Edinburgh
EH6 4ST
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Peter Bradfield McCall |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lennel Avenue Edinburgh EH12 6DW Scotland |
Secretary Name | Peter Bradfield McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lennel Avenue Edinburgh EH12 6DW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Janis McGregor Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Colliston Arbroath Angus DD11 3RR Scotland |
Director Name | Mrs Janis McGregor Henderson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Colliston Arbroath Angus DD11 3RR Scotland |
Website | callsonag.co.uk |
---|
Registered Address | 10/4 Chancelot Terrace Edinburgh EH6 4ST Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
50 at £1 | Janis Mcgregor Henderson 50.00% Ordinary |
---|---|
50 at £1 | Robert Grant Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £340,228 |
Cash | £327,431 |
Current Liabilities | £6,547 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
2 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 December 2017 | Group of companies' accounts made up to 30 June 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 May 2010 | Director's details changed for Robert Grant Henderson on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Janis Mcgregor Henderson on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Janis Mcgregor Henderson on 30 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Robert Grant Henderson on 30 April 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members
|
17 May 2005 | Return made up to 30/04/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
23 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | Return made up to 30/04/00; full list of members
|
12 April 2000 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2000 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2000 | Accounts for a small company made up to 29 June 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 29 June 1999 (6 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
9 November 1998 | Accounting reference date extended from 30/04/99 to 29/06/99 (1 page) |
9 November 1998 | Accounting reference date extended from 30/04/99 to 29/06/99 (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
21 May 1998 | Stat dec-incorrect 88(2)-190598 (1 page) |
21 May 1998 | Return made up to 30/04/98; full list of members
|
21 May 1998 | Stat dec-incorrect 88(2)-190598 (1 page) |
21 May 1998 | Return made up to 30/04/98; full list of members
|
21 May 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
21 May 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
8 May 1998 | Resolutions
|
3 June 1997 | Ad 30/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 June 1997 | Ad 30/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 April 1997 | Incorporation (16 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Incorporation (16 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |