4 Paisley Road
Barrhead
Glasgow
G78 1ND
Scotland
Secretary Name | Ruth Elizabeth Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(29 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Glen Works 4 Paisley Road Barrhead Glasgow G78 1ND Scotland |
Director Name | Mrs Ruth Elizabeth Mathieson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(50 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen Works 4 Paisley Road Barrhead Glasgow G78 1ND Scotland |
Director Name | Deirdre K McCallum |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 11 Arthurlie Drive Uplawmoor Glasgow Lanarkshire G78 4AH Scotland |
Director Name | Ronald H McCallum |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 1995) |
Role | Engineer |
Correspondence Address | 11 Arthurlie Drive Uplawmoor Glasgow Lanarkshire G78 4AH Scotland |
Secretary Name | Deirdre K McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 11 Arthurlie Drive Uplawmoor Glasgow Lanarkshire G78 4AH Scotland |
Director Name | Alastair McBain Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 16 Beech Avenue Newton Mearns Glasgow G77 5PP Scotland |
Director Name | Alan Kenneth Steele |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 62 Earls Way Ayr Ayrshire KA7 4HG Scotland |
Secretary Name | Alastair McBain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 16 Beech Avenue Newton Mearns Glasgow G77 5PP Scotland |
Director Name | Alan Gordon Steele |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2002) |
Role | Engineer |
Correspondence Address | 57 Castle Square Doonfoot Ayr KA7 4JN Scotland |
Secretary Name | Alan Gordon Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(28 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2002) |
Role | Engineer |
Correspondence Address | 57 Castle Square Doonfoot Ayr KA7 4JN Scotland |
Website | mccallumwaterheating.co.uk |
---|
Registered Address | Glen Works 4 Paisley Road Barrhead Glasgow G78 1ND Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 4 other UK companies use this postal address |
14.3k at £1 | Mccallum Barrhead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,869 |
Cash | £325,455 |
Current Liabilities | £825,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
26 November 2002 | Delivered on: 4 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the east side of paisley road, barrhead, glasgow (title number ren 80944). Outstanding |
---|---|
6 October 1988 | Delivered on: 21 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glen works, paisley road, barrhead, glasgow being plot of ground extending to 2096 square yards. Outstanding |
8 March 1988 | Delivered on: 17 March 1988 Satisfied on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
11 August 1975 | Delivered on: 15 August 1975 Satisfied on: 6 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land & buildings near caerphilly road at ystrad mynach mid glamorgan. Fully Satisfied |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
20 November 2015 | Satisfaction of charge 3 in full (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Registered office address changed from Glen Works Paisley Road Barrhead Glasgow on 28 April 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 December 2002 | Declaration of assistance for shares acquisition (6 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Partic of mort/charge * (5 pages) |
6 November 2002 | Dec mort/charge * (5 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 April 2002 | Return made up to 26/04/02; full list of members
|
8 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
14 March 2001 | Director resigned (1 page) |
12 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Return made up to 26/04/00; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
21 October 1988 | Partic of mort/charge 10469 (3 pages) |
29 November 1983 | Memorandum and Articles of Association (6 pages) |
15 August 1975 | Particulars of mortgage/charge (3 pages) |