CALLANISH LAND LIMITED

Register to unlock more data on OkredoRegister

CALLANISH LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166498

Incorporation date

24/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Logie Mill, Edinburgh, Lothian EH7 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1996)
dot icon30/04/2026
Purchase of own shares.
dot icon09/04/2026
Notification of Colin Anderson as a person with significant control on 2026-03-20
dot icon02/04/2026
Termination of appointment of Aileen Polding as a director on 2026-03-30
dot icon25/03/2026
Termination of appointment of Marianne Laing Ismail as a director on 2026-03-20
dot icon25/03/2026
Cessation of Mary Riddell as a person with significant control on 2026-03-20
dot icon25/03/2026
Termination of appointment of Mary Riddell as a director on 2026-03-20
dot icon17/03/2026
Registered office address changed from 17 Barons Hill Avenue Linlithgow West Lothian EH49 7JU to 6 Logie Mill Edinburgh Lothian EH7 4HG on 2026-03-17
dot icon23/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/07/2023
Satisfaction of charge SC1664980001 in full
dot icon29/06/2023
Director's details changed for Mrs Aileen Anderson on 2022-08-24
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/10/2022
Termination of appointment of Mary Riddell as a secretary on 2022-10-31
dot icon31/10/2022
Notification of Mary Riddell as a person with significant control on 2022-08-16
dot icon31/10/2022
Withdrawal of a person with significant control statement on 2022-10-31
dot icon11/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/05/2021
Appointment of Mrs Marianne Laing Ismail as a director on 2021-05-10
dot icon10/05/2021
Termination of appointment of Douglas John Riddell as a director on 2021-04-29
dot icon16/02/2021
Appointment of Mrs Aileen Anderson as a director on 2021-02-16
dot icon16/02/2021
Appointment of Mrs Mary Riddell as a director on 2021-02-16
dot icon18/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon17/12/2020
Appointment of Mr Colin Anderson as a director on 2020-12-17
dot icon27/07/2020
Amended total exemption full accounts made up to 2019-06-30
dot icon29/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon28/11/2019
Resolutions
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/10/2018
Registration of charge SC1664980001, created on 2018-09-24
dot icon09/09/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/08/2010
Director's details changed for Douglas John Riddell on 2010-06-24
dot icon27/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/08/2009
Return made up to 24/06/09; full list of members
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 24/06/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 24/06/07; no change of members
dot icon03/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 24/06/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 24/06/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 24/06/04; full list of members
dot icon25/05/2004
Registered office changed on 25/05/04 from: 32/12 craigmount hill corstorphine, edinburgh lothian EH4 8HW
dot icon29/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 24/06/03; full list of members
dot icon14/05/2003
Registered office changed on 14/05/03 from: 2 gallow view newton broxburn west lothian EH52 6QL
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 24/06/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon29/06/2001
Return made up to 24/06/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-06-30
dot icon20/07/2000
Return made up to 24/06/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-06-30
dot icon13/08/1999
Return made up to 24/06/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon14/10/1998
Return made up to 24/06/98; no change of members
dot icon03/04/1998
Full accounts made up to 1997-06-30
dot icon24/07/1997
Return made up to 24/06/97; full list of members
dot icon25/06/1996
Secretary resigned
dot icon24/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-75.06 % *

* during past year

Cash in Bank

£193,775.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
117.75K
-
0.00
183.61K
-
2022
4
2.01M
-
0.00
776.93K
-
2023
4
1.98M
-
0.00
193.78K
-
2023
4
1.98M
-
0.00
193.78K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.98M £Descended-1.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.78K £Descended-75.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mary Riddell
Director
16/02/2021 - 20/03/2026
2
Ismail, Marianne Laing
Director
10/05/2021 - 20/03/2026
15
Mr Colin Anderson
Director
17/12/2020 - Present
25
Anderson, Aileen
Director
16/02/2021 - 30/03/2026
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALLANISH LAND LIMITED

CALLANISH LAND LIMITED is an(a) Active company incorporated on 24/06/1996 with the registered office located at 6 Logie Mill, Edinburgh, Lothian EH7 4HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLANISH LAND LIMITED?

toggle

CALLANISH LAND LIMITED is currently Active. It was registered on 24/06/1996 .

Where is CALLANISH LAND LIMITED located?

toggle

CALLANISH LAND LIMITED is registered at 6 Logie Mill, Edinburgh, Lothian EH7 4HG.

What does CALLANISH LAND LIMITED do?

toggle

CALLANISH LAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CALLANISH LAND LIMITED have?

toggle

CALLANISH LAND LIMITED had 4 employees in 2023.

What is the latest filing for CALLANISH LAND LIMITED?

toggle

The latest filing was on 30/04/2026: Purchase of own shares..