Company NameMartin Callaghan Limited
Company StatusDissolved
Company NumberSC322324
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 11 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin Callaghan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFlat 0/2 8 Crosslet Road
Dumbarton
G82 2ES
Scotland
Secretary NameMs Laura Folan
StatusClosed
Appointed16 December 2009(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 25 September 2015)
RoleCompany Director
Correspondence AddressFlat 0/2 8 Crosslet Road
Dumbarton
G82 2ES
Scotland
Secretary NameBarbara Callaghan
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address8-0/2 Crosslet Road
Dumbarton
G82 2ES
Scotland

Location

Registered AddressOffice 1 16 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Martin Callaghan
100.00%
Ordinary A

Financials

Year2014
Turnover£10,190
Gross Profit£4,676
Net Worth-£1,104
Current Liabilities£1,132

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
10 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
10 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
28 July 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
28 July 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
8 January 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
1 November 2012Registered office address changed from C/O Merit Commercial Services David Dale House 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services David Dale House 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services David Dale House 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
12 June 2012Director's details changed for Martin Callaghan on 17 October 2011 (2 pages)
12 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
12 June 2012Secretary's details changed for Ms Laura Folan on 17 October 2011 (2 pages)
12 June 2012Secretary's details changed for Ms Laura Folan on 17 October 2011 (2 pages)
12 June 2012Director's details changed for Martin Callaghan on 17 October 2011 (2 pages)
20 October 2011Total exemption full accounts made up to 30 April 2011 (16 pages)
20 October 2011Total exemption full accounts made up to 30 April 2011 (16 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Ms Laura Folan on 10 February 2011 (2 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Martin Callaghan on 10 February 2011 (2 pages)
20 June 2011Secretary's details changed for Ms Laura Folan on 10 February 2011 (2 pages)
20 June 2011Director's details changed for Martin Callaghan on 10 February 2011 (2 pages)
1 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
23 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Ms Laura Folan on 1 January 2010 (1 page)
23 June 2010Director's details changed for Martin Callaghan on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Ms Laura Folan on 1 January 2010 (1 page)
23 June 2010Director's details changed for Martin Callaghan on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Martin Callaghan on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Ms Laura Folan on 1 January 2010 (1 page)
23 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 December 2009Termination of appointment of Barbara Callaghan as a secretary (1 page)
23 December 2009Appointment of Ms Laura Folan as a secretary (1 page)
23 December 2009Appointment of Ms Laura Folan as a secretary (1 page)
23 December 2009Termination of appointment of Barbara Callaghan as a secretary (1 page)
18 December 2009Registered office address changed from 9 Newton Terrace Glasgow G3 7PJ on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 9 Newton Terrace Glasgow G3 7PJ on 18 December 2009 (1 page)
11 May 2009Secretary's change of particulars / barbara callaghan / 06/11/2007 (1 page)
11 May 2009Director's change of particulars / martin callaghan / 06/11/2007 (1 page)
11 May 2009Secretary's change of particulars / barbara callaghan / 06/11/2007 (1 page)
11 May 2009Director's change of particulars / martin callaghan / 06/11/2007 (1 page)
11 May 2009Return made up to 26/04/09; full list of members (3 pages)
11 May 2009Return made up to 26/04/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2008Return made up to 26/04/08; full list of members (3 pages)
8 May 2008Return made up to 26/04/08; full list of members (3 pages)
26 April 2007Incorporation (17 pages)
26 April 2007Incorporation (17 pages)