Rosewell
EH24 9BY
Scotland
Director Name | Mr Peter Begbie McCall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 19 October 2020) |
Role | Taxi Owner |
Country of Residence | Scotland |
Correspondence Address | 15 Carrick Knowe Hill Edinburgh Lothian EH12 7BR Scotland |
Secretary Name | Dale McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(5 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 October 2020) |
Role | Secretary |
Correspondence Address | 15 Carrick Knowe Hill Edinburgh Midlothian EH12 7BR Scotland |
Director Name | Derek David Scott |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2017(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2021) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 16/3 Hailesland Place Edinburgh EH14 2SL Scotland |
Director Name | MAGM 8 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | The Coachhouse 22 St John's Road, Corstorphine Edinburgh Lothian EH12 6NZ Scotland |
Secretary Name | McNivens Ssc, (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | The Coachhouse 22 St John's Road, Corstorphine Edinburgh Lothian EH12 6NZ Scotland |
Telephone | 0131 2206489 |
---|---|
Telephone region | Edinburgh |
Registered Address | 22 Kinlouch Crescent Rosewell EH24 9BY Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
90 at £1 | Peter Begbie Mccall 90.00% Ordinary |
---|---|
5 at £1 | Dale Mccall 5.00% Ordinary |
5 at £1 | Dean Mccall 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,506 |
Current Liabilities | £11,506 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 30 August 2022 (overdue) |
23 October 2020 | Termination of appointment of Peter Begbie Mccall as a director on 19 October 2020 (1 page) |
---|---|
23 October 2020 | Termination of appointment of Dale Mccall as a secretary on 19 October 2020 (1 page) |
23 October 2020 | Notification of Derek David Scott as a person with significant control on 19 October 2020 (2 pages) |
23 October 2020 | Notification of Paul John Mccall as a person with significant control on 19 October 2020 (2 pages) |
23 October 2020 | Cessation of Peter Begbie Mccall as a person with significant control on 19 October 2020 (1 page) |
19 October 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
26 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 March 2017 | Appointment of Derek David Scott as a director on 26 March 2017 (2 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
22 August 2013 | Appointment of Mr Paul John Mccall as a director (2 pages) |
22 August 2013 | Appointment of Mr Paul John Mccall as a director (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Peter Begbie Mccall on 16 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Begbie Mccall on 16 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 15 carrick knowe hill edinburgh lothian EH12 7BR (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 15 carrick knowe hill edinburgh lothian EH12 7BR (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of debenture register (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
23 August 2007 | Return made up to 16/08/07; no change of members (6 pages) |
23 August 2007 | Return made up to 16/08/07; no change of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 August 2006 | Return made up to 16/08/06; full list of members (6 pages) |
21 August 2006 | Return made up to 16/08/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
10 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 June 2004 | Accounting reference date shortened from 23/10/03 to 31/08/03 (1 page) |
10 June 2004 | Accounting reference date shortened from 23/10/03 to 31/08/03 (1 page) |
26 August 2003 | Return made up to 16/08/03; full list of members
|
26 August 2003 | Return made up to 16/08/03; full list of members
|
4 August 2003 | Accounting reference date extended from 31/08/03 to 23/10/03 (1 page) |
4 August 2003 | Accounting reference date extended from 31/08/03 to 23/10/03 (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: the coachhouse 22 st johns road edinburgh lothian EH12 6NZ (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2002 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: the coachhouse 22 st johns road edinburgh lothian EH12 6NZ (1 page) |
21 October 2002 | Company name changed magm 11 LTD.\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Company name changed magm 11 LTD.\certificate issued on 21/10/02 (2 pages) |
16 August 2002 | Incorporation (20 pages) |
16 August 2002 | Incorporation (20 pages) |