Bishopbriggs
Glasgow
Lanarkshire
G64 2ES
Scotland
Secretary Name | Mr Roy Lowrie McCallum |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2004(40 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Advertising Agent |
Country of Residence | Scotland |
Correspondence Address | Cuin Siar 93 Pollok Drive Bishopbriggs Glasgow Lanarkshire G64 2ES Scotland |
Director Name | Mr John Donald Morrison McCallum |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(41 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Advertising Agent |
Country of Residence | Scotland |
Correspondence Address | 87 Danes Drive Glasgow Lanarkshire G14 9EN Scotland |
Director Name | Alan Stephen Levy |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(25 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 15 December 2013) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | 73 Rouken Glen Road Thornliebank Glasgow G46 7JZ Scotland |
Director Name | Mr Oliver Campbell Watt Thomson |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 February 2001) |
Role | Advertising Agent |
Country of Residence | Scotland |
Correspondence Address | 3 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Secretary Name | Mr Roy Lowrie McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cuin Siar 93 Pollok Drive Bishopbriggs Glasgow Lanarkshire G64 2ES Scotland |
Secretary Name | Alexander Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 32 Campbell Avenue Bishopton Renfrewshire PA7 5DA Scotland |
Director Name | Alexander Mackinnon |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 32 Campbell Avenue Bishopton Renfrewshire PA7 5DA Scotland |
Director Name | Alan William Bain Dickson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(37 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 51 North Grange Road Bearsden Glasgow Strathclyde G61 3AG Scotland |
Director Name | James Duffy |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(41 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2014) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pinnel Place Dalgety Bay Dunfermline Fife KY11 5PB Scotland |
Director Name | Mr Mark Graham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2018) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 4 Newton Place Glasgow Lanarkshire G3 7PR Scotland |
Director Name | Mrs Catherine Ross |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(51 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Newton Place Glasgow Lanarkshire G3 7PR Scotland |
Website | levymccallum.co.uk |
---|---|
Telephone | 0141 2487977 |
Telephone region | Glasgow |
Registered Address | 4 Hayburn Street Glasgow G11 6DF Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
25k at £1 | John Mccallum 50.00% Ordinary |
---|---|
25k at £1 | Roy Mccallum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,431 |
Cash | £6,545 |
Current Liabilities | £523,500 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 August 2023 (2 months ago) |
---|---|
Next Return Due | 15 August 2024 (10 months, 2 weeks from now) |
24 September 2008 | Delivered on: 30 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
22 July 1983 | Delivered on: 4 August 1983 Satisfied on: 9 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 June 2015 | Appointment of Mrs Catherine Ross as a director on 26 March 2015 (2 pages) |
3 June 2015 | Appointment of Mr Mark Graham as a director on 26 March 2015 (2 pages) |
29 January 2015 | Termination of appointment of James Duffy as a director on 31 December 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Termination of appointment of Alan Levy as a director (1 page) |
11 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for John Donald Morrison Mccallum on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for John Donald Morrison Mccallum on 1 August 2010 (2 pages) |
5 October 2009 | Full accounts made up to 28 February 2009 (17 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 29 February 2008 (15 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
14 August 2007 | Return made up to 01/08/07; no change of members
|
18 June 2007 | Registered office changed on 18/06/07 from: 203 st vincent street, glasgow G2 5NH (1 page) |
11 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
31 July 2006 | Accounts for a medium company made up to 28 February 2006 (18 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
2 June 2005 | Accounts for a medium company made up to 28 February 2005 (18 pages) |
5 April 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (3 pages) |
12 December 2004 | Accounts for a medium company made up to 29 February 2004 (19 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members
|
11 August 2004 | New secretary appointed (2 pages) |
4 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 July 2003 | Accounts for a medium company made up to 28 February 2003 (19 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
29 May 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
4 February 2002 | Director resigned (1 page) |
3 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
27 June 2001 | New director appointed (2 pages) |
1 June 2001 | Accounts for a medium company made up to 28 February 2001 (17 pages) |
6 March 2001 | Director resigned (1 page) |
2 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 29 February 2000 (17 pages) |
20 March 2000 | Auditor's resignation (2 pages) |
10 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
15 June 1999 | Full accounts made up to 28 February 1999 (15 pages) |
2 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 28 February 1998 (15 pages) |
6 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 28 February 1997 (15 pages) |
12 August 1996 | Return made up to 01/08/96; full list of members
|
26 July 1996 | Resolutions
|
26 July 1996 | Memorandum and Articles of Association (13 pages) |
30 May 1996 | Full accounts made up to 29 February 1996 (15 pages) |
31 May 1995 | Full accounts made up to 28 February 1995 (15 pages) |
12 August 1987 | Resolutions
|
12 August 1987 | G88(3) Contract 06/08/87 (1 page) |
8 October 1986 | Allotment of shares (2 pages) |
11 June 1986 | Return made up to 04/06/86; full list of members (4 pages) |
18 April 1982 | Accounts made up to 28 February 1982 (10 pages) |
3 March 1980 | Company name changed\certificate issued on 03/03/80 (2 pages) |
9 December 1963 | Incorporation (12 pages) |