Callan & Co (glasgow) Limited GLASGOW


Founded in 2007, Callan & (glasgow), classified under reg no. SC332986 is an active company. Currently registered at 157 Cumbernauld Road G69 9AF, Glasgow the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 2nd December 2007 Callan & Co (glasgow) Limited is no longer carrying the name Callan & Company (glasgow).

There is a single director in the firm at the moment - Martin C., appointed on 26 October 2007. In addition, a secretary was appointed - Margaret C., appointed on 1 November 2018. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Callan & Co (glasgow) Limited Address / Contact

Office Address 157 Cumbernauld Road
Office Address2 Muirhead
Town Glasgow
Post code G69 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC332986
Date of Incorporation Fri, 26th Oct 2007
Industry Solicitors
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Margaret C.

Position: Secretary

Appointed: 01 November 2018

Martin C.

Position: Director

Appointed: 26 October 2007

Strathclyde Consultants Ltd

Position: Corporate Secretary

Appointed: 26 October 2007

Resigned: 01 November 2018

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Martin C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Margaret C. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Margaret C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Callan & Company (glasgow) December 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth43 71720 257       
Balance Sheet
Cash Bank On Hand 16 01528 6052 15635 33152 01056 74740 860117 035
Current Assets47 55234 88159 39024 54970 61893 71794 041  
Debtors47 18718 86630 78522 39335 28741 70737 29442 22934 928
Net Assets Liabilities  28 97713 29041 73664 99473 04457 876119 934
Other Debtors  14 97816 70114 64725 34529 21025 23319 764
Property Plant Equipment 2 3012 8823 6963 5895 3437 6386 3807 223
Cash Bank In Hand36516 015       
Intangible Fixed Assets10 8007 200       
Tangible Fixed Assets1 3692 301       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve43 71620 157       
Shareholder Funds43 71720 257       
Other
Accrued Liabilities Deferred Income      2 2672 3002 550
Accumulated Amortisation Impairment Intangible Assets 28 80036 000      
Accumulated Depreciation Impairment Property Plant Equipment 8 93210 43611 93314 79617 8995 8448 82411 915
Additions Other Than Through Business Combinations Property Plant Equipment  2 084      
Average Number Employees During Period    66667
Corporation Tax Payable  19 8357 82317 71819 91716 46514 946 
Creditors  33 29514 32731 86133 05127 18429 99837 447
Dividends Paid    47 00063 000   
Increase From Amortisation Charge For Year Intangible Assets  7 200      
Increase From Depreciation Charge For Year Property Plant Equipment  1 5041 4972 8633 1032 5962 9803 091
Intangible Assets 7 200       
Intangible Assets Gross Cost 36 00036 000      
Net Current Assets Liabilities31 54810 75626 09510 22238 75760 66666 857  
Nominal Value Allotted Share Capital      100100100
Number Shares Issued Fully Paid    100  100100
Other Creditors  3 6302 1145 9812 3962 826559559
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 651  
Other Disposals Property Plant Equipment      14 651  
Other Provisions Balance Sheet Subtotal      1 4511 5951 805
Other Taxation Payable      7 89312 19334 338
Other Taxation Social Security Payable  9 8304 3908 16210 7387 893  
Par Value Share 1  1  11
Profit Loss    75 44686 258   
Property Plant Equipment Gross Cost 11 23413 31815 62918 38523 24213 48215 20419 138
Provisions       1 5951 805
Provisions For Liabilities Balance Sheet Subtotal   6286101 0151 451  
Total Additions Including From Business Combinations Property Plant Equipment   2 3112 7564 8574 8911 7223 934
Total Assets Less Current Liabilities43 71720 25728 97713 91842 34666 00974 495  
Trade Debtors Trade Receivables  15 8075 69220 64016 3628 08416 99615 164
Useful Life Property Plant Equipment Years       44
Creditors Due Within One Year16 00424 125       
Fixed Assets12 1699 501       
Intangible Fixed Assets Aggregate Amortisation Impairment25 20028 800       
Intangible Fixed Assets Amortisation Charged In Period 3 600       
Intangible Fixed Assets Cost Or Valuation36 00036 000       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid1100       
Tangible Fixed Assets Additions 2 215       
Tangible Fixed Assets Cost Or Valuation9 01911 234       
Tangible Fixed Assets Depreciation7 6508 933       
Tangible Fixed Assets Depreciation Charged In Period 1 283       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
Free Download (8 pages)

Company search

Advertisements