A. MCCALLUM (PROPERTIES) LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4JW

Company number SC148001
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address C/O WORLDMAIL LTD, UNIT 25 NORTHPOINT, 34 EDISON STREET, HILLINGTON PARK, GLASGOW, G52 4JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 900 . The most likely internet sites of A. MCCALLUM (PROPERTIES) LIMITED are www.amccallumproperties.co.uk, and www.a-mccallum-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. A Mccallum Properties Limited is a Private Limited Company. The company registration number is SC148001. A Mccallum Properties Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of A Mccallum Properties Limited is C O Worldmail Ltd Unit 25 Northpoint 34 Edison Street Hillington Park Glasgow G52 4jw. . ARNOTT, Helen is a Secretary of the company. ARNOTT, Helen is a Director of the company. MCCALLUM, Marc is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ORR, Rose has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARNOTT, Helen
Appointed Date: 10 December 1993

Director
ARNOTT, Helen
Appointed Date: 10 December 1993
59 years old

Director
MCCALLUM, Marc
Appointed Date: 10 December 1993
52 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 December 1993
Appointed Date: 10 December 1993

Director
ORR, Rose
Resigned: 30 May 2012
Appointed Date: 10 December 1993
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 December 1993
Appointed Date: 10 December 1993

Persons With Significant Control

Mr Marc Mccallum
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A. MCCALLUM (PROPERTIES) LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 900

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 900

...
... and 62 more events
13 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

13 Dec 1993
Registered office changed on 13/12/93 from: 24 great king street edinburgh EH3 6QN

13 Dec 1993
Director resigned;new director appointed

13 Dec 1993
New director appointed

10 Dec 1993
Incorporation

A. MCCALLUM (PROPERTIES) LIMITED Charges

20 February 2014
Charge code SC14 8001 0005
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 25 northpoint 34 edison street glasgow.
25 November 2008
Standard security
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 15 shuttle street, paisley.
17 November 2008
Floating charge
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 September 2004
Standard security
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 shuttle street, paisley REN24384.
28 April 2003
Standard security
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor office premises at 42 quarry street, hamilton.