Company NameRobert McCall Limited
Company StatusDissolved
Company NumberSC034739
CategoryPrivate Limited Company
Incorporation Date4 January 1960(64 years, 4 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Robert McCall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1989(29 years, 5 months after company formation)
Appointment Duration29 years, 3 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Longbank Road
Ayr
Ayrshire
KA7 4SA
Scotland
Secretary NameRobert McCall
NationalityBritish
StatusClosed
Appointed01 April 2010(50 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 25 September 2018)
RoleCompany Director
Correspondence Address16 Longbank Road
Ayr
KA7 4SA
Scotland
Director NameMr Peter James McCall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2018(58 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 25 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Eglinton Terrace
Ayr
South Ayrshire
KA7 1JJ
Scotland
Secretary NameHannah Adams
NationalityBritish
StatusResigned
Appointed09 June 1989(29 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address45 Maybole Road
Ayr
Ayrshire
KA7 4SF
Scotland
Secretary NameIan Harvie
NationalityBritish
StatusResigned
Appointed02 May 1995(35 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address5 Culzean Drive
Gourock
Renfrewshire
PA19 1AW
Scotland
Secretary NameSeamus Doherty
NationalityBritish
StatusResigned
Appointed01 September 1997(37 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address11 Gowanbank Road
Ayr
South Ayrshire
KA7 4RR
Scotland

Contact

Websitewww.robertmccall.com

Location

Registered Address16 Longbank Road
Ayr
Ayrshire
KA7 4SA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr East

