Feb 28, 2005 Annual accounts Annual accounts
Registry Jun 25, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 2004 Dec mort/charge Dec mort/charge
Registry Jun 5, 2004 Dec mort/charge 14248... Dec mort/charge 14248...
Registry Jun 2, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 1, 2004 Appointment of a director Appointment of a director
Registry Jun 1, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 1, 2004 Appointment of a director Appointment of a director
Registry Jun 1, 2004 Appointment of a director 14248... Appointment of a director 14248...
Registry Jun 1, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2004 Resignation of a director Resignation of a director
Registry Jun 1, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 28, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 24, 2004 Annual return Annual return
Registry May 19, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 26, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 12, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 12, 2003 Particulars of mortgage/charge 14248... Particulars of mortgage/charge 14248...
Registry Jul 29, 2003 Resignation of a director Resignation of a director
Registry Jul 29, 2003 Appointment of a director Appointment of a director
Registry Jul 29, 2003 Resignation of a director Resignation of a director
Registry Jul 15, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Jul 11, 2003 Company name change Company name change
Registry Jul 11, 2003 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)