Download leads from Nexok and grow your business. Find out more

COBB McCallum And Company Limited

Documents

Total Documents140
Total Pages502

Filing History

18 October 2023Withdraw the company strike off application
10 October 2023First Gazette notice for voluntary strike-off
2 October 2023Application to strike the company off the register
14 January 2023Confirmation statement made on 14 January 2023 with no updates
3 November 2022Micro company accounts made up to 31 May 2022
16 February 2022Confirmation statement made on 25 January 2022 with no updates
8 February 2022Micro company accounts made up to 31 May 2021
22 February 2021Micro company accounts made up to 31 May 2020
25 January 2021Confirmation statement made on 25 January 2021 with no updates
22 November 2019Confirmation statement made on 20 November 2019 with no updates
31 October 2019Micro company accounts made up to 31 May 2019
20 February 2019Micro company accounts made up to 31 May 2018
26 November 2018Confirmation statement made on 20 November 2018 with no updates
26 February 2018Micro company accounts made up to 31 May 2017
8 December 2017Notification of David Morrison Mccallum as a person with significant control on 6 April 2016
8 December 2017Confirmation statement made on 20 November 2017 with no updates
8 December 2017Notification of David Morrison Mccallum as a person with significant control on 6 April 2016
8 December 2017Confirmation statement made on 20 November 2017 with no updates
14 December 2016Confirmation statement made on 20 November 2016 with updates
14 December 2016Confirmation statement made on 20 November 2016 with updates
29 November 2016Total exemption small company accounts made up to 31 May 2016
29 November 2016Total exemption small company accounts made up to 31 May 2016
21 January 2016Total exemption small company accounts made up to 31 May 2015
21 January 2016Total exemption small company accounts made up to 31 May 2015
31 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 635
31 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 635
20 February 2015Total exemption small company accounts made up to 31 May 2014
20 February 2015Total exemption small company accounts made up to 31 May 2014
31 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 635
31 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 635
25 February 2014Total exemption small company accounts made up to 31 May 2013
25 February 2014Total exemption small company accounts made up to 31 May 2013
31 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 635
31 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 635
26 February 2013Total exemption small company accounts made up to 31 May 2012
26 February 2013Total exemption small company accounts made up to 31 May 2012
26 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
26 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
10 January 2012Total exemption small company accounts made up to 31 May 2011
10 January 2012Total exemption small company accounts made up to 31 May 2011
20 December 2011Register(s) moved to registered office address
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
20 December 2011Registered office address changed from C/O Cobb Mccallum & Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland on 20 December 2011
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
20 December 2011Register(s) moved to registered office address
20 December 2011Registered office address changed from C/O Cobb Mccallum & Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland on 20 December 2011
20 December 2011Register inspection address has been changed from C/O Cobb Mccallum & Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland
20 December 2011Register inspection address has been changed from C/O Cobb Mccallum & Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland
10 January 2011Register(s) moved to registered inspection location
10 January 2011Register inspection address has been changed from C/O C/O Fraser Morton Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
10 January 2011Registered office address changed from C/O C/O Morton Fraser Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 10 January 2011
10 January 2011Register(s) moved to registered inspection location
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
10 January 2011Registered office address changed from C/O Cobb Mccallum &Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland on 10 January 2011
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
10 January 2011Register inspection address has been changed from C/O C/O Fraser Morton Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
10 January 2011Registered office address changed from C/O C/O Morton Fraser Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 10 January 2011
10 January 2011Registered office address changed from C/O Cobb Mccallum &Company Limited Lismore House First Floor 127 George Street Edinburgh EH2 4JN Scotland on 10 January 2011
1 November 2010Total exemption small company accounts made up to 31 May 2010
1 November 2010Total exemption small company accounts made up to 31 May 2010
1 March 2010Total exemption small company accounts made up to 31 May 2009
