Company NameMcCallum (Barrhead) Limited
DirectorGordon Robert Mathieson
Company StatusActive
Company NumberSC052177
CategoryPrivate Limited Company
Incorporation Date8 January 1973(51 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Robert Mathieson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(29 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Works
4 Paisley Road
Barrhead
Glasgow
G78 1ND
Scotland
Secretary NameRuth Elizabeth Mathieson
NationalityBritish
StatusCurrent
Appointed12 November 2002(29 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressGlen Works
4 Paisley Road
Barrhead
Glasgow
G78 1ND
Scotland
Director NameAlastair McBain Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(15 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address16 Beech Avenue
Newton Mearns
Glasgow
G77 5PP
Scotland
Director NameJohn Speir Montgomerie
NationalityBritish
StatusResigned
Appointed31 March 1988(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 1990)
RoleCompany Director
Correspondence Address6 Cavendish Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5NY
Scotland
Director NameMargaret Gibson Speir Steele
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(15 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address62 Earls Way
Alloway
Ayr
Ayrshire
KA7 4HG
Scotland
Secretary NameJohn Speir Montgomerie
NationalityBritish
StatusResigned
Appointed31 March 1988(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 1990)
RoleCompany Director
Correspondence Address6 Cavendish Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5NY
Scotland
Secretary NameMargaret Gibson Speir Steele
NationalityBritish
StatusResigned
Appointed24 December 1990(17 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 December 1998)
RoleCo Director
Correspondence Address62 Earls Way
Alloway
Ayr
Ayrshire
KA7 4HG
Scotland
Director NameAlan Kenneth Steele
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address62 Earls Way
Ayr
Ayrshire
KA7 4HG
Scotland
Secretary NameAlan Gordon Steele
NationalityBritish
StatusResigned
Appointed30 December 1998(25 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address57 Castle Square
Doonfoot
Ayr
KA7 4JN
Scotland
Director NameAlan Gordon Steele
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(27 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address57 Castle Square
Doonfoot
Ayr
KA7 4JN
Scotland
Secretary NameAlan Kenneth Steele
NationalityBritish
StatusResigned
Appointed31 October 2002(29 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 November 2002)
RoleCompany Director
Correspondence Address62 Earls Way
Ayr
Ayrshire
KA7 4HG
Scotland

Contact

Websiteeastrenfrewshire.gov.uk
Telephone0141 5773000
Telephone regionGlasgow

Location

Registered AddressGlen Works
4 Paisley Road
Barrhead
Glasgow
G78 1ND
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches4 other UK companies use this postal address

Shareholders

2.6k at £1Grm Manufacturing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

15 November 1976Delivered on: 30 November 1976
Satisfied on: 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,600
(4 pages)
20 November 2015Satisfaction of charge 1 in full (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,600
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,600
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Registered office address changed from Glen Works Paisley Road Barrhead Glasgow G78 1ND on 28 April 2011 (1 page)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Return made up to 26/04/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 June 2008Return made up to 26/04/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 26/04/06; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
11 May 2004Return made up to 26/04/04; full list of members (6 pages)
12 May 2003Return made up to 26/04/03; full list of members (6 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 December 2002Declaration of assistance for shares acquisition (5 pages)
10 December 2002Declaration of assistance for shares acquisition (6 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
14 November 2002Company name changed montgomerie. Steele and company LIMITED\certificate issued on 14/11/02 (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
2 November 2002New secretary appointed (2 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2001Return made up to 26/04/01; full list of members (6 pages)
14 March 2001Director resigned (1 page)
12 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 February 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1999Return made up to 26/04/99; no change of members (4 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 May 1997Return made up to 30/04/97; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 May 1996Return made up to 30/04/96; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Return made up to 12/05/95; no change of members (4 pages)
8 January 1973Incorporation (15 pages)