ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cally Mains Limited

Cally Mains Limited is a dissolved company incorporated on 1 August 2014 with the registered office located in Edinburgh, City of Edinburgh. Cally Mains Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 22 February 2019 (6 years ago)
Was 4 years old at the time of dissolution
Following liquidation
Company No
SC483502
Private limited company
Scottish Company
Age
11 years
Incorporated 1 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
First Floor, Quay 2,
139 Fountainbridge
Edinburgh
EH3 9QG
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Farmer • British • Lives in UK • Born in Sep 1960
Director • Farmer • British • Lives in UK • Born in Apr 1960
Mr Ian Mackenzie Prentice
PSC • British • Lives in UK • Born in Sep 1960
Mrs Jean Claire Prentice
PSC • British • Lives in UK • Born in Apr 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jim Prentice Limited
Ian Mackenzie Prentice and Jean Claire Prentice are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
30 Sep 2017
For period 30 Sep30 Sep 2017
Traded for 12 months
Cash in Bank
£814.25K
Increased by £690.53K (+558%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£888.41K
Increased by £45.26K (+5%)
Total Liabilities
-£413.22K
Decreased by £280.61K (-40%)
Net Assets
£475.19K
Increased by £325.87K (+218%)
Debt Ratio (%)
47%
Decreased by 35.78% (-43%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 22 Feb 2019
Registered Address Changed
7 Years Ago on 22 Mar 2018
Mr Ian Mackenzie Prentice (PSC) Details Changed
8 Years Ago on 22 Dec 2017
Registered Address Changed
8 Years Ago on 22 Dec 2017
Mrs Jean Claire Prentice (PSC) Details Changed
8 Years Ago on 22 Dec 2017
Mr Ian Mackenzie Prentice Details Changed
8 Years Ago on 22 Dec 2017
Mrs Jean Claire Prentice Details Changed
8 Years Ago on 22 Dec 2017
Full Accounts Submitted
8 Years Ago on 21 Dec 2017
Mr Ian Mackenzie Prentice Details Changed
8 Years Ago on 26 Sep 2017
Mrs Jean Claire Prentice Details Changed
8 Years Ago on 26 Sep 2017
Get Credit Report
Discover Cally Mains Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Feb 2019
Return of final meeting of voluntary winding up
Submitted on 22 Nov 2018
Resolutions
Submitted on 22 Mar 2018
Registered office address changed from La Perla 12 Planetree Park Gatehouse of Fleet Castle Douglas DG7 2EQ Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 March 2018
Submitted on 22 Mar 2018
Director's details changed for Mrs Jean Claire Prentice on 22 December 2017
Submitted on 22 Dec 2017
Director's details changed for Mr Ian Mackenzie Prentice on 22 December 2017
Submitted on 22 Dec 2017
Change of details for Mrs Jean Claire Prentice as a person with significant control on 22 December 2017
Submitted on 22 Dec 2017
Registered office address changed from 10 Bourtree Avenue Kirkcudbright DG6 4AU Scotland to La Perla 12 Planetree Park Gatehouse of Fleet Castle Douglas DG7 2EQ on 22 December 2017
Submitted on 22 Dec 2017
Change of details for Mr Ian Mackenzie Prentice as a person with significant control on 22 December 2017
Submitted on 22 Dec 2017
Total exemption full accounts made up to 30 September 2017
Submitted on 21 Dec 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year