Barrhead
Glasgow
G78 1ND
Scotland
Secretary Name | Mrs Ruth Elizabeth Mathieson |
---|---|
Status | Closed |
Appointed | 01 October 2014(16 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 4 Paisley Road Barrhead Glasgow G78 1ND Scotland |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Lynton Avenue Glasgow G46 7JP Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | June Reid |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 September 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Glenfield Grange Paisley Renfrewshire PA2 8BJ Scotland |
Director Name | Richard Evans Reid |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Glenfield Grange Paisley Renfrewshire PA2 8BJ Scotland |
Secretary Name | June Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 September 2014) |
Role | Bank Assistant |
Country of Residence | Scotland |
Correspondence Address | 5 Glenfield Grange Paisley Renfrewshire PA2 8BJ Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.mccallumwaterheating.co.uk |
---|
Registered Address | 4 Paisley Road Barrhead Glasgow G78 1ND Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
3 at £1 | Mccallum Calorifiers Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £108 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 October 2014 | Termination of appointment of Richard Evans Reid as a director on 30 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Gordon Robert Mathieson as a director on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 5 Glenfield Grange Paisley Renfrewshire PA2 8BJ to C/O Mccallum Calorifiers Ltd 4 Paisley Road Barrhead Glasgow G78 1ND on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of June Reid as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of June Reid as a secretary on 30 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Gordon Robert Mathieson as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Ruth Elizabeth Mathieson as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 5 Glenfield Grange Paisley Renfrewshire PA2 8BJ to C/O Mccallum Calorifiers Ltd 4 Paisley Road Barrhead Glasgow G78 1ND on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mrs Ruth Elizabeth Mathieson as a secretary on 1 October 2014 (2 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 September 2010 | Director's details changed for June Reid on 23 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Richard Evans Reid on 23 September 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
18 October 2001 | Return made up to 23/09/01; full list of members
|
6 December 2000 | Registered office changed on 06/12/00 from: 2 brownside grove barrhead glasgow G78 1UA (1 page) |
23 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
17 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
24 August 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 2 blythswood square glasgow G2 4AD (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
18 January 1999 | Company name changed mitreshelf 248 LIMITED\certificate issued on 19/01/99 (2 pages) |
23 September 1998 | Incorporation (20 pages) |