Company NameR.M. McCallum Limited
Company StatusDissolved
Company Number00207418
CategoryPrivate Limited Company
Incorporation Date22 July 1925(98 years, 9 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Isobel Margaret Miller
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(66 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleSecretary
Correspondence Address32
South Avenue
Cults
Aberdeen
AB1 9LP
Scotland
Director NameLillian Miller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(66 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleNurse
Correspondence AddressStonebank
Sauchen
Inverurie
Aberdeenshire
AB51 7JP
Scotland
Secretary NameMrs Isobel Margaret Miller
NationalityBritish
StatusClosed
Appointed13 January 1992(66 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address32
South Avenue
Cults
Aberdeen
AB1 9LP
Scotland
Director NameMrs Christina Macneil Kennedy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(66 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 June 2007)
RoleNurse
Correspondence Address13 Westrow Road
Southampton
Hampshire
SO15 2NA
Director NameMs Ellena Mary Dorothy Miller
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(66 years, 6 months after company formation)
Appointment Duration12 years (resigned 29 January 2004)
RoleCompany Director
Correspondence Address10 Dunmail Manor
Dunmail Avenue Cults
Aberdeen
AB15 9LW
Scotland
Director NameMr James Iain Miller
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(66 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStonebank
Sauchen
Inverurie
Aberdeenshire
AB51 7JP
Scotland
Director NameMr John Norman Miller
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(66 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address35 Woodburn Crescent
Aberdeen
Aberdeenshire
AB1 8JX
Scotland

Location

Registered Address40 Welbeck St
London
W1M 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,671
Cash£10
Current Liabilities£13,681

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
7 March 2008Application for striking-off (1 page)
28 February 2008Appointment terminated director christina kennedy (1 page)
21 February 2007Return made up to 13/01/07; full list of members (4 pages)
23 January 2006Return made up to 13/01/06; full list of members (5 pages)
9 March 2005Return made up to 13/01/05; full list of members (9 pages)
23 November 2004Director resigned (1 page)
12 February 2004Return made up to 13/01/04; full list of members (9 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 January 2003Return made up to 13/01/03; full list of members (9 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 13/01/02; full list of members (9 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 13/01/01; full list of members (9 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Return made up to 13/01/00; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Return made up to 13/01/99; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Return made up to 13/01/98; full list of members (8 pages)
23 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
13 January 1998Director's particulars changed (1 page)
20 March 1997Return made up to 13/01/97; full list of members (9 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
16 February 1996Return made up to 13/01/96; full list of members (9 pages)
16 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 March 1995Return made up to 13/01/95; full list of members (18 pages)
24 March 1995Director resigned (4 pages)