Company NameLevy McCallum Marketing Limited
Company StatusDissolved
Company NumberSC123512
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date25 September 2015 (8 years, 6 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
StatusClosed
Appointed05 March 1991(1 year after company formation)
Appointment Duration24 years, 6 months (closed 25 September 2015)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressCuin Siar 93 Pollok Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 2ES
Scotland
Secretary NameMr Roy Lowrie McCallum
NationalityBritish
StatusClosed
Appointed23 July 2004(14 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 25 September 2015)
RoleAdvertising Agent
Country of ResidenceScotland
Correspondence AddressCuin Siar 93 Pollok Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 2ES
Scotland
Director NameDouglas Stephen Harrison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1992)
RoleMarketing Consultant
Correspondence Address11 Moubray
Crook Of Devon
Kinross
KY13 7UU
Scotland
Director NameAlan Stephen Levy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration22 years, 9 months (resigned 12 December 2013)
RoleCompany Director
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 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Secretary NameMr Oliver Campbell Watt Thomson
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Secretary NameAlexander Mackinnon
NationalityBritish
StatusResigned
Appointed28 February 2001(10 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address32 Campbell Avenue
Bishopton
Renfrewshire
PA7 5DA
Scotland

Contact

Websitelevymccallum.co.uk
Telephone0141 2487977
Telephone regionGlasgow

Location

Registered Address4 Newton Place
Glasgow
Lanarkshrie
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49 at £1Levy Mccallum LTD
49.00%
Ordinary
26 at £1O.c.w. Thomson
26.00%
Ordinary
25 at £1D.s. Harrison
25.00%
Ordinary

Financials

Year2014
Net Worth-£114
Current Liabilities£214

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
26 March 2014Termination of appointment of Alan Levy as a director (1 page)
26 March 2014Termination of appointment of Alan Levy as a director (1 page)
27 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 April 2009Return made up to 05/03/09; full list of members (4 pages)
23 April 2009Return made up to 05/03/09; full list of members (4 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
16 April 2008Return made up to 05/03/08; full list of members (4 pages)
16 April 2008Return made up to 05/03/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 June 2007Registered office changed on 15/06/07 from: 203 st vincent street glasgow G2 5NH (1 page)
15 June 2007Registered office changed on 15/06/07 from: 203 st vincent street glasgow G2 5NH (1 page)
12 April 2007Return made up to 05/03/07; full list of members (7 pages)
12 April 2007Return made up to 05/03/07; full list of members (7 pages)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
22 March 2006Return made up to 05/03/06; full list of members (7 pages)
22 March 2006Return made up to 05/03/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Return made up to 05/03/05; full list of members (7 pages)
26 April 2005Return made up to 05/03/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
7 March 2003Return made up to 05/03/03; full list of members (7 pages)
7 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
7 March 2002Return made up to 05/03/02; full list of members (6 pages)
7 March 2002Return made up to 05/03/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
8 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
7 March 2001Return made up to 05/03/01; full list of members (7 pages)
7 March 2001Return made up to 05/03/01; full list of members (7 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
10 November 2000Full accounts made up to 29 February 2000 (3 pages)
10 November 2000Full accounts made up to 29 February 2000 (3 pages)
15 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
9 March 1999Return made up to 05/03/99; no change of members (4 pages)
9 March 1999Return made up to 05/03/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
27 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
16 April 1997Return made up to 05/03/97; full list of members (6 pages)
16 April 1997Return made up to 05/03/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
11 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
11 April 1996Return made up to 05/03/96; no change of members (4 pages)
11 April 1996Return made up to 05/03/96; no change of members (4 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 March 1990Incorporation (15 pages)
5 March 1990Incorporation (15 pages)