Company NameLevengrove Dental Care Limited
DirectorGhyll McCallum
Company StatusActive
Company NumberSC310612
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NamesGoldenbrae Limited and McCallum Property Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ghyll McCallum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(1 week after company formation)
Appointment Duration17 years, 6 months
RoleDentist
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMorven McCallum
NationalityBritish
StatusCurrent
Appointed25 October 2006(1 week after company formation)
Appointment Duration17 years, 6 months
RoleCivil Servant
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Cameron Mccallum
25.00%
Ordinary
50 at £1Fraser Mccallum
25.00%
Ordinary
50 at £1Ghyll Mccallum
25.00%
Ordinary
50 at £1Morven Mccallum
25.00%
Ordinary

Financials

Year2014
Net Worth£417,614
Cash£450,367
Current Liabilities£127,402

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

16 March 2007Delivered on: 21 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 woodyard road, dumbarton.
Outstanding
17 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 200
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 200
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 200
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 13 April 2012 (1 page)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 October 2010Secretary's details changed for Morven Mccallum on 1 October 2009 (1 page)
28 October 2010Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages)
28 October 2010Secretary's details changed for Morven Mccallum on 1 October 2009 (1 page)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Morven Mccallum on 1 October 2009 (1 page)
28 October 2010Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages)
23 January 2009Company name changed mccallum property company LIMITED\certificate issued on 26/01/09 (2 pages)
23 January 2009Company name changed mccallum property company LIMITED\certificate issued on 26/01/09 (2 pages)
24 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
6 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
14 November 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
14 November 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
15 November 2006Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Registered office changed on 07/11/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 November 2006Registered office changed on 07/11/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
7 November 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006Company name changed goldenbrae LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed goldenbrae LIMITED\certificate issued on 26/10/06 (2 pages)
18 October 2006Incorporation (17 pages)
18 October 2006Incorporation (17 pages)