Company NameMcCalls Limited
DirectorsIain Colin Craig Hawthorne and Kathleen Mary Hawthorne
Company StatusActive
Company NumberSC101890
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Iain Colin Craig Hawthorne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(3 years, 1 month after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Bridge Street
Aberdeen
Aberdeenshire
AB1 2JL
Scotland
Director NameMrs Kathleen Mary Hawthorne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(3 years, 1 month after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Bridge Street
Aberdeen
Aberdeenshire
AB1 2JL
Scotland
Secretary NameMr Iain Colin Craig Hawthorne
NationalityBritish
StatusCurrent
Appointed07 January 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Bridge Street
Aberdeen
Aberdeenshire
AB1 2JL
Scotland
Secretary NameCraigens Glennie & Whyte (Corporation)
StatusResigned
Appointed31 December 1989(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 January 1991)
Correspondence Address13 Bonaccord Crescent
Aberdeen
Aberdeenshire
AB9 1NQ
Scotland

Contact

Websitewww.mccalls.co.uk/
Telephone01224 405303
Telephone regionAberdeen

Location

Registered Address15-17 Bridge Street
Aberdeen
AB11 6JL
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1I.c.c. Hawthorne
48.77%
Ordinary
4.9k at £1K. Hawthorne
48.77%
Ordinary
164 at £1C. Hawthorne
1.64%
Ordinary
82 at £1B. Hawthorne
0.82%
Ordinary

Financials

Year2014
Net Worth£1,679,273
Cash£3,477
Current Liabilities£565,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 February 2000Delivered on: 16 February 2000
Satisfied on: 4 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4A and 4B crown terrace, aberdeen.
Fully Satisfied
9 February 2000Delivered on: 16 February 2000
Satisfied on: 3 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 11A bridge street, aberdeen.
Fully Satisfied
1 December 1995Delivered on: 20 December 1995
Satisfied on: 23 November 2005
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
7 December 1995Delivered on: 13 December 1995
Satisfied on: 3 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lower ground and basment floors, 2, 4 and 6 bath street, and 3 and 5 windmill brae, aberdeen, under exception.
Fully Satisfied
7 December 1995Delivered on: 13 December 1995
Satisfied on: 3 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 11 bridge street, aberdeen.
Fully Satisfied
6 March 1995Delivered on: 16 March 1995
Satisfied on: 29 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement floors at 2, 4 and 6 college street, aberdeen.
Fully Satisfied
25 August 1992Delivered on: 7 September 1992
Satisfied on: 4 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lower ground floor, 2,4,6 bath street and 3,5 windmill brae, aberdeen.
Fully Satisfied
21 August 1991Delivered on: 29 August 1991
Satisfied on: 29 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises k/a 11 bridge street aberdeen.
Fully Satisfied
22 June 1990Delivered on: 28 June 1990
Satisfied on: 10 August 2001
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
28 November 2005Delivered on: 1 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects situated on the lower ground and basement floors at number two, four and six bath street and three and five windmill brae, in the city and county of aberdeen.
Outstanding
28 November 2005Delivered on: 1 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and numbered eleven bridge street, aberdeen.
Outstanding
24 November 2005Delivered on: 28 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11A bridge street, aberdeen ABN38528.
Outstanding
28 September 2005Delivered on: 4 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of profits 30/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 10,000
(4 pages)
5 January 2010Director's details changed for Kathleen Mary Hawthorne on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Iain Colin Craig Hawthorne on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 December 2005Dec mort/charge * (2 pages)
3 December 2005Dec mort/charge * (2 pages)
3 December 2005Dec mort/charge * (2 pages)
1 December 2005Partic of mort/charge * (3 pages)
1 December 2005Partic of mort/charge * (3 pages)
28 November 2005Partic of mort/charge * (3 pages)
23 November 2005Dec mort/charge * (2 pages)
4 October 2005Partic of mort/charge * (3 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 October 2001Dec mort/charge * (6 pages)
4 October 2001Dec mort/charge * (2 pages)
10 August 2001Dec mort/charge * (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2000Partic of mort/charge * (5 pages)
16 February 2000Partic of mort/charge * (5 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 July 1996Dec mort/charge * (4 pages)
29 July 1996Dec mort/charge * (4 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
20 December 1995Partic of mort/charge * (3 pages)
13 December 1995Partic of mort/charge * (6 pages)
20 January 1993Full group accounts made up to 31 March 1992 (13 pages)
7 April 1989Full accounts made up to 31 March 1988 (10 pages)
17 November 1986Certificate of incorporation (15 pages)
17 November 1986Incorporation (15 pages)