BRUCE MCALLAN LIMITED

Register to unlock more data on OkredoRegister

BRUCE MCALLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC160718

Incorporation date

29/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bannerman House, 27 South Tay Street, Dundee DD1 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1995)
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon19/06/2023
Termination of appointment of Ian Baillie Stewart as a secretary on 2023-05-12
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/01/2020
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 2020-01-13
dot icon05/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/11/2018
Satisfaction of charge SC1607180005 in full
dot icon22/11/2018
Satisfaction of charge SC1607180008 in full
dot icon22/11/2018
Satisfaction of charge SC1607180007 in full
dot icon22/11/2018
Satisfaction of charge SC1607180009 in full
dot icon07/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon19/10/2018
Satisfaction of charge SC1607180004 in full
dot icon03/10/2018
Notification of Mohna Ann Helen Linton as a person with significant control on 2016-10-01
dot icon03/10/2018
Cessation of Bruce Reid Linton as a person with significant control on 2016-10-01
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/05/2018
Current accounting period shortened from 2018-09-30 to 2018-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon11/07/2017
Accounts for a small company made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon14/09/2016
Registration of charge SC1607180009, created on 2016-09-09
dot icon07/09/2016
Registration of charge SC1607180008, created on 2016-08-23
dot icon01/09/2016
Registration of charge SC1607180007, created on 2016-08-25
dot icon10/08/2016
Satisfaction of charge SC1607180006 in full
dot icon04/07/2016
Accounts for a small company made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon20/10/2014
Auditor's resignation
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon26/06/2014
Accounts for a small company made up to 2013-09-30
dot icon18/11/2013
Registration of charge 1607180006
dot icon18/11/2013
Registration of charge 1607180005
dot icon08/11/2013
Satisfaction of charge 1 in full
dot icon08/11/2013
Satisfaction of charge 2 in full
dot icon08/11/2013
Satisfaction of charge 3 in full
dot icon08/11/2013
Registration of charge 1607180004
dot icon02/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon03/07/2013
Accounts for a small company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon30/06/2011
Accounts for a small company made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon15/04/2010
Auditor's resignation
dot icon08/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon03/10/2008
Return made up to 29/09/08; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2007-09-30
dot icon01/10/2007
Return made up to 29/09/07; full list of members
dot icon24/07/2007
Accounts for a small company made up to 2006-09-30
dot icon13/10/2006
Return made up to 29/09/06; full list of members
dot icon28/07/2006
Accounts for a small company made up to 2005-09-30
dot icon30/09/2005
Return made up to 29/09/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/10/2004
Return made up to 29/09/04; full list of members
dot icon14/06/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
Secretary resigned
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 29/09/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/12/2002
Partic of mort/charge *
dot icon02/10/2002
Return made up to 29/09/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/10/2001
Partic of mort/charge *
dot icon03/10/2001
Return made up to 29/09/01; full list of members
dot icon11/04/2001
Partic of mort/charge *
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Return made up to 29/09/00; full list of members
dot icon28/09/2000
Registered office changed on 28/09/00 from: east kingsway business centre mid craigie trading estate mid craigie road dundee DD4 7RH
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/10/1999
Return made up to 29/09/99; full list of members
dot icon14/07/1999
Memorandum and Articles of Association
dot icon14/07/1999
Resolutions
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon05/11/1998
New secretary appointed
dot icon02/11/1998
Return made up to 29/09/98; full list of members
dot icon30/09/1998
Secretary resigned;director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon15/10/1997
Return made up to 29/09/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon29/10/1996
Return made up to 29/09/96; full list of members
dot icon23/05/1996
Memorandum and Articles of Association
dot icon23/05/1996
Resolutions
dot icon30/04/1996
Ad 24/04/96--------- £ si 1@1=1 £ ic 1/2
dot icon30/04/1996
Accounting reference date notified as 31/03
dot icon30/04/1996
Registered office changed on 30/04/96 from: stewart chambers 40 castle street dundee tayside, DD1 3AQ
dot icon30/04/1996
Secretary resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
New secretary appointed;new director appointed
dot icon30/04/1996
New director appointed
dot icon22/03/1996
Certificate of change of name
dot icon22/03/1996
Certificate of change of name
dot icon29/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+312.50 % *

* during past year

Cash in Bank

£198.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
398.36K
-
0.00
87.00
-
2022
0
419.75K
-
0.00
48.00
-
2023
0
439.00K
-
0.00
198.00
-
2023
0
439.00K
-
0.00
198.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

439.00K £Ascended4.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.00 £Ascended312.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linton, Bruce Reid
Director
24/04/1996 - Present
171
Stewart, Ian Baillie
Secretary
31/12/2003 - 12/05/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUCE MCALLAN LIMITED

BRUCE MCALLAN LIMITED is an(a) Active company incorporated on 29/09/1995 with the registered office located at Bannerman House, 27 South Tay Street, Dundee DD1 1NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE MCALLAN LIMITED?

toggle

BRUCE MCALLAN LIMITED is currently Active. It was registered on 29/09/1995 .

Where is BRUCE MCALLAN LIMITED located?

toggle

BRUCE MCALLAN LIMITED is registered at Bannerman House, 27 South Tay Street, Dundee DD1 1NR.

What does BRUCE MCALLAN LIMITED do?

toggle

BRUCE MCALLAN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRUCE MCALLAN LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-06-30.