MCCALL BROS. (STORAGE & PROPERTY SERVICES) LIMITED
TROON MCCALL BROS. (STORAGE & PACKING) LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA10 7EW

Company number SC063877
Status Active
Incorporation Date 16 January 1978
Company Type Private Limited Company
Address KILMORAY LODGE, MONKTONHILL ROAD, TROON, AYRSHIRE, KA10 7EW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of MCCALL BROS. (STORAGE & PROPERTY SERVICES) LIMITED are www.mccallbrosstoragepropertyservices.co.uk, and www.mccall-bros-storage-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Ayr Rail Station is 5.2 miles; to Irvine Rail Station is 5.6 miles; to Kilmaurs Rail Station is 8.2 miles; to Stewarton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccall Bros Storage Property Services Limited is a Private Limited Company. The company registration number is SC063877. Mccall Bros Storage Property Services Limited has been working since 16 January 1978. The present status of the company is Active. The registered address of Mccall Bros Storage Property Services Limited is Kilmoray Lodge Monktonhill Road Troon Ayrshire Ka10 7ew. . MCCALL, David Stanley is a Secretary of the company. MCCALL, David Holmes is a Director of the company. MCCALL, David Stanley is a Director of the company. Secretary DUNCAN, Thomas Howat has been resigned. Secretary MCCALL, David Stanley has been resigned. Secretary MILLER, Hugh Gordon has been resigned. Secretary RUSSELL, Elaine has been resigned. Director BRAID, John Steven has been resigned. Director GRAY, Nigel Anthony Harden has been resigned. Director MCCALL, Hugh Gilbert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCCALL, David Stanley
Appointed Date: 07 April 2004

Director
MCCALL, David Holmes
Appointed Date: 28 May 1993
64 years old

Director

Resigned Directors

Secretary
DUNCAN, Thomas Howat
Resigned: 28 May 1993
Appointed Date: 01 August 1990

Secretary
MCCALL, David Stanley
Resigned: 31 July 2002
Appointed Date: 28 May 1993

Secretary
MILLER, Hugh Gordon
Resigned: 25 September 1991

Secretary
RUSSELL, Elaine
Resigned: 07 April 2004
Appointed Date: 01 August 2002

Director
BRAID, John Steven
Resigned: 08 January 1993
90 years old

Director
GRAY, Nigel Anthony Harden
Resigned: 08 January 1993
77 years old

Director
MCCALL, Hugh Gilbert
Resigned: 28 May 1993
89 years old

Persons With Significant Control

Mr David Holmes Mccall
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr David Stanley Mccall
Notified on: 6 April 2016
97 years old
Nature of control: Has significant influence or control

MCCALL BROS. (STORAGE & PROPERTY SERVICES) LIMITED Events

19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

20 Feb 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100

...
... and 81 more events
24 Nov 1987
Return made up to 30/10/87; full list of members

09 Feb 1987
Accounts for a small company made up to 31 December 1985

09 Feb 1987
Return made up to 22/10/86; full list of members

21 Nov 1978
Company name changed\certificate issued on 21/11/78
16 Jan 1978
Incorporation

MCCALL BROS. (STORAGE & PROPERTY SERVICES) LIMITED Charges

18 December 2012
Standard security
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Yorssas (Trustees) Limited
Description: 7-19 lombard street inverness.
28 October 2004
Standard security
Delivered: 6 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Ground in woodville street, govan, glasgow.
28 October 2004
Standard security
Delivered: 6 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 2 (otherwise unit b) 7/19 lombard street, inverness.
25 October 2004
Standard security
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The subjects known as and forming 94 channel street…
8 January 2001
Standard security
Delivered: 18 January 2001
Status: Satisfied on 10 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2 (otherwise unit b), 7/19 lombard street, inverness.