MCCALL, AITKEN, MCKENZIE & CO LIMITED
Overview
Company Name | MCCALL, AITKEN, MCKENZIE & CO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC213105 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MCCALL, AITKEN, MCKENZIE & CO LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MCCALL, AITKEN, MCKENZIE & CO LIMITED located?
Registered Office Address | C/O: Quantuma Advisory Limited, Third Floor Turnberry House G2 2LB 175 West George Street Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MCCALL, AITKEN, MCKENZIE & CO LIMITED?
Company Name | From | Until |
---|---|---|
MCCALL, CATTERSON & CO LIMITED | Nov 22, 2000 | Nov 22, 2000 |
What are the latest accounts for MCCALL, AITKEN, MCKENZIE & CO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2023 |
Next Accounts Due On | Sep 28, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for MCCALL, AITKEN, MCKENZIE & CO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 16, 2024 |
Next Confirmation Statement Due | Nov 30, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2023 |
Overdue | Yes |
What are the latest filings for MCCALL, AITKEN, MCKENZIE & CO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Ballantyne & Co 60 st Enoch Square Glasgow City of Glasgow G1 4AG to C/O: Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on Apr 11, 2025 | 3 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Allan Currie as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Christopher Breslin as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC2131050003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2131050004 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Sep 30, 2023 to Sep 29, 2023 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Michael Joseph Quigley on Nov 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Enrico Filiberto Eusebi on Nov 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Christopher Breslin on Nov 24, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Allan Currie as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC2131050002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Enrico Filberto Eusebi as a person with significant control on Feb 01, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Michael Joesph Quigley as a person with significant control on Feb 01, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Macamac Holdings Limited as a person with significant control on Feb 01, 2022 | 1 pages | PSC07 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Macamac Holdings Limited as a person with significant control on Mar 01, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Michael Joseph Quigley as a person with significant control on Mar 05, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of MCCALL, AITKEN, MCKENZIE & CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUSEBI, Enrico Filiberto | Director | Turnberry House G2 2LB 175 West George Street C/O: Quantuma Advisory Limited, Third Floor Glasgow | United Kingdom | British | Stockbroker | 180233290002 | ||||||||||
QUIGLEY, Michael Joseph | Director | Turnberry House G2 2LB 175 West George Street C/O: Quantuma Advisory Limited, Third Floor Glasgow | Scotland | British | Stockbroker | 101768310003 | ||||||||||
CATTERSON, Eric James | Secretary | 5 Broom Place G43 2TL Glasgow | British | Financial Adviser | 72990720002 | |||||||||||
BRECHIN TINDAL OATTS, SOLICITORS | Secretary | St Vincent Street G2 5HS Glasgow 48 United Kingdom Great Britain |
| 84734250001 | ||||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||
BRESLIN, Mark Christopher | Director | c/o Ballantyne & Co St Enoch Square G1 4AG Glasgow 60 City Of Glasgow | United Kingdom | British | Director | 197158620001 | ||||||||||
CATTERSON, Eric James | Director | 5 Broom Place G43 2TL Glasgow | United Kingdom | British | Financial Adviser | 72990720002 | ||||||||||
CURRIE, Allan | Director | c/o Ballantyne & Co St Enoch Square G1 4AG Glasgow 60 City Of Glasgow | Scotland | British | Company Director | 210969510001 | ||||||||||
EUSEBI, Enrico Filiberto | Director | Moor Road Strathblane G63 9HA Glasgow St Joes Scotland | United Kingdom | British | Stockbroker | 180233290001 | ||||||||||
EUSEBI, Enrico | Director | 75 Ellangowan Court Milngavie G62 8PP Glasgow | Scotland | British | Stockbroker | 112542790001 | ||||||||||
MCCALL, William | Director | Arngibbon House FK8 3ES Kippen Stirlingshire | Scotland | British | Corporate Financier | 39902920003 |
Who are the persons with significant control of MCCALL, AITKEN, MCKENZIE & CO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Michael Joseph Quigley | Feb 01, 2022 | Turnberry House G2 2LB 175 West George Street C/O: Quantuma Advisory Limited, Third Floor Glasgow | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Enrico Filiberto Eusebi | Feb 01, 2022 | Turnberry House G2 2LB 175 West George Street C/O: Quantuma Advisory Limited, Third Floor Glasgow | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Macamac Holdings Limited | Mar 01, 2020 | St. Enoch Square G1 4AG Glasgow 5/1 60 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Enrico Filiberto Eusebi | Apr 06, 2016 | Moor Road Strathblane G63 9HA Glasgow St Joes Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Joseph Quigley | Apr 06, 2016 | Deanbank Road ML5 1RY Coatbridge 12 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does MCCALL, AITKEN, MCKENZIE & CO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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