Tweedmouth
Berwick-Upon-Tweed
TD15 2XF
Scotland
Director Name | Ms Estelle Margaret Dodd |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Tweedside Trading Estate Tweedmouth Berwick-Upon-Tweed TD15 2XF Scotland |
Website | mccallholdings.co.uk |
---|---|
Telephone | 01289 308486 |
Telephone region | Berwick-on-Tweed |
Registered Address | Unit 4 Tweedside Trading Estate Tweedmouth Berwick-Upon-Tweed TD15 2XF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ord |
Ward | Berwick West with Ord |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Philip John Allinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,032 |
Cash | £838 |
Current Liabilities | £7,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
3 February 2017 | Registered office address changed from Unit E Berwick Quays Tweedside Trading Estate Berwick upon Tweed Northumberland TD15 1BN Great Britain to Unit E Berwick Quays Tweedside Trading Estate Tweedmouth Berwick upon Tweed Northumberland TD15 2XF on 3 February 2017 (1 page) |
24 January 2017 | Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN to Unit E Berwick Quays Tweedside Trading Estate Berwick upon Tweed Northumberland TD15 1BN on 24 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
1 October 2014 | Company name changed mccall holdings LTD\certificate issued on 01/10/14
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 January 2012 | Director's details changed for Philip John Allinson on 1 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Philip John Allinson on 1 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
20 October 2009 | Registered office address changed from 206 Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 20 October 2009 (1 page) |
14 October 2008 | Incorporation (10 pages) |