Advanced company searchLink opens in new window

MACLEOD & MACCALLUM LIMITED

Company number SC491745

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)
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 72
18 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AP01 Appointment of Gary Alexander Webster as a director on 1 April 2016
21 Jun 2016 TM01 Termination of appointment of Graham Paul Watson as a director on 31 March 2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 9
06 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9
27 Aug 2015 MR01 Registration of charge SC4917450003, created on 25 August 2015
30 Jul 2015 CERTNM Company name changed macleod & maccallum inverness LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
14 Apr 2015 MR01 Registration of charge SC4917450002, created on 8 April 2015
02 Apr 2015 MR01 Registration of charge SC4917450001, created on 30 March 2015
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2015 AP01 Appointment of Mr Graham Ritch Laughton as a director on 2 March 2015
03 Mar 2015 AP01 Appointment of Mrs Katrina Larisa Ashbolt as a director on 2 March 2015
03 Mar 2015 AP01 Appointment of Mrs Lindsay Bishop as a director on 2 March 2015
03 Mar 2015 AP01 Appointment of Mrs Corra Lisa Irwin as a director on 2 March 2015
03 Mar 2015 AP01 Appointment of Mrs Fiona Jane Campbell as a director on 2 March 2015
03 Mar 2015 AP01 Appointment of Mr Peter Fraser Mason as a director on 2 March 2015
03 Mar 2015 AP01 Appointment of Mrs Alison Margaret Martin as a director on 2 March 2015
03 Mar 2015 AP01 Appointment of Mrs Morag Sarah Macintosh as a director on 2 March 2015
03 Mar 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted