Advanced company searchLink opens in new window

MACCALLUM63 LIMITED

Company number SC224108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Dec 2024 CS01 Confirmation statement made on 1 October 2024 with updates
03 Dec 2024 AD01 Registered office address changed from C/O Melbarry Accountants 30/5 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 3 December 2024
03 Dec 2024 TM02 Termination of appointment of Ross Maccallum as a secretary on 3 November 2024
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with updates
07 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 AD01 Registered office address changed from 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN Scotland to C/O Melbarry Accountants 30/5 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 5 December 2022
21 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
28 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
05 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
14 Oct 2019 PSC04 Change of details for Mrs Samantha Tallulah Maccallum as a person with significant control on 10 October 2019
14 Oct 2019 CH01 Director's details changed for Mrs Samantha Tallulah Maccallum on 10 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Ross Maccallum on 10 October 2019
14 Oct 2019 PSC04 Change of details for Mr Ross Maccallum as a person with significant control on 10 October 2019
19 Aug 2019 AD01 Registered office address changed from 22 Braid Hills Road Edinburgh EH10 6HY Scotland to 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN on 19 August 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
10 Oct 2018 AD01 Registered office address changed from Unit 9 West Gorgie Park West Gorgie Park Hutchison Road Edinburgh EH14 1UT Scotland to 22 Braid Hills Road Edinburgh EH10 6HY on 10 October 2018