Company NameWilliam McCulloch & Sons (Plumbers) Limited
DirectorsJames D McCulloch and John B McCulloch
Company StatusLiquidation
Company NumberSC038334
CategoryPrivate Limited Company
Incorporation Date14 January 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James D McCulloch
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(26 years, 11 months after company formation)
Appointment Duration33 years, 9 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address5 Eglinton Drive
Troon
Ayrshire
KA10 6LG
Scotland
Director NameMr John B McCulloch
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(26 years, 11 months after company formation)
Appointment Duration33 years, 9 months
RolePlumber
Country of ResidenceScotland
Correspondence Address6 Eglinton Drive
Troon
Ayrshire
KA10 6LG
Scotland
Secretary NameMr John B McCulloch
NationalityBritish
StatusCurrent
Appointed01 November 1999(36 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RolePlumber
Country of ResidenceScotland
Correspondence Address6 Eglinton Drive
Troon
Ayrshire
KA10 6LG
Scotland
Director NamePeter Donnelly
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(26 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 August 1999)
RoleSurveyor
Correspondence Address23 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameElizabeth L McCulloch
NationalityBritish
StatusResigned
Appointed31 December 1989(26 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 July 1990)
RoleCompany Director
Correspondence Address32 Harling Drive
Troon
Ayrshire
KA10 6NG
Scotland
Secretary NameMargaret D McLean
NationalityBritish
StatusResigned
Appointed31 December 1989(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1992)
RoleCompany Director
Correspondence Address25 Dundonald Road
Troon
Ayrshire
KA10 6NP
Scotland
Secretary NamePeter Donnelly
NationalityBritish
StatusResigned
Appointed20 March 1992(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 August 1999)
RoleAdministration Manager
Correspondence Address23 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland

Contact

Websitewww.jimmcculloch.com

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1James D. Mcculloch
50.00%
Ordinary
5k at £1John B. Mcculloch
50.00%
Ordinary

Financials

Year2014
Net Worth£46,867
Cash£5,488
Current Liabilities£4,205

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 December 2021 (1 year, 10 months ago)
Next Return Due20 December 2022 (overdue)

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(5 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(5 pages)
16 April 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
16 April 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 December 2010Director's details changed for James D Mcculloch on 10 December 2010 (2 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for James D Mcculloch on 10 December 2010 (2 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for John B Mcculloch on 10 December 2010 (2 pages)
14 December 2010Director's details changed for John B Mcculloch on 10 December 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from 41 west portland street troon KA10 6AB (1 page)
27 January 2009Registered office changed on 27/01/2009 from 41 west portland street troon KA10 6AB (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Return made up to 10/12/08; full list of members (4 pages)
27 January 2009Return made up to 10/12/08; full list of members (4 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 February 2008Return made up to 10/12/07; no change of members (7 pages)
6 February 2008Return made up to 10/12/07; no change of members (7 pages)
23 January 2007Return made up to 10/12/06; full list of members (7 pages)
23 January 2007Return made up to 10/12/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 March 2006Return made up to 10/12/05; full list of members (8 pages)
15 March 2006Return made up to 10/12/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 December 2004Return made up to 10/12/04; full list of members (8 pages)
2 December 2004Return made up to 10/12/04; full list of members (8 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 December 2003Return made up to 10/12/03; full list of members (8 pages)
18 December 2003Return made up to 10/12/03; full list of members (8 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 January 2003Return made up to 10/12/02; full list of members (8 pages)
20 January 2003Return made up to 10/12/02; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 February 2002Return made up to 10/12/01; full list of members (7 pages)
13 February 2002Return made up to 10/12/01; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 December 2000Return made up to 10/12/00; full list of members (7 pages)
6 December 2000Return made up to 10/12/00; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 January 2000New secretary appointed (2 pages)
30 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 2000New secretary appointed (2 pages)
12 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 January 1999Return made up to 10/12/98; no change of members (4 pages)
26 January 1999Return made up to 10/12/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 December 1997Return made up to 10/12/97; no change of members (4 pages)
11 December 1997Return made up to 10/12/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 December 1995Return made up to 10/12/95; full list of members (6 pages)
12 December 1995Return made up to 10/12/95; full list of members (6 pages)
24 April 1995Auditor's resignation (4 pages)
24 April 1995Auditor's resignation (4 pages)