Kirkintilloch
Glasgow
Lanarkshire
G66 1AP
Scotland
Director Name | Stuart Kenneth McCallum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 20 September 2016) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
Director Name | Kenneth Langlands McCallum |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 April 2002) |
Role | Builder |
Correspondence Address | 10 Bellevue Road Kirkintilloch Glasgow Lanarkshire G66 1AP Scotland |
Website | www.jmccallum.com |
---|
Registered Address | 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
4k at £1 | Stuart Kenneth Mccallum 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Stuart Kenneth Mccallum on 20 May 2014 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Registered office address changed from 48 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW on 29 November 2011 (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 September 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
2 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Stuart Kenneth Mccallum on 20 May 2010 (2 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
26 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
9 September 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 12/06/02; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
22 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 June 2000 | Return made up to 12/06/00; full list of members
|
16 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
27 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
15 July 1996 | Return made up to 12/06/96; no change of members
|
1 December 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |