Hamilton
ML3 6JT
Scotland
Secretary Name | Morven McCallum |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2006(1 week after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Civil Servant |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Cameron Mccallum 25.00% Ordinary |
---|---|
50 at £1 | Fraser Mccallum 25.00% Ordinary |
50 at £1 | Ghyll Mccallum 25.00% Ordinary |
50 at £1 | Morven Mccallum 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417,614 |
Cash | £450,367 |
Current Liabilities | £127,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
16 March 2007 | Delivered 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 2006 | Delivered 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 |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
4 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
4 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
4 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
4 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 13 April 2012 (1 page) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 October 2010 | Secretary's details changed for Morven Mccallum on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages) |
28 October 2010 | Secretary's details changed for Morven Mccallum on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Secretary's details changed for Morven Mccallum on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ghyll Mccallum on 1 October 2009 (2 pages) |
23 January 2009 | Company name changed mccallum property company LIMITED\certificate issued on 26/01/09 (2 pages) |
23 January 2009 | Company name changed mccallum property company LIMITED\certificate issued on 26/01/09 (2 pages) |
24 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
6 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
14 November 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
12 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
7 November 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
26 October 2006 | Company name changed goldenbrae LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed goldenbrae LIMITED\certificate issued on 26/10/06 (2 pages) |
18 October 2006 | Incorporation (17 pages) |
18 October 2006 | Incorporation (17 pages) |