Company NameMcCallum Bagpipes Limited
DirectorsStuart Andrew McCallum and Kenneth James Macleod
Company StatusActive
Company NumberSC232526
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameMr Stuart Andrew McCallum
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleBagpipe Manufacturer
Country of ResidenceScotland
Correspondence AddressUnit 2, Block 8 Moorfield Industrial Estate
Troon Road
Kilmarnock
Ayrshire
KA2 0BA
Scotland
Director NameMr Kenneth James Macleod
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleBagpipe Manufacturer
Country of ResidenceScotland
Correspondence AddressUnit 2, Block 8 Moorfield Industrial Estate
Troon Road
Kilmarnock
Ayrshire
KA2 0BA
Scotland
Secretary NameStuart Andrew McCallum
NationalityBritish
StatusCurrent
Appointed17 June 2004(2 years after company formation)
Appointment Duration19 years, 3 months
RoleBagpipe Manufacturer
Country of ResidenceScotland
Correspondence AddressUnit 2, Block 8 Moorfield Industrial Estate
Troon Road
Kilmarnock
Ayrshire
KA2 0BA
Scotland
Director NameMr David William Daniel McCallum
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2004)
RoleBagpipe Manufacturer
Country of ResidenceScotland
Correspondence Address18 Bunting Place
Kilmarnock
Ayrshire
KA1 3LE
Scotland
Secretary NameMr David William Daniel McCallum
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2004)
RoleBagpipe Manufacturer
Country of ResidenceScotland
Correspondence Address18 Bunting Place
Kilmarnock
Ayrshire
KA1 3LE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemccallumbagpipes.com
Telephone01563 527002
Telephone regionKilmarnock

Location

Registered AddressUnit 1-3
Moorfield Industrial Estate
Kilmarnock
KA2 0BA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

40k at £1Kenneth James Macleod
50.00%
Ordinary
40k at £1Stuart Andrew Mccallum
50.00%
Ordinary

Financials

Year2014
Net Worth£643,140
Cash£62,306
Current Liabilities£358,683

Accounts

Latest Accounts30 September 2022 (1 year ago)
Next Accounts Due30 June 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 June 2023 (3 months, 3 weeks ago)
Next Return Due22 June 2024 (8 months, 3 weeks from now)

Charges

24 January 2022Delivered on: 25 January 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 1, block 8, moorfield industrial estate, troon road, kilmarnock being the subjects registered in the land register of scotland under title number AYR56296.
Outstanding
16 June 2010Delivered on: 17 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 block 8 moorfield industrial estate kilmarnock ayr 42728.
Outstanding
6 November 2003Delivered on: 8 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, block 8, moorfield industrial estate, kilmarnock AYR55719.
Outstanding
10 October 2003Delivered on: 21 October 2003
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.
Outstanding

Filing History

19 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80,000
(4 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 February 2016Director's details changed for Kenneth James Macleod on 19 January 2016 (2 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 80,000
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
12 June 2013Director's details changed for Kenneth James Macleod on 15 June 2012 (2 pages)
5 June 2013Director's details changed for Stuart Andrew Mccallum on 7 May 2013 (2 pages)
5 June 2013Director's details changed for Stuart Andrew Mccallum on 7 May 2013 (2 pages)
5 June 2013Secretary's details changed for Stuart Andrew Mccallum on 7 May 2013 (1 page)
5 June 2013Secretary's details changed for Stuart Andrew Mccallum on 7 May 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 June 2010Director's details changed for Kenneth James Macleod on 1 October 2009 (2 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Kenneth James Macleod on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Stuart Andrew Mccallum on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Stuart Andrew Mccallum on 1 October 2009 (2 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2008Return made up to 10/06/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 June 2007Return made up to 10/06/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 July 2006Return made up to 10/06/06; full list of members (7 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2005Return made up to 10/06/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 August 2004Registered office changed on 31/08/04 from: block 5, units 6 & 7 moorfield industrial estate troon road, kilmarnock ayrshire KA2 0DP (1 page)
31 August 2004Return made up to 10/06/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 December 2003Director's particulars changed (1 page)
8 November 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (5 pages)
27 August 2003Ad 02/10/02--------- £ si 79900@1 (2 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
27 August 2003Particulars of contract relating to shares (3 pages)
27 August 2003Nc inc already adjusted 01/06/03 (1 page)
12 August 2003Return made up to 10/06/03; full list of members (7 pages)
5 July 2003Registered office changed on 05/07/03 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
10 June 2002Incorporation (16 pages)