BRUCE MCALLAN LIMITED
Overview
Company Name | BRUCE MCALLAN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC160718 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRUCE MCALLAN LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BRUCE MCALLAN LIMITED located?
Registered Office Address | Bannerman House 27 South Tay Street DD1 1NR Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRUCE MCALLAN LIMITED?
Company Name | From | Until |
---|---|---|
CASTLELAW (NO. 170) LIMITED | Sep 29, 1995 | Sep 29, 1995 |
What are the latest accounts for BRUCE MCALLAN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRUCE MCALLAN LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for BRUCE MCALLAN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Baillie Stewart as a secretary on May 12, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to Bannerman House 27 South Tay Street Dundee DD1 1NR on Jan 13, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Satisfaction of charge SC1607180005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1607180008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1607180007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1607180009 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1607180004 in full | 1 pages | MR04 | ||
Notification of Mohna Ann Helen Linton as a person with significant control on Oct 01, 2016 | 2 pages | PSC01 | ||
Cessation of Bruce Reid Linton as a person with significant control on Oct 01, 2016 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||
Current accounting period shortened from Sep 30, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Who are the officers of BRUCE MCALLAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINTON, Bruce Reid | Director | 2a Ellieslea Road West Ferry DD5 1JG Dundee Angus | Scotland | British | Director | 72090180001 | ||||
MCCAFFERTY, Thomas Vincent | Secretary | 20 Cedar Grove Broughty Ferry DD5 3BW Dundee | British | Director | 47515480003 | |||||
STEWART, Ian Baillie | Secretary | 7 Rosamunde Pilcher Drive Longforgan DD2 5EF Dundee | British | Accountant | 95318310001 | |||||
TODD, Eleanor Elizabeth | Secretary | Blacketyside Farm KY8 5PX Leven Fife | British | Accountant | 48236670002 | |||||
THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 | |||||||
CARNEGIE, Ivan James Grant | Nominee Director | 4 Elliot Court Elliot Road DD2 1TB Dundee | British | 900003070001 | ||||||
MCCAFFERTY, Thomas Vincent | Director | 20 Cedar Grove Broughty Ferry DD5 3BW Dundee | British | Director | 47515480003 |
Who are the persons with significant control of BRUCE MCALLAN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Mohna Ann Helen Linton | Oct 01, 2016 | 27 South Tay Street DD1 1NR Dundee Bannerman House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Bruce Reid Linton | Sep 29, 2016 | East Kingsway Business Centre Mid Craigie Trading Estate DD4 7RH Mid Craigie Road Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0