1 March 2010Total exemption small company accounts made up to 31 May 2009
30 December 2009Register inspection address has been changed
30 December 2009Director's details changed for Grace Hunter Moffat Mccallum on 30 December 2009
30 December 2009Register inspection address has been changed
30 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
30 December 2009Director's details changed for David Morrison Mccallum on 30 December 2009
30 December 2009Director's details changed for David Morrison Mccallum on 30 December 2009
30 December 2009Director's details changed for Grace Hunter Moffat Mccallum on 30 December 2009
30 December 2009Registered office address changed from C/O Skene Edwards Ws 5 Albyn Place Edinburgh Midlothian EH2 4NJ on 30 December 2009
30 December 2009Registered office address changed from C/O Skene Edwards Ws 5 Albyn Place Edinburgh Midlothian EH2 4NJ on 30 December 2009
30 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
1 April 2009Total exemption small company accounts made up to 31 May 2008
1 April 2009Total exemption small company accounts made up to 31 May 2008
19 January 2009Return made up to 25/11/08; full list of members
19 January 2009Return made up to 25/11/08; full list of members
28 March 2008Total exemption small company accounts made up to 31 May 2007
28 March 2008Total exemption small company accounts made up to 31 May 2007
27 December 2007Return made up to 25/11/07; full list of members
27 December 2007Return made up to 25/11/07; full list of members
24 April 2007Total exemption small company accounts made up to 31 May 2006
24 April 2007Total exemption small company accounts made up to 31 May 2006
9 January 2007Return made up to 25/11/06; full list of members
9 January 2007Return made up to 25/11/06; full list of members
14 June 2006Total exemption small company accounts made up to 31 May 2005
14 June 2006Total exemption small company accounts made up to 31 May 2005
23 January 2006Return made up to 25/11/05; no change of members
23 January 2006Return made up to 25/11/05; no change of members
2 April 2005Total exemption small company accounts made up to 31 May 2004
2 April 2005Total exemption small company accounts made up to 31 May 2004
29 November 2004Return made up to 25/11/04; no change of members
29 November 2004Return made up to 25/11/04; no change of members
30 March 2004Total exemption small company accounts made up to 31 May 2003
30 March 2004Total exemption small company accounts made up to 31 May 2003
24 November 2003Return made up to 30/09/03; full list of members
24 November 2003Return made up to 30/09/03; full list of members
2 April 2003Total exemption full accounts made up to 31 May 2002
2 April 2003Total exemption full accounts made up to 31 May 2002
2 October 2002Return made up to 30/09/02; full list of members
2 October 2002Return made up to 30/09/02; full list of members
29 March 2002Total exemption small company accounts made up to 31 May 2001
29 March 2002Total exemption small company accounts made up to 31 May 2001
24 October 2001Return made up to 30/09/01; full list of members
24 October 2001Return made up to 30/09/01; full list of members
31 March 2001Accounts for a small company made up to 31 May 2000
31 March 2001Accounts for a small company made up to 31 May 2000
4 October 2000Return made up to 30/09/00; full list of members
4 October 2000Return made up to 30/09/00; full list of members
3 April 2000Accounts for a small company made up to 31 May 1999
3 April 2000Accounts for a small company made up to 31 May 1999
2 August 1999Director resigned
2 August 1999Registered office changed on 02/08/99 from: 1 kittle yards causewayside edinburgh EH9 1PJ
2 August 1999New director appointed
2 August 1999Accounts for a small company made up to 31 May 1998
2 August 1999Accounts for a small company made up to 31 May 1998
2 August 1999Director resigned
2 August 1999Director resigned
2 August 1999Return made up to 26/07/99; full list of members
2 August 1999New director appointed
2 August 1999Registered office changed on 02/08/99 from: 1 kittle yards causewayside edinburgh EH9 1PJ
2 August 1999Director resigned
2 August 1999Return made up to 26/07/99; full list of members
5 August 1998Return made up to 18/05/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
5 August 1998Return made up to 18/05/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
21 April 1998Accounts for a small company made up to 31 May 1997
21 April 1998Accounts for a small company made up to 31 May 1997
12 June 1997Return made up to 18/05/97; full list of members
12 June 1997Return made up to 18/05/97; full list of members
1 April 1997Accounts for a small company made up to 31 May 1996
1 April 1997Accounts for a small company made up to 31 May 1996
7 March 1997Director resigned
7 March 1997Director resigned
5 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director resigned
5 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director resigned
24 October 1995New director appointed
24 October 1995New director appointed
24 October 1995New director appointed
24 October 1995New director appointed
24 October 1995New director appointed
24 October 1995New director appointed
Sign up now to grow your client base. Plans & Pricing