Company NameMcCallum Ceilings Ltd.
Company StatusDissolved
Company NumberSC201706
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Dissolution Date22 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John McCallum
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(7 months after company formation)
Appointment Duration22 years, 9 months (closed 22 March 2023)
RoleSuppy And Instal Susp Ceilings
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMrs Clayre McCallum
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(13 years, 4 months after company formation)
Appointment Duration10 years (closed 22 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMr James Leslie Bain
NationalityBritish
StatusResigned
Appointed26 June 2000(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Park Terrace
Stirling
FK8 2JT
Scotland
Secretary NameCarol McCallum
NationalityBritish
StatusResigned
Appointed20 November 2000(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address1 Burns Avenue
The Inches
Larbert
FK5 4FB
Scotland
Secretary NameMrs Jane Orr
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2019)
RoleCompany Director
Correspondence Address40 Park Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 3JA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemccallumceilings.co.uk
Telephone01324 492790
Telephone regionFalkirk

Location

Registered AddressC/O William Duncan (Business Recovery) 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Clayre Mccallum
50.00%
Ordinary
50 at £1John Mccallum
50.00%
Ordinary

Financials

Year2014
Net Worth£865
Cash£4,207
Current Liabilities£74,019

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

26 September 2005Delivered on: 8 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

22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
22 November 2016Director's details changed for Mr John Mccallum on 22 November 2016 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Director's details changed for Mrs Clayre Mccallum on 22 November 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
18 March 2015Registered office address changed from Evans Business Centre Earls Road Industrial Estate Earls Road Grangemouth FK3 8UU to Unit 41 John Player Building Stirling Enterprise Park Stirling FK7 7RP on 18 March 2015 (1 page)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
22 November 2013Director's details changed for Mr John Mccallum on 22 November 2013 (2 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 March 2013Appointment of Mrs Clayre Mccallum as a director (2 pages)
4 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 November 2009Director's details changed for John Mccallum on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (14 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
24 November 2006Return made up to 22/11/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
23 November 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2005Director's particulars changed (1 page)
8 October 2005Partic of mort/charge * (3 pages)
13 July 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
4 March 2005Total exemption small company accounts made up to 30 November 2003 (1 page)
21 January 2005Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 January 2005New secretary appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 1 burns avenue the inches, larbert stirlingshire FK5 4FB (1 page)
12 November 2003Return made up to 22/11/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
29 November 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
13 March 2002Registered office changed on 13/03/02 from: 32 king street fallin stirling stirlingshire FK7 7JY (1 page)
26 November 2001Return made up to 22/11/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (1 page)
8 January 2001Secretary resigned (1 page)
29 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
22 December 2000New secretary appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 32 king street fallin stirling FK7 7JY (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
22 November 1999Incorporation (15 pages)