About

Registered Number: 06576975
Date of Incorporation: 25/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB,

 

Based in Bath, Somerset, Callaghan & Scott Ltd was setup in 2008. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Haden Roy James 25 April 2008 - 1
Corporate Appointments Limited 25 April 2008 25 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CALLAGHAN, Deborah Mary 25 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 19 May 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 09 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 20 June 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 12 November 2009
AA01 - Change of accounting reference date 11 November 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.