MCCALL, AITKEN, MCKENZIE & CO LIMITED

60 ST ENOCH SQUARE, GLASGOW  G1 4AG
  • Active
  • Private Limited Company
  • Company No. SC213105
  • Last Updated: 01 Mar 2024

Company Profile

MCCALL, AITKEN, MCKENZIE & CO LIMITED was incorporated on Wednesday, November 22, 2000 as a Private Limited Company with registered address in GLASGOW. MCCALL, AITKEN, MCKENZIE & CO LIMITED has the status: Active and it's listed in the following category: Financial intermediation not elsewhere classified. This Private Limited Company has been operating for 24 years 3 months.

Name MCCALL, AITKEN, MCKENZIE & CO LIMITED
Company number SC213105
Company type Private Limited Company
Incorporation date 22 Nov 2000
Status Active
Industry (SIC 2007)

Address

Registered Address 60 ST ENOCH SQUARE
GLASGOW
G1 4AG
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Enrico Filiberto Eusebi Nationality: British Dates: Tuesday, February 1, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Michael Joseph Quigley Nationality: British Dates: Tuesday, February 1, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Macamac Holdings Limited St. Enoch Square, G1 4AG Dates: Sunday, March 1, 2020 - Tuesday, February 1, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Michael Joseph Quigley Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, March 5, 2020
significant influence or control
Mr Enrico Filiberto Eusebi Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, March 5, 2020
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-237 days left)
Latest accounts 30 September 2022
Next confirmation statement due 11 June 2017
Last confirmation statement dated 14 May 2016

Mortgages

Total of Mortgages 4
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
MCCALL, AITKEN, MCKENZIE & CO LIMITED 22 Nov 2000
MCCALL, CATTERSON & CO LIMITED 12 May 2006