Company NameEvans Reid Mechanical Sales Limited
Company StatusDissolved
Company NumberSC189632
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Gordon Robert Mathieson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(16 years after company formation)
Appointment Duration4 years, 11 months (closed 03 September 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Paisley Road
Barrhead
Glasgow
G78 1ND
Scotland
Secretary NameMrs Ruth Elizabeth Mathieson
StatusClosed
Appointed01 October 2014(16 years after company formation)
Appointment Duration4 years, 11 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address4 Paisley Road
Barrhead
Glasgow
G78 1ND
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Lynton Avenue
Glasgow
G46 7JP
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameJune Reid
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 30 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Glenfield Grange
Paisley
Renfrewshire
PA2 8BJ
Scotland
Director NameRichard Evans Reid
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Glenfield Grange
Paisley
Renfrewshire
PA2 8BJ
Scotland
Secretary NameJune Reid
NationalityBritish
StatusResigned
Appointed11 January 1999(3 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 30 September 2014)
RoleBank Assistant
Country of ResidenceScotland
Correspondence Address5 Glenfield Grange
Paisley
Renfrewshire
PA2 8BJ
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewww.mccallumwaterheating.co.uk

Location

Registered Address4 Paisley