CALEDONIAN ACCOUNTING SERVICES LTD.
GLASGOW MARCOS MANAGEMENT SERVICES LIMITED

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC072983
Status Active
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Stephen Charles Neville as a director on 1 March 2017; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CALEDONIAN ACCOUNTING SERVICES LTD. are www.caledonianaccountingservices.co.uk, and www.caledonian-accounting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Caledonian Accounting Services Ltd is a Private Limited Company. The company registration number is SC072983. Caledonian Accounting Services Ltd has been working since 28 October 1980. The present status of the company is Active. The registered address of Caledonian Accounting Services Ltd is Caledonia House 89 Seaward Street Glasgow G41 1hj. . DYER, Ewen Fearghas Craw is a Secretary of the company. AIRLIE, Adrienne Anne is a Director of the company. CLIFFORD, Jayne Frances is a Director of the company. DYER, Elaine Marie is a Director of the company. DYER, Ewen Fearghas Craw is a Director of the company. HALLIDAY, Patricia is a Director of the company. TENBY, Mark Lewis is a Director of the company. Secretary COSGROVE, Hugh Murdoch Stirling has been resigned. Secretary MCINROY, James Robertson has been resigned. Director COSGROVE, Hugh Murdoch Stirling has been resigned. Director MARTIN, Leslie William Turnbull has been resigned. Director MCALLISTER, Derek Brodie Scott has been resigned. Director MCGOWAN, Russell Muir has been resigned. Director MCINROY, James Robertson has been resigned. Director MCKENNA, William has been resigned. Director NEVILLE, Stephen Charles has been resigned. Director ROBB, David Martin has been resigned. Director SELLYN, Lawrence has been resigned. Director SMITH, Charles Everatt has been resigned. Director TOUGH, Graham Cameron has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DYER, Ewen Fearghas Craw
Appointed Date: 01 April 2013

Director
AIRLIE, Adrienne Anne
Appointed Date: 01 July 1997
67 years old

Director
CLIFFORD, Jayne Frances
Appointed Date: 01 July 1997
57 years old

Director
DYER, Elaine Marie
Appointed Date: 01 April 2005
61 years old

Director
DYER, Ewen Fearghas Craw
Appointed Date: 01 April 2005
57 years old

Director
HALLIDAY, Patricia
Appointed Date: 01 June 2010
59 years old

Director
TENBY, Mark Lewis
Appointed Date: 01 April 2005
56 years old

Resigned Directors

Secretary
COSGROVE, Hugh Murdoch Stirling
Resigned: 31 December 1993

Secretary
MCINROY, James Robertson
Resigned: 01 April 2013
Appointed Date: 31 December 1993

Director
COSGROVE, Hugh Murdoch Stirling
Resigned: 31 December 1993
79 years old

Director
MARTIN, Leslie William Turnbull
Resigned: 31 March 1996
94 years old

Director
MCALLISTER, Derek Brodie Scott
Resigned: 31 December 2001
Appointed Date: 01 January 1999
60 years old

Director
MCGOWAN, Russell Muir
Resigned: 01 April 2013
Appointed Date: 01 June 2010
74 years old

Director
MCINROY, James Robertson
Resigned: 01 April 2013
73 years old

Director
MCKENNA, William
Resigned: 12 August 2014
Appointed Date: 01 June 2010
71 years old

Director
NEVILLE, Stephen Charles
Resigned: 01 March 2017
Appointed Date: 01 July 2008
72 years old

Director
ROBB, David Martin
Resigned: 31 December 1998
Appointed Date: 01 April 1996
76 years old

Director
SELLYN, Lawrence
Resigned: 31 March 2007
Appointed Date: 01 April 2005
88 years old

Director
SMITH, Charles Everatt
Resigned: 23 November 1990
Appointed Date: 01 January 1989
69 years old

Director
TOUGH, Graham Cameron
Resigned: 31 December 2009
Appointed Date: 20 December 1994
69 years old

Persons With Significant Control

Mrs Adrienne Anne Airlie
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CALEDONIAN ACCOUNTING SERVICES LTD. Events

09 Mar 2017
Termination of appointment of Stephen Charles Neville as a director on 1 March 2017
31 Oct 2016
Confirmation statement made on 15 October 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1,200

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 101 more events
06 Apr 1988
Return made up to 31/12/87; full list of members

26 Aug 1987
Accounts for a small company made up to 31 March 1986

06 Apr 1987
Return made up to 31/12/86; full list of members

28 May 1986
Accounts for a small company made up to 31 March 1985

28 May 1986
Accounts for a small company made up to 31 March 1984