Company NameMaccallum63 Limited
DirectorsRoss Maccallum and Samantha Tallulah Maccallum
Company StatusActive
Company NumberSC224108
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ross Maccallum
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Braid Hills Road
Edinburgh
EH10 6HY
Scotland
Director NameMrs Samantha Tallulah Maccallum
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Braid Hills Road
Edinburgh
EH10 6HY
Scotland
Secretary NameMr Ross Maccallum
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Braid Hills Road
Edinburgh
EH10 6HY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitebrandimpact365.com
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressC/O Melbarry Accountants
30/5 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ross Maccallum
50.00%
Ordinary
1 at £1Samantha Tallulah Maccallum
50.00%
Ordinary

Financials

Year2014
Net Worth£7,329
Cash£41,478
Current Liabilities£62,754

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

30 June 2005Delivered on: 20 July 2005
Satisfied on: 22 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131/2 east fountainbridge, edinburgh.
Fully Satisfied
8 February 2005Delivered on: 1 March 2005
Satisfied on: 22 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maindoor flat, 62 marchmont road, edinburgh.
Fully Satisfied
26 January 2005Delivered on: 29 January 2005
Satisfied on: 22 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 November 2023Confirmation statement made on 1 October 2023 with updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
5 December 2022Registered office address changed from 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN Scotland to C/O Melbarry Accountants 30/5 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 5 December 2022 (1 page)
21 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
26 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
24 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
(3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
(3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 October 2019Director's details changed for Mrs Samantha Tallulah Maccallum on 10 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Ross Maccallum on 10 October 2019 (2 pages)
14 October 2019Change of details for Mrs Samantha Tallulah Maccallum as a person with significant control on 10 October 2019 (2 pages)
14 October 2019Change of details for Mr Ross Maccallum as a person with significant control on 10 October 2019 (2 pages)
14 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
19 August 2019Registered office address changed from 22 Braid Hills Road Edinburgh EH10 6HY Scotland to 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN on 19 August 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
10 October 2018Registered office address changed from Unit 9 West Gorgie Park West Gorgie Park Hutchison Road Edinburgh EH14 1UT Scotland to 22 Braid Hills Road Edinburgh EH10 6HY on 10 October 2018 (1 page)
1 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Registered office address changed from 22 Braid Hills Road Edinburgh Midlothian EH10 6HY to Unit 9 West Gorgie Park West Gorgie Park Hutchison Road Edinburgh EH14 1UT on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 22 Braid Hills Road Edinburgh Midlothian EH10 6HY to Unit 9 West Gorgie Park West Gorgie Park Hutchison Road Edinburgh EH14 1UT on 17 October 2016 (1 page)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Satisfaction of charge 3 in full (1 page)
22 July 2013Satisfaction of charge 1 in full (1 page)
22 July 2013Satisfaction of charge 1 in full (1 page)
22 July 2013Satisfaction of charge 3 in full (1 page)
22 July 2013Satisfaction of charge 2 in full (1 page)
22 July 2013Satisfaction of charge 2 in full (1 page)
29 March 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Memorandum and Articles of Association (8 pages)
10 May 2010Memorandum and Articles of Association (8 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
7 May 2010Company name changed impact 365 LTD\certificate issued on 07/05/10
  • CONNOT ‐
(3 pages)
7 May 2010Company name changed impact 365 LTD\certificate issued on 07/05/10
  • CONNOT ‐
(3 pages)
4 December 2009Director's details changed for Mr Ross Maccallum on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Samantha Tallulah Maccallum on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Ross Maccallum on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Ross Maccallum on 1 November 2009 (2 pages)
4 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Samantha Tallulah Maccallum on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Samantha Tallulah Maccallum on 1 November 2009 (2 pages)
22 September 2009Memorandum and Articles of Association (8 pages)
22 September 2009Memorandum and Articles of Association (8 pages)
18 September 2009Company name changed quadrant four LTD\certificate issued on 18/09/09 (2 pages)
18 September 2009Company name changed quadrant four LTD\certificate issued on 18/09/09 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Return made up to 10/10/08; full list of members (4 pages)
8 January 2009Return made up to 10/10/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Company name changed curious image LTD.\certificate issued on 17/11/08 (2 pages)
17 November 2008Company name changed curious image LTD.\certificate issued on 17/11/08 (2 pages)
17 December 2007Return made up to 10/10/07; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 10/10/07; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 10/10/06; full list of members (2 pages)
5 December 2006Return made up to 10/10/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Registered office changed on 27/09/06 from: c/o turcan connell princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
27 September 2006Registered office changed on 27/09/06 from: c/o turcan connell princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Return made up to 10/10/05; full list of members (7 pages)
13 October 2005Return made up to 10/10/05; full list of members (7 pages)
20 July 2005Partic of mort/charge * (3 pages)
20 July 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
15 October 2003Return made up to 10/10/03; full list of members (7 pages)
15 October 2003Return made up to 10/10/03; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
31 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
21 October 2002Return made up to 10/10/02; full list of members (7 pages)
21 October 2002Return made up to 10/10/02; full list of members (7 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Incorporation (14 pages)
10 October 2001Incorporation (14 pages)