C MCCALLUM LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC264993
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address 30 MILLER ROAD, AYR, AYRSHIRE, KA7 2AY
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of C MCCALLUM LIMITED are www.cmccallum.co.uk, and www.c-mccallum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. C Mccallum Limited is a Private Limited Company. The company registration number is SC264993. C Mccallum Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of C Mccallum Limited is 30 Miller Road Ayr Ayrshire Ka7 2ay. . MCCALLUM, Caroline Rose is a Secretary of the company. MCCALLUM, Christopher Morgan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
MCCALLUM, Caroline Rose
Appointed Date: 16 March 2004

Director
MCCALLUM, Christopher Morgan
Appointed Date: 16 March 2004
62 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr Christopher Morgan Mccallum
Notified on: 19 November 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C MCCALLUM LIMITED Events

13 Apr 2017
Confirmation statement made on 6 March 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

07 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 27 more events
02 Apr 2004
New director appointed
02 Apr 2004
Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100
18 Mar 2004
Director resigned
18 Mar 2004
Secretary resigned
16 Mar 2004
Incorporation

C MCCALLUM LIMITED Charges

26 April 2004
Bond & floating charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…