Advanced company searchLink opens in new window

NICHOLSON MCCALLUM LTD

Company number SC689553

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)
28 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
20 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
05 Jan 2022 PSC01 Notification of Christopher David Homer as a person with significant control on 21 October 2021
05 Jan 2022 PSC04 Change of details for Mrs Katherine Louise Homer as a person with significant control on 21 October 2021
05 Jan 2022 PSC07 Cessation of The Mount Stuart Trust as a person with significant control on 21 October 2021
09 Nov 2021 PSC01 Notification of Katherine Louise Homer as a person with significant control on 13 October 2021
26 Oct 2021 AD01 Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to Kerrytonlia Farm Kingarth Isle of Bute PA20 9LS on 26 October 2021
26 Oct 2021 AP01 Appointment of Katherine Louise Homer as a director on 21 October 2021
26 Oct 2021 AP01 Appointment of Christopher David Homer as a director on 21 October 2021
07 Oct 2021 TM01 Termination of appointment of Gilbert Livingstone as a director on 30 September 2021
07 Oct 2021 TM02 Termination of appointment of Alison Livingstone as a secretary on 30 September 2021
07 Oct 2021 TM01 Termination of appointment of Alison Livingstone as a director on 30 September 2021
14 Jun 2021 PSC02 Notification of The Mount Stuart Trust as a person with significant control on 8 April 2021
14 Jun 2021 AP01 Appointment of Stephen Hudson Jenkins as a director on 8 April 2021
14 Jun 2021 AP01 Appointment of Sophie Anne Crichton-Stuart as a director on 8 April 2021
14 Jun 2021 AD01 Registered office address changed from Acholter Farm Rothesay Isle of Bute PA20 0QT United Kingdom to 5 Atholl Crescent Edinburgh EH3 8EJ on 14 June 2021
14 Jun 2021 PSC07 Cessation of Alison Livingstone as a person with significant control on 8 April 2021
14 Jun 2021 PSC07 Cessation of Gilbert Livingstone as a person with significant control on 8 April 2021
17 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-17
  • GBP 2