Shareholders

2 at £1Mr Robert Mccall
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 December 1993Delivered on: 23 December 1993
Satisfied on: 30 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 March 2018Appointment of Mr Peter James Mccall as a director on 16 March 2018 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
13 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 August 2011Director's details changed for Robert Mccall on 31 May 2011 (2 pages)
6 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 August 2011Director's details changed for Robert Mccall on 31 May 2011 (2 pages)
20 June 2011Current accounting period shortened from 18 March 2012 to 31 December 2011 (3 pages)
20 June 2011Current accounting period shortened from 18 March 2012 to 31 December 2011 (3 pages)
3 June 2011Total exemption full accounts made up to 18 March 2011 (9 pages)
3 June 2011Previous accounting period extended from 31 December 2010 to 18 March 2011 (3 pages)
3 June 2011Total exemption full accounts made up to 18 March 2011 (9 pages)
3 June 2011Previous accounting period extended from 31 December 2010 to 18 March 2011 (3 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
14 June 2010Statement of capital on 14 June 2010
  • GBP 2
(4 pages)
14 June 2010Solvency statement dated 11/06/10 (1 page)
14 June 2010Statement by directors (1 page)
14 June 2010Statement of capital on 14 June 2010
  • GBP 2
(4 pages)
14 June 2010Statement by directors (1 page)
14 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2010Solvency statement dated 11/06/10 (1 page)
30 April 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
30 April 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
30 April 2010Total exemption full accounts made up to 31 December 2007 (8 pages)
30 April 2010Total exemption full accounts made up to 31 December 2007 (8 pages)
29 April 2010Annual return made up to 31 May 2007 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2005 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2006 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2004 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2009 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2005 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2003 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2009 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2006 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2004 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2000 with a full list of shareholders (10 pages)
29 April 2010Total exemption full accounts made up to 31 December 2001 (8 pages)
29 April 2010Total exemption full accounts made up to 31 December 2005 (8 pages)
29 April 2010Annual return made up to 31 May 2008 with a full list of shareholders (10 pages)
29 April 2010Total exemption full accounts made up to 31 December 2002 (8 pages)
29 April 2010Total exemption full accounts made up to 31 December 2000 (8 pages)
29 April 2010Total exemption full accounts made up to 31 December 2006 (8 pages)
29 April 2010Annual return made up to 31 May 2008 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2007 with a full list of shareholders (10 pages)
29 April 2010Total exemption full accounts made up to 31 December 2002 (8 pages)
29 April 2010Annual return made up to 31 May 2002 with a full list of shareholders (10 pages)
29 April 2010Total exemption full accounts made up to 31 December 2003 (8 pages)
29 April 2010Total exemption full accounts made up to 31 December 2004 (8 pages)
29 April 2010Total exemption full accounts made up to 31 December 2001 (8 pages)
29 April 2010Annual return made up to 31 May 2002 with a full list of shareholders (10 pages)
29 April 2010Total exemption full accounts made up to 31 December 2000 (8 pages)
29 April 2010Annual return made up to 31 May 2001 with a full list of shareholders (10 pages)
29 April 2010Total exemption full accounts made up to 31 December 2005 (8 pages)
29 April 2010Total exemption full accounts made up to 31 December 2004 (8 pages)
29 April 2010Total exemption full accounts made up to 31 December 1999 (7 pages)
29 April 2010Total exemption full accounts made up to 31 December 2006 (8 pages)
29 April 2010Annual return made up to 31 May 2000 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 31 May 2001 with a full list of shareholders (10 pages)
29 April 2010Total exemption full accounts made up to 31 December 2003 (8 pages)
29 April 2010Total exemption full accounts made up to 31 December 1999 (7 pages)
29 April 2010Annual return made up to 31 May 2003 with a full list of shareholders (10 pages)
16 April 2010Registered office address changed from 8 Galloway Avenue Ayr KA8 9NT on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from 8 Galloway Avenue Ayr KA8 9NT on 16 April 2010 (2 pages)
16 April 2010Appointment of Robert Mccall as a secretary (3 pages)
16 April 2010Appointment of Robert Mccall as a secretary (3 pages)
16 April 2010Termination of appointment of Seamus Doherty as a secretary (2 pages)
16 April 2010Termination of appointment of Seamus Doherty as a secretary (2 pages)
13 February 2009Order of court - restore and wind up (1 page)
13 February 2009Order of court - restore and wind up (1 page)
10 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 November 1999First Gazette notice for voluntary strike-off (1 page)
19 November 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1999Application for striking-off (1 page)
6 October 1999Application for striking-off (1 page)
23 August 1999Full accounts made up to 31 December 1998 (12 pages)
23 August 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 July 1998Dec mort/charge * (4 pages)
30 July 1998Dec mort/charge * (4 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
11 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 July 1997Return made up to 31/05/97; no change of members (4 pages)
24 July 1997Return made up to 31/05/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Return made up to 31/05/96; full list of members (6 pages)
22 May 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1992Full accounts made up to 31 December 1990 (14 pages)
13 April 1992Full accounts made up to 31 December 1990 (14 pages)
21 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1988Full accounts made up to 31 December 1986 (15 pages)
11 March 1988Full accounts made up to 31 December 1986 (15 pages)
16 October 1986Full accounts made up to 31 December 1984 (15 pages)
16 October 1986Full accounts made up to 31 December 1985 (15 pages)
16 October 1986Full accounts made up to 31 December 1984 (15 pages)
16 October 1986Full accounts made up to 31 December 1985 (15 pages)
3 February 1986Accounts made up to 31 December 1983 (14 pages)
3 February 1986Accounts made up to 31 December 1983 (14 pages)
12 April 1984Accounts made up to 31 December 1982 (10 pages)
12 April 1984Accounts made up to 31 December 1982 (10 pages)
26 January 1983Accounts made up to 31 December 1981 (10 pages)
26 January 1983Accounts made up to 31 December 1981 (10 pages)
11 February 1981Accounts made up to 31 December 1979 (8 pages)
11 February 1981Accounts made up to 31 December 1979 (8 pages)
13 July 1979Accounts made up to 31 December 1977 (12 pages)
13 July 1979Accounts made up to 31 December 1977 (12 pages)
19 May 1978Accounts made up to 31 December 1976 (12 pages)
19 May 1978Accounts made up to 31 December 1976 (12 pages)
24 January 1977Accounts made up to 31 December 1975 (10 pages)
24 January 1977Accounts made up to 31 December 1975 (10 pages)