Company NameLevy McCallum Limited
DirectorsRoy Lowrie McCallum and John Donald Morrison McCallum
Company StatusActive
Company NumberSC039617
CategoryPrivate Limited Company
Incorporation Date9 December 1963(59 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Roy Lowrie McCallum
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1989(25 years, 8 months after company formation)
Appointment Duration34 years, 1 month
RoleAdvertising Agent
Country of ResidenceScotland
Correspondence AddressCuin Siar 93 Pollok Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 2ES
Scotland
Secretary NameMr Roy Lowrie McCallum
NationalityBritish
StatusCurrent
Appointed23 July 2004(40 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleAdvertising Agent
Country of ResidenceScotland
Correspondence AddressCuin Siar 93 Pollok Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 2ES
Scotland
Director NameMr John Donald Morrison McCallum
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(41 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleAdvertising Agent
Country of ResidenceScotland
Correspondence Address87 Danes Drive
Glasgow
Lanarkshire
G14 9EN
Scotland
Director NameAlan Stephen Levy
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(25 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 15 December 2013)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence Address73 Rouken Glen Road
Thornliebank
Glasgow
G46 7JZ
Scotland
Director NameMr Oliver Campbell Watt Thomson
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(25 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2001)
RoleAdvertising Agent
Country of ResidenceScotland
Correspondence Address3 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Secretary NameMr Roy Lowrie McCallum
NationalityBritish
StatusResigned
Appointed18 August 1989(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCuin Siar 93 Pollok Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 2ES
Scotland
Secretary NameAlexander Mackinnon
NationalityBritish
StatusResigned
Appointed01 August 1992(28 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address32 Campbell Avenue
Bishopton
Renfrewshire
PA7 5DA
Scotland
Director NameAlexander Mackinnon
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 July 2004)
RoleChartered Accountant
Correspondence Address32 Campbell Avenue
Bishopton
Renfrewshire
PA7 5DA
Scotland
Director NameAlan William Bain Dickson
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(37 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2002)
RoleCompany Director
Correspondence Address51 North Grange Road
Bearsden
Glasgow
Strathclyde
G61 3AG
Scotland
Director NameJames Duffy
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(41 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2014)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence Address25 Pinnel Place
Dalgety Bay
Dunfermline
Fife
KY11 5PB
Scotland
Director NameMr Mark Graham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(51 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2018)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address4 Newton Place
Glasgow
Lanarkshire
G3 7PR
Scotland
Director NameMrs Catherine Ross
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(51 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Newton Place
Glasgow
Lanarkshire
G3 7PR
Scotland

Contact

Websitelevymccallum.co.uk
Telephone0141 2487977
Telephone regionGlasgow

Location

Registered Address4 Hayburn Street
Glasgow
G11 6DF
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

25k at £1John Mccallum
50.00%
Ordinary
25k at £1Roy Mccallum
50.00%
Ordinary

Financials

Year2014
Net Worth£99,431
Cash£6,545
Current Liabilities£523,500

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 August 2023 (2 months ago)
Next Return Due15 August 2024 (10 months, 2 weeks from now)

Charges

24 September 2008Delivered 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 1983Delivered 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

Filing History

5 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(6 pages)
3 June 2015Appointment of Mrs Catherine Ross as a director on 26 March 2015 (2 pages)
3 June 2015Appointment of Mr Mark Graham as a director on 26 March 2015 (2 pages)
29 January 2015Termination of appointment of James Duffy as a director on 31 December 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(6 pages)
4 June 2014Termination of appointment of Alan Levy as a director (1 page)
11 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(7 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(7 pages)
19 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
13 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for John Donald Morrison Mccallum on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for John Donald Morrison Mccallum on 1 August 2010 (2 pages)
5 October 2009Full accounts made up to 28 February 2009 (17 pages)
19 August 2009Return made up to 01/08/09; full list of members (4 pages)
31 October 2008Full accounts made up to 29 February 2008 (15 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2008Return made up to 01/08/08; full list of members (4 pages)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
14 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2007Registered office changed on 18/06/07 from: 203 st vincent street, glasgow G2 5NH (1 page)
11 August 2006Return made up to 01/08/06; full list of members (8 pages)
31 July 2006Accounts for a medium company made up to 28 February 2006 (18 pages)
18 August 2005Return made up to 01/08/05; full list of members (8 pages)
2 June 2005Accounts for a medium company made up to 28 February 2005 (18 pages)
5 April 2005New director appointed (2 pages)
31 March 2005New director appointed (3 pages)
12 December 2004Accounts for a medium company made up to 29 February 2004 (19 pages)
11 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 August 2004New secretary appointed (2 pages)
4 August 2003Return made up to 01/08/03; full list of members (7 pages)
3 July 2003Accounts for a medium company made up to 28 February 2003 (19 pages)
13 August 2002Return made up to 01/08/02; full list of members (7 pages)
29 May 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
4 February 2002Director resigned (1 page)
3 August 2001Return made up to 01/08/01; full list of members (7 pages)
27 June 2001New director appointed (2 pages)
1 June 2001Accounts for a medium company made up to 28 February 2001 (17 pages)
6 March 2001Director resigned (1 page)
2 August 2000Return made up to 01/08/00; full list of members (7 pages)
7 June 2000Full accounts made up to 29 February 2000 (17 pages)
20 March 2000Auditor's resignation (2 pages)
10 August 1999Return made up to 01/08/99; full list of members (5 pages)
15 June 1999Full accounts made up to 28 February 1999 (15 pages)
2 September 1998Return made up to 01/08/98; no change of members (4 pages)
15 July 1998Full accounts made up to 28 February 1998 (15 pages)
6 August 1997Return made up to 01/08/97; no change of members (4 pages)
9 June 1997Full accounts made up to 28 February 1997 (15 pages)
12 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 1996Memorandum and Articles of Association (13 pages)
30 May 1996Full accounts made up to 29 February 1996 (15 pages)
31 May 1995Full accounts made up to 28 February 1995 (15 pages)
12 August 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 August 1987G88(3) Contract 06/08/87 (1 page)
8 October 1986Allotment of shares (2 pages)
11 June 1986Return made up to 04/06/86; full list of members (4 pages)
18 April 1982Accounts made up to 28 February 1982 (10 pages)
3 March 1980Company name changed\certificate issued on 03/03/80 (2 pages)
9 December 1963Incorporation (12 pages)