MCCALL DEVELOPMENTS LIMITED
KILMACOLM KNAPPS DEVELOPMENTS LTD. SLM (PROPERTIES) LTD.

Hellopages » Inverclyde » Inverclyde » PA13 4NY

Company number SC229403
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address THE CORRIE, HOUSTON ROAD, KILMACOLM, RENFREWSHIRE, PA13 4NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 10,000 ; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2016-03-29 GBP 10,000 . The most likely internet sites of MCCALL DEVELOPMENTS LIMITED are www.mccalldevelopments.co.uk, and www.mccall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Cardross Rail Station is 5.2 miles; to Greenock Central Rail Station is 6.6 miles; to Balloch Rail Station is 8.1 miles; to Glengarnock Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccall Developments Limited is a Private Limited Company. The company registration number is SC229403. Mccall Developments Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Mccall Developments Limited is The Corrie Houston Road Kilmacolm Renfrewshire Pa13 4ny. . MCCALL, Stuart Leslie is a Secretary of the company. MCCALL, Stuart Leslie is a Director of the company. Secretary MCCALL, Hugh Gilbert has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCCALL, Corinne Lisa has been resigned. Director MCCALL, Hugh Gilbert has been resigned. Director MCCALL, Hugh Gilbert has been resigned. Director PHILIP, Andrew James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCCALL, Stuart Leslie
Appointed Date: 11 May 2007

Director
MCCALL, Stuart Leslie
Appointed Date: 20 March 2002
57 years old

Resigned Directors

Secretary
MCCALL, Hugh Gilbert
Resigned: 11 May 2007
Appointed Date: 20 March 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Director
MCCALL, Corinne Lisa
Resigned: 01 August 2012
Appointed Date: 10 May 2007
54 years old

Director
MCCALL, Hugh Gilbert
Resigned: 06 October 2014
Appointed Date: 14 February 2013
89 years old

Director
MCCALL, Hugh Gilbert
Resigned: 11 May 2007
Appointed Date: 20 March 2002
89 years old

Director
PHILIP, Andrew James
Resigned: 06 October 2014
Appointed Date: 14 February 2013
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 March 2002
Appointed Date: 20 March 2002

MCCALL DEVELOPMENTS LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000

29 Mar 2016
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000

...
... and 57 more events
12 Apr 2002
Registered office changed on 12/04/02 from: inchinnan business park cartside avenue renfrew renfrewshire PA4 9RL
12 Apr 2002
Director resigned
12 Apr 2002
Secretary resigned
26 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Mar 2002
Incorporation

MCCALL DEVELOPMENTS LIMITED Charges

11 December 2012
Standard security
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First floor office premises known as scott house 1 mid new…
11 December 2012
Standard security
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 cartside avenue inchinnan renfrew REN97356.
3 December 2012
Bond & floating charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
20 July 2009
Standard security
Delivered: 23 July 2009
Status: Satisfied on 11 January 2013
Persons entitled: Adam & Company PLC
Description: First floor office suite at scott house, 1 mid new cultins…
2 March 2009
Standard security
Delivered: 6 March 2009
Status: Satisfied on 11 January 2013
Persons entitled: Adam & Company PLC
Description: Subjects on the south west side of cartside avenue…
2 March 2009
Standard security
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 3 cambuslang court (otherwise unit 4B, site 17) gateway…
19 January 2009
Bond & floating charge
Delivered: 28 January 2009
Status: Satisfied on 16 January 2013
Persons entitled: Adam & Company PLC
Description: Undertaking & all property & assets present & future…
11 March 2005
Standard security
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 35 stanley drive, brookfield, johnstone, REN24404.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 36 nicolson street, greenock.