Company NameMcCallum Oil & Gas Consulting Ltd.
DirectorCraig McCallum
Company StatusActive
Company NumberSC222708
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Craig McCallum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Cromar Gardens
Kingswells
Aberdeen
Aberdeenshire
AB15 8TF
Scotland
Secretary NameHazel McCallum
NationalityBritish
StatusCurrent
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Cromar Gardens
Kingswells
Aberdeen
AB15 8TF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 741487
Telephone regionAberdeen

Location

Registered Address56/2 India Street
Edinburgh
EH3 6HD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Craig Mccallum
50.00%
Ordinary
50 at £1Hazel Mccallum
50.00%
Ordinary

Financials

Year2014
Net Worth£290,724
Cash£21,616
Current Liabilities£293,286

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

7 March 2016Delivered on: 14 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Middle house on third floor above ground floor of tenement 78 chancellor street, glasgow GLA33426.
Outstanding
7 March 2016Delivered on: 14 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Lefthand house on third floor at 16 radnor street, glasgow of tenement 10 to 16 (even numbers) radnor street & 1037 sauchiehall street GLA56247.
Outstanding
7 March 2016Delivered on: 14 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Westmost house on third flat above street flat at 206 morrison street, edinburgh MID84156.
Outstanding
7 March 2016Delivered on: 14 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1F2, 46 grindlay street, edinburgh MID15983.
Outstanding
15 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 December 2005Delivered on: 8 December 2005
Satisfied on: 26 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming flat 3/1, 206 morrison street, edinburgh.
Fully Satisfied
12 December 2003Delivered on: 23 December 2003
Satisfied on: 26 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 16 (3F1) radnor street, glasgow (title number gla 56247).
Fully Satisfied
6 June 2002Delivered on: 12 June 2002
Satisfied on: 26 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming the middle house on the third floor above the ground floor of the tenement 78 chancellor street, glasgow.
Fully Satisfied

Filing History

12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 March 2016Registration of charge SC2227080007, created on 7 March 2016 (6 pages)
14 March 2016Registration of charge SC2227080006, created on 7 March 2016 (6 pages)
14 March 2016Registration of charge SC2227080008, created on 7 March 2016 (6 pages)
14 March 2016Registration of charge SC2227080005, created on 7 March 2016 (7 pages)
16 February 2016Registration of charge SC2227080004, created on 15 February 2016 (5 pages)
26 January 2016Satisfaction of charge 1 in full (7 pages)
26 January 2016Satisfaction of charge 3 in full (6 pages)
26 January 2016Satisfaction of charge 2 in full (6 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
23 October 2010Director's details changed for Craig Mccallum on 1 October 2009 (2 pages)
23 October 2010Director's details changed for Craig Mccallum on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 September 2009Return made up to 30/08/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 September 2008Return made up to 30/08/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 30/08/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 September 2006Return made up to 30/08/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 December 2005Partic of mort/charge * (3 pages)
20 September 2005Return made up to 30/08/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 September 2004Return made up to 30/08/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 December 2003Partic of mort/charge * (5 pages)
25 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 September 2002Return made up to 30/08/02; full list of members (6 pages)
12 June 2002Partic of mort/charge * (6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
30 August 2001Incorporation (16 pages)