MCCALL, AITKEN, MCKENZIE & CO LIMITED
GLASGOW MCCALL, CATTERSON & CO LIMITED

Hellopages » Glasgow City » Glasgow City » G1 4AG

Company number SC213105
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address BALLANTYNE & CO, 60 ST ENOCH SQUARE, GLASGOW, CITY OF GLASGOW, G1 4AG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 7,526.74 . The most likely internet sites of MCCALL, AITKEN, MCKENZIE & CO LIMITED are www.mccallaitkenmckenzieco.co.uk, and www.mccall-aitken-mckenzie-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Cathcart Rail Station is 2.7 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccall Aitken Mckenzie Co Limited is a Private Limited Company. The company registration number is SC213105. Mccall Aitken Mckenzie Co Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of Mccall Aitken Mckenzie Co Limited is Ballantyne Co 60 St Enoch Square Glasgow City of Glasgow G1 4ag. . EUSEBI, Enrico Filiberto is a Director of the company. QUIGLEY, Michael Joseph is a Director of the company. Secretary CATTERSON, Eric James has been resigned. Secretary BRECHIN TINDAL OATTS, SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CATTERSON, Eric James has been resigned. Director EUSEBI, Enrico Filiberto has been resigned. Director EUSEBI, Enrico has been resigned. Director MCCALL, William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
EUSEBI, Enrico Filiberto
Appointed Date: 01 November 2013
63 years old

Director
QUIGLEY, Michael Joseph
Appointed Date: 30 November 2008
57 years old

Resigned Directors

Secretary
CATTERSON, Eric James
Resigned: 02 May 2006
Appointed Date: 22 November 2000

Secretary
BRECHIN TINDAL OATTS, SOLICITORS
Resigned: 08 June 2010
Appointed Date: 02 May 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
CATTERSON, Eric James
Resigned: 18 September 2009
Appointed Date: 22 November 2000
64 years old

Director
EUSEBI, Enrico Filiberto
Resigned: 27 August 2013
Appointed Date: 17 July 2013
63 years old

Director
EUSEBI, Enrico
Resigned: 06 January 2010
Appointed Date: 31 March 2006
63 years old

Director
MCCALL, William
Resigned: 31 March 2013
Appointed Date: 22 November 2000
61 years old

MCCALL, AITKEN, MCKENZIE & CO LIMITED Events

23 Mar 2017
Satisfaction of charge 1 in full
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 7,526.74

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7,526.74

...
... and 62 more events
07 Aug 2002
Secretary's particulars changed;director's particulars changed
13 Dec 2001
Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
  • 363(288) ‐ Director's particulars changed

15 Feb 2001
Secretary's particulars changed;director's particulars changed
23 Nov 2000
Secretary resigned
22 Nov 2000
Incorporation

MCCALL, AITKEN, MCKENZIE & CO LIMITED Charges

9 February 2010
Floating charge
Delivered: 13 February 2010
Status: Satisfied on 23 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…