JOHN CALLUM LTD.
STIRLING MILLIGRAND LIMITED

Hellopages » Stirling » Stirling » FK7 7NP

Company number SC196483
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address UNIT 51, BANDEATH INDUSTRIAL, THROSK, STIRLING, STIRLINGSHIRE, FK7 7NP
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of JOHN CALLUM LTD. are www.johncallum.co.uk, and www.john-callum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. John Callum Ltd is a Private Limited Company. The company registration number is SC196483. John Callum Ltd has been working since 24 May 1999. The present status of the company is Active. The registered address of John Callum Ltd is Unit 51 Bandeath Industrial Throsk Stirling Stirlingshire Fk7 7np. . MILLER, Kirsty Diane is a Secretary of the company. MILLER, Peter Stewart is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
MILLER, Kirsty Diane
Appointed Date: 31 May 1999

Director
MILLER, Peter Stewart
Appointed Date: 31 May 1999
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 May 1999
Appointed Date: 24 May 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 May 1999
Appointed Date: 24 May 1999

JOHN CALLUM LTD. Events

21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

16 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

25 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 33 more events
02 Jul 1999
New secretary appointed
01 Jul 1999
Registered office changed on 01/07/99 from: 24 great king street edinburgh midlothian EH3 6QN
01 Jul 1999
Secretary resigned
01 Jul 1999
Director resigned
24 May 1999
Incorporation