Company NameCallan & Co (Glasgow) Limited
DirectorMartin James Callan
Company StatusActive
Company NumberSC332986
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Previous NameCallan & Company (Glasgow) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMartin James Callan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMedrox Villa
Gain Road
Annathill Coatbridge
Lanarkshire
ML5 2QG
Scotland
Secretary NameMrs Margaret Ann Callan
StatusCurrent
Appointed01 November 2018(11 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address157 Cumbernauld Road Muirhead
Glasgow
G69 9AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameStrathclyde Consultants Ltd (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address375 West George Street
Glasgow
Lanarkshire
G2 4LW
Scotland

Contact

Websitegracecallanphotography.co.uk
Telephone0141 3219045
Telephone regionGlasgow

Location

Registered Address157 Cumbernauld Road
Muirhead
Glasgow
G69 9AF
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

1 at £1Martin James Callan
100.00%
Ordinary

Financials

Year2014
Net Worth£32,917
Cash£365
Current Liabilities£16,004

Accounts

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

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 November 2018Termination of appointment of Strathclyde Consultants Ltd as a secretary on 1 November 2018 (1 page)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
2 November 2018Appointment of Mrs Margaret Ann Callan as a secretary on 1 November 2018 (2 pages)
24 July 2018Statement of capital following an allotment of shares on 23 February 2016
  • GBP 100
(8 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Strathclyde Consultants Ltd on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Martin James Callan on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Strathclyde Consultants Ltd on 1 December 2009 (2 pages)
11 December 2009Secretary's details changed for Strathclyde Consultants Ltd on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Martin James Callan on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Martin James Callan on 1 December 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 26/10/08; full list of members (3 pages)
7 January 2009Return made up to 26/10/08; full list of members (3 pages)
3 June 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 June 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 December 2007Company name changed callan & company (glasgow) limit ed\certificate issued on 02/12/07 (2 pages)
3 December 2007Company name changed callan & company (glasgow) limit ed\certificate issued on 02/12/07 (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
26 October 2007Incorporation (20 pages)
26 October 2007Incorporation (20 pages)