Company NameMacleod & Maccallum Limited
Company StatusActive
Company NumberSC491745
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)
Previous NameMacleod & Maccallum Inverness Limited

Business Activity

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

Directors

Director NameMrs Katrina Larisa Ashbolt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMrs Lindsay Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMrs Fiona Jane Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMrs Corra Lisa Irwin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Graham Ritch Laughton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMrs Morag Sarah Macintosh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMrs Alison Margaret Martin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Peter Fraser Mason
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMrs Jenna Thomson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Scott Dallas
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(5 years, 4 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Graham Paul Watson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Gary Alexander Webster
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

25 August 2015Delivered on: 27 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that block or property on the north side of queensgate, inverness comprising inter alia numbers 54, 56, 58, 60 and 62 church street and numbers 24, 26, 28 and 30 queensgate, all lying for the purpose of registration of writs in the county of inverness and being the subjects more particularly described in, disponed by and shown delineated and coloured pink on the sketch or plan annexed and subscribed as relative to the disposition by niel donald mackintosh with consent therein mentioned in favour of inverness investment trust limited dated the fourteenth and recorded in the particular register of sasines, reversions etc for the royal burgh of inverness on the twentieth, both days of september, nineteen hundred and thirty five under the exceptions numbered (first) to (eighth) described in the instrument evidencing the charge accompanying this form MR01.
Outstanding
8 April 2015Delivered on: 14 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that block or property on the north side of queensgate, inverness comprising inter alia numbers 54, 56, 58, 60 and 62 church street and numbers 24, 26, 28 and 30 queensgate, all lying for the purpose of registration of writs in the county of inverness and being the subjects more particularly described in, disponed by and shown delineated and coloured pink on the sketch or plan annexed and subscribed as relative to the disposition by niel donald mackintosh with consent therein mentioned in favour of inverness investment trust limited dated the fourteenth and recorded in the particular register of sasines, reversions etc for the royal burgh of inverness on the twentieth, both days of september, nineteen hundred and thirty five under the exceptions numbered (first) to (eighth) described in the instrument evidencing the charge accompanying this form MR01.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (13 pages)
22 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
12 April 2023Change of share class name or designation (2 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
30 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
10 November 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
22 April 2020Appointment of Mr Scott Dallas as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Gary Alexander Webster as a director on 31 March 2020 (1 page)
8 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
15 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
13 May 2019Appointment of Mrs Jenna Thomson as a director on 1 October 2018 (2 pages)
13 May 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 81
(3 pages)
20 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 72
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 9
(3 pages)
21 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Appointment of Gary Alexander Webster as a director on 1 April 2016 (3 pages)
21 June 2016Termination of appointment of Graham Paul Watson as a director on 31 March 2016 (2 pages)
21 June 2016Appointment of Gary Alexander Webster as a director on 1 April 2016 (3 pages)
21 June 2016Termination of appointment of Graham Paul Watson as a director on 31 March 2016 (2 pages)
6 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 9
(3 pages)
6 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9
(8 pages)
6 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9
(8 pages)
6 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 9
(3 pages)
27 August 2015Registration of charge SC4917450003, created on 25 August 2015 (9 pages)
27 August 2015Registration of charge SC4917450003, created on 25 August 2015 (9 pages)
30 July 2015Company name changed macleod & maccallum inverness LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
30 July 2015Company name changed macleod & maccallum inverness LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
14 April 2015Registration of charge SC4917450002, created on 8 April 2015 (8 pages)
14 April 2015Registration of charge SC4917450002, created on 8 April 2015 (8 pages)
2 April 2015Registration of charge SC4917450001, created on 30 March 2015 (16 pages)
2 April 2015Registration of charge SC4917450001, created on 30 March 2015 (16 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 March 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
3 March 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
3 March 2015Appointment of Mrs Katrina Larisa Ashbolt as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Morag Sarah Macintosh as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Lindsay Bishop as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Fiona Jane Campbell as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Graham Ritch Laughton as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Morag Sarah Macintosh as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Katrina Larisa Ashbolt as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Corra Lisa Irwin as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Peter Fraser Mason as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Peter Fraser Mason as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Fiona Jane Campbell as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Alison Margaret Martin as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Graham Ritch Laughton as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Corra Lisa Irwin as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Alison Margaret Martin as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mrs Lindsay Bishop as a director on 2 March 2015 (2 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)