Company NamePeter McCall Ltd.
DirectorPaul John McCall
Company StatusActive - Proposal to Strike off
Company NumberSC235448
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Paul John McCall
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(11 years after company formation)
Appointment Duration10 years, 8 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address22 Kinlouch Crescent
Rosewell
EH24 9BY
Scotland
Director NameMr Peter Begbie McCall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed23 October 2002(2 months, 1 week after company formation)
Appointment Duration18 years (resigned 19 October 2020)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address15 Carrick Knowe Hill
Edinburgh
Lothian
EH12 7BR
Scotland
Secretary NameDale McCall
NationalityBritish
StatusResigned
Appointed12 September 2007(5 years after company formation)
Appointment Duration13 years, 1 month (resigned 19 October 2020)
RoleSecretary
Correspondence Address15 Carrick Knowe Hill
Edinburgh
Midlothian
EH12 7BR
Scotland
Director NameDerek David Scott
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2017(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2021)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address16/3 Hailesland Place
Edinburgh
EH14 2SL
Scotland
Director NameMAGM 8 Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressThe Coachhouse
22 St John's Road, Corstorphine
Edinburgh
Lothian
EH12 6NZ
Scotland
Secretary NameMcNivens Ssc, (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressThe Coachhouse
22 St John's Road, Corstorphine
Edinburgh
Lothian
EH12 6NZ
Scotland

Contact

Telephone0131 2206489
Telephone regionEdinburgh

Location

Registered Address22 Kinlouch Crescent
Rosewell
EH24 9BY
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

90 at £1Peter Begbie Mccall
90.00%
Ordinary
5 at £1Dale Mccall
5.00%
Ordinary
5 at £1Dean Mccall
5.00%
Ordinary

Financials

Year2014
Net Worth-£11,506
Current Liabilities£11,506

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2021 (2 years, 8 months ago)
Next Return Due30 August 2022 (overdue)

Filing History

23 October 2020Termination of appointment of Peter Begbie Mccall as a director on 19 October 2020 (1 page)
23 October 2020Termination of appointment of Dale Mccall as a secretary on 19 October 2020 (1 page)
23 October 2020Notification of Derek David Scott as a person with significant control on 19 October 2020 (2 pages)
23 October 2020Notification of Paul John Mccall as a person with significant control on 19 October 2020 (2 pages)
23 October 2020Cessation of Peter Begbie Mccall as a person with significant control on 19 October 2020 (1 page)
19 October 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
26 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 March 2017Appointment of Derek David Scott as a director on 26 March 2017 (2 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
5 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(4 pages)
31 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(4 pages)
22 August 2013Appointment of Mr Paul John Mccall as a director (2 pages)
22 August 2013Appointment of Mr Paul John Mccall as a director (2 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Peter Begbie Mccall on 16 August 2010 (2 pages)
7 September 2010Director's details changed for Peter Begbie Mccall on 16 August 2010 (2 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 August 2009Registered office changed on 20/08/2009 from 15 carrick knowe hill edinburgh lothian EH12 7BR (1 page)
20 August 2009Registered office changed on 20/08/2009 from 15 carrick knowe hill edinburgh lothian EH12 7BR (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Return made up to 16/08/09; full list of members (3 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 16/08/09; full list of members (3 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Location of debenture register (1 page)
2 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 September 2008Return made up to 16/08/08; full list of members (3 pages)
26 September 2008Return made up to 16/08/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 September 2007New secretary appointed (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (1 page)
23 August 2007Return made up to 16/08/07; no change of members (6 pages)
23 August 2007Return made up to 16/08/07; no change of members (6 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 August 2006Return made up to 16/08/06; full list of members (6 pages)
21 August 2006Return made up to 16/08/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 August 2005Return made up to 16/08/05; full list of members (6 pages)
10 August 2005Return made up to 16/08/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 August 2004Return made up to 16/08/04; full list of members (6 pages)
13 August 2004Return made up to 16/08/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 June 2004Accounting reference date shortened from 23/10/03 to 31/08/03 (1 page)
10 June 2004Accounting reference date shortened from 23/10/03 to 31/08/03 (1 page)
26 August 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2003Accounting reference date extended from 31/08/03 to 23/10/03 (1 page)
4 August 2003Accounting reference date extended from 31/08/03 to 23/10/03 (1 page)
12 November 2002New director appointed (1 page)
12 November 2002Registered office changed on 12/11/02 from: the coachhouse 22 st johns road edinburgh lothian EH12 6NZ (1 page)
12 November 2002New director appointed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002Registered office changed on 12/11/02 from: the coachhouse 22 st johns road edinburgh lothian EH12 6NZ (1 page)
21 October 2002Company name changed magm 11 LTD.\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed magm 11 LTD.\certificate issued on 21/10/02 (2 pages)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)