Background WavePink WaveYellow Wave

NICHOLSON MCCALLUM LTD (SC689553)

NICHOLSON MCCALLUM LTD (SC689553) is an active UK company. incorporated on 17 February 2021. with registered office in Isle Of Bute. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. NICHOLSON MCCALLUM LTD has been registered for 5 years. Current directors include CRICHTON-STUART, Sophia Anne, HOMER, Christopher David, HOMER, Katherine Louise and 1 others.

Company Number
SC689553
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
Kerrytonlia Farm, Isle Of Bute, PA20 9LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
CRICHTON-STUART, Sophia Anne, HOMER, Christopher David, HOMER, Katherine Louise, JENKINS, Stephen
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLSON MCCALLUM LTD

NICHOLSON MCCALLUM LTD is an active company incorporated on 17 February 2021 with the registered office located in Isle Of Bute. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. NICHOLSON MCCALLUM LTD was registered 5 years ago.(SIC: 64201)

Status

active

Active since 5 years ago

Company No

SC689553

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Kerrytonlia Farm Kingarth Isle Of Bute, PA20 9LS,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ Scotland
From: 14 June 2021To: 26 October 2021
Acholter Farm Rothesay Isle of Bute PA20 0QT United Kingdom
From: 17 February 2021To: 14 June 2021
Timeline

12 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Nov 21
New Owner
Jan 22
Owner Exit
Jan 22
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CRICHTON-STUART, Sophia Anne

Active
Kingarth, Isle Of ButePA20 9LS
Born February 1956
Director
Appointed 08 Apr 2021

HOMER, Christopher David

Active
Kingarth, Isle Of ButePA20 9LS
Born April 1987
Director
Appointed 21 Oct 2021

HOMER, Katherine Louise

Active
Kingarth, Isle Of ButePA20 9LS
Born May 1989
Director
Appointed 21 Oct 2021

JENKINS, Stephen

Active
Southwark Street, LondonSE1 1UN
Born June 1956
Director
Appointed 08 Apr 2021

LIVINGSTONE, Alison

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Secretary
Appointed 17 Feb 2021
Resigned 30 Sept 2021

LIVINGSTONE, Alison

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born October 1963
Director
Appointed 17 Feb 2021
Resigned 30 Sept 2021

LIVINGSTONE, Gilbert

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born July 1961
Director
Appointed 17 Feb 2021
Resigned 30 Sept 2021

Persons with significant control

5

2 Active
3 Ceased

Christopher David Homer

Active
Kingarth, Isle Of ButePA20 9LS
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021

Mrs Katherine Louise Homer

Active
Kingarth, Isle Of ButePA20 9LS
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2021
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 21 Oct 2021

Mrs Alison Livingstone

Ceased
Rothesay, Isle Of ButePA20 0QT
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2021
Ceased 08 Apr 2021

Mr Gilbert Livingstone

Ceased
Rothesay, Isle Of ButePA20 0QT
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2021
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 February 2021
NEWINCIncorporation