CALLUM INTERNATIONAL LIMITED
AYRSHIRE

Hellopages » North Ayrshire » North Ayrshire » KA24 5AB

Company number SC182906
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address CLYDESDALE BANK CHAMBERS,, DALRY, AYRSHIRE, KA24 5AB
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines, 82990 - Other business support service activities n.e.c., 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 28 August 2016; Director's details changed for Malcolm Peter Borwick on 1 June 2016. The most likely internet sites of CALLUM INTERNATIONAL LIMITED are www.calluminternational.co.uk, and www.callum-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Glengarnock Rail Station is 2.7 miles; to Lochwinnoch Rail Station is 6.8 miles; to Irvine Rail Station is 7 miles; to Barassie Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Callum International Limited is a Private Limited Company. The company registration number is SC182906. Callum International Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Callum International Limited is Clydesdale Bank Chambers Dalry Ayrshire Ka24 5ab. . BORWICK, Malcolm Peter is a Director of the company. Secretary HINE, John Stanley has been resigned. Secretary MCCOSH, James has been resigned. Nominee Secretary REID, Brian has been resigned. Director BORWICK, Caroline Nancy has been resigned. Director BORWICK, Luke Malise has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Director
BORWICK, Malcolm Peter
Appointed Date: 12 September 2001
48 years old

Resigned Directors

Secretary
HINE, John Stanley
Resigned: 05 December 2014
Appointed Date: 12 September 2001

Secretary
MCCOSH, James
Resigned: 12 September 2001
Appointed Date: 12 February 1998

Nominee Secretary
REID, Brian
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
BORWICK, Caroline Nancy
Resigned: 12 September 2001
Appointed Date: 12 February 1998
75 years old

Director
BORWICK, Luke Malise
Resigned: 12 September 2001
Appointed Date: 12 February 1998
77 years old

Nominee Director
MABBOTT, Stephen
Resigned: 12 February 1998
Appointed Date: 12 February 1998
74 years old

Persons With Significant Control

Mr Malcolm Peter Borwick
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CALLUM INTERNATIONAL LIMITED Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 28 August 2016
31 Jul 2016
Director's details changed for Malcolm Peter Borwick on 1 June 2016
19 Feb 2016
Total exemption small company accounts made up to 28 August 2015
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

...
... and 44 more events
12 Feb 1998
New director appointed
12 Feb 1998
New secretary appointed
12 Feb 1998
Secretary resigned
12 Feb 1998
Director resigned
12 Feb 1998
Incorporation

CALLUM INTERNATIONAL LIMITED Charges

26 May 2004
Floating charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…