MCCALLUM STEWART LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2NP

Company number SC030676
Status Active
Incorporation Date 29 March 1955
Company Type Private Limited Company
Address 34-36 ROSE STREET NORTH LANE, EDINBURGH, EH2 2NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 50,536 . The most likely internet sites of MCCALLUM STEWART LIMITED are www.mccallumstewart.co.uk, and www.mccallum-stewart.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. Mccallum Stewart Limited is a Private Limited Company. The company registration number is SC030676. Mccallum Stewart Limited has been working since 29 March 1955. The present status of the company is Active. The registered address of Mccallum Stewart Limited is 34 36 Rose Street North Lane Edinburgh Eh2 2np. . STEWART, David Macpherson is a Secretary of the company. STEWART, Christian Chancellor is a Director of the company. STEWART, David Macpherson is a Director of the company. STEWART, Ian Macpherson Mccallum is a Director of the company. Secretary MOORES ROWLAND has been resigned. Secretary SUTHERLAND, Kenneth Gordon has been resigned. Director MENZIES, Edmond has been resigned. Director STEWART, Mary Alexandra has been resigned. Director SUTHERLAND, Kenneth Gordon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEWART, David Macpherson
Appointed Date: 08 October 1992

Director
STEWART, Christian Chancellor
Appointed Date: 26 August 1993
57 years old

Director
STEWART, David Macpherson
Appointed Date: 26 August 1993
61 years old

Director

Resigned Directors

Secretary
MOORES ROWLAND
Resigned: 24 July 1990

Secretary
SUTHERLAND, Kenneth Gordon
Resigned: 08 October 1992
Appointed Date: 24 July 1990

Director
MENZIES, Edmond
Resigned: 28 November 1990

Director
STEWART, Mary Alexandra
Resigned: 06 August 2010
Appointed Date: 08 October 1992
88 years old

Director
SUTHERLAND, Kenneth Gordon
Resigned: 08 October 1992
Appointed Date: 24 July 1990
92 years old

Persons With Significant Control

Mr David Macpherson Stewart
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian Chancellor Stewart
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCCALLUM STEWART LIMITED Events

27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
01 Sep 2016
Accounts for a small company made up to 30 November 2015
05 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,536

24 Jul 2015
Accounts for a small company made up to 30 November 2014
26 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,536

...
... and 88 more events
18 Nov 1982
Annual return made up to 09/11/82
18 Nov 1982
Annual return made up to 09/11/82

18 Nov 1982
Annual return made up to 09/11/82

12 Oct 1981
Accounts made up to 28 November 1980
12 Oct 1981
Accounts made up to 28 November 1980