- Company Overview for MACCALLUM63 LIMITED (SC224108)
- Filing history for MACCALLUM63 LIMITED (SC224108)
- People for MACCALLUM63 LIMITED (SC224108)
- Charges for MACCALLUM63 LIMITED (SC224108)
- More for MACCALLUM63 LIMITED (SC224108)
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
|
|
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
|
|
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 |