Grangemouth
FK3 8WX
Scotland
Director Name | Mrs Clayre McCallum |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 22 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Secretary Name | Mr James Leslie Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Park Terrace Stirling FK8 2JT Scotland |
Secretary Name | Carol McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 1 Burns Avenue The Inches Larbert FK5 4FB Scotland |
Secretary Name | Mrs Jane Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 40 Park Avenue Stenhousemuir Larbert Stirlingshire FK5 3JA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | mccallumceilings.co.uk |
---|---|
Telephone | 01324 492790 |
Telephone region | Falkirk |
Registered Address | C/O William Duncan (Business Recovery) 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Clayre Mccallum 50.00% Ordinary |
---|---|
50 at £1 | John Mccallum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £865 |
Cash | £4,207 |
Current Liabilities | £74,019 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 September 2005 | Delivered 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 |
---|
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
2 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
22 November 2016 | Director's details changed for Mr John Mccallum on 22 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Director's details changed for Mrs Clayre Mccallum on 22 November 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
18 March 2015 | Registered 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 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
22 November 2013 | Director's details changed for Mr John Mccallum on 22 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
25 March 2013 | Appointment of Mrs Clayre Mccallum as a director (2 pages) |
4 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 November 2009 | Director's details changed for John Mccallum on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (14 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
24 November 2006 | Return made up to 22/11/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
23 November 2005 | Return made up to 22/11/05; full list of members
|
1 November 2005 | Director's particulars changed (1 page) |
8 October 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
4 March 2005 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
21 January 2005 | Return made up to 22/11/04; full list of members
|
21 January 2005 | New secretary appointed (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 1 burns avenue the inches, larbert stirlingshire FK5 4FB (1 page) |
12 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
29 November 2002 | Return made up to 22/11/02; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 32 king street fallin stirling stirlingshire FK7 7JY (1 page) |
26 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (1 page) |
8 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Return made up to 22/11/00; full list of members
|
22 December 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 32 king street fallin stirling FK7 7JY (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
22 November 1999 | Incorporation (15 pages) |