Company NameFalkirk Asset Managers Limited
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC244890
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Previous NamesCallendar Lettings Limited and Callendar Lists Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIndia Buildings Top Floor
86 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMr Michael David Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Carmelaws
Linlithgow
EH49 6BU
Scotland
Secretary NameMrs Amanda Naomi Campbell
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address18 Carmelaws
Linlithgow
West Lothian
EH49 6BU
Scotland
Director NameMrs Amanda Naomi Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2020)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address18 Carmelaws
Linlithgow
West Lothian
EH49 6BU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address26-28 High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael David Campbell & Amanda Naomi Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£23,535
Cash£72,997
Current Liabilities£88,695

Accounts

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

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

26 March 2021Delivered on: 1 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
30 November 2012Delivered on: 4 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 September 2020Termination of appointment of Amanda Naomi Campbell as a secretary on 1 September 2020 (1 page)
17 September 2020Termination of appointment of Amanda Naomi Campbell as a director on 1 September 2020 (1 page)
17 September 2020Registered office address changed from 38 Vicar Street Falkirk FK1 1JB Scotland to India Buildings 86 Bell Street Dundee DD1 1HN on 17 September 2020 (1 page)
17 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
(3 pages)
17 September 2020Appointment of Mr Sean Gordon Lewis as a director on 1 September 2020 (2 pages)
17 September 2020Cessation of Amanda Naomi Campbell as a person with significant control on 1 August 2020 (1 page)
17 September 2020Termination of appointment of Michael David Campbell as a director on 1 September 2020 (1 page)
17 September 2020Notification of Asset Managers Scotland Limited as a person with significant control on 1 September 2020 (2 pages)
17 September 2020Cessation of Michael David Campbell as a person with significant control on 1 September 2020 (1 page)
30 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 February 2018Satisfaction of charge 1 in full (1 page)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Registered office address changed from 18 Carmelaws Linlithgow EH49 6BU to 38 Vicar Street Falkirk FK1 1JB on 11 March 2016 (1 page)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Registered office address changed from 18 Carmelaws Linlithgow EH49 6BU to 38 Vicar Street Falkirk FK1 1JB on 11 March 2016 (1 page)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Registered office address changed from 38 Vicar Street Falkirk FK1 1JB Scotland to 38 Vicar Street Falkirk FK1 1JB on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 38 Vicar Street Falkirk FK1 1JB Scotland to 38 Vicar Street Falkirk FK1 1JB on 11 March 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Register inspection address has been changed to 38 Vicar Street Falkirk FK1 1JB (1 page)
4 March 2015Register inspection address has been changed to 38 Vicar Street Falkirk FK1 1JB (1 page)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Director's details changed for Michael David Campbell on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Michael David Campbell on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Michael David Campbell on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mrs Amanda Naomi Campbell on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Amanda Naomi Campbell on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Amanda Naomi Campbell on 9 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 March 2009Director and secretary's change of particulars / amanda campbell / 09/03/2009 (1 page)
11 March 2009Director and secretary's change of particulars / amanda campbell / 09/03/2009 (1 page)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Return made up to 27/02/08; full list of members (3 pages)
17 March 2008Return made up to 27/02/08; full list of members (3 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2007Return made up to 27/02/07; full list of members (2 pages)
19 April 2007Return made up to 27/02/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 03/03/05; full list of members (6 pages)
16 March 2005Return made up to 03/03/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 03/03/04; full list of members (6 pages)
22 April 2004Return made up to 03/03/04; full list of members (6 pages)
5 March 2003Company name changed callendar lettings LIMITED\certificate issued on 05/03/03 (2 pages)
5 March 2003Company name changed callendar lettings LIMITED\certificate issued on 05/03/03 (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (16 pages)
3 March 2003Incorporation (16 pages)
3 March 2003Secretary resigned (1 page)