CALUM MACLEOD BUILDING CONTRACTOR LTD
Status | ACTIVE |
Company No. | SC381011 |
Category | Private Limited Company |
Incorporated | 25 Jun 2010 |
Age | 13 years, 11 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
CALUM MACLEOD BUILDING CONTRACTOR LTD is an active private limited company with number SC381011. It was incorporated 13 years, 11 months, 6 days ago, on 25 June 2010. The company address is Ruarcie Ruarcie, Oban, PA34 5EA, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Resolution
Date: 12 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 250 GBP
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 25 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Calum Macleod
Notification date: 2017-06-25
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: Ruarcie Laurel Road Oban PA34 5EA
Old address: 1 Dalrigh Dunollie Road Oban Argyll PA34 5PG Scotland
Change date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Change person secretary company with change date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-12
Officer name: Mrs Patricia Mary Macleod
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Mary Macleod
Change date: 2016-09-12
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Calum Roddrick Macleod
Change date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
New address: 1 Dalrigh Dunollie Road Oban Argyll PA34 5PG
Change date: 2015-10-29
Old address: Rockville Ardconnel Tce Oban Argyll PA34 5DJ
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 10 Dec 2012
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-20
Officer name: Miss Patricia Mary Smith
Documents
Change person secretary company with change date
Date: 10 Dec 2012
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-20
Officer name: Miss Patricia Mary Smith
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Some Companies
SUITE 1 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 03544724 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BREWERY ROAD,NORTHUMBERLAND,NE71 6QF
Number: | 10576061 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 10447302 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART HOUSE,BOLTON,BL2 2HR
Number: | 11780516 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLAWN HOUSE,TWICKENHAM,TW2 6BU
Number: | 11955770 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11758851 |
Status: | ACTIVE |
Category: | Private Limited Company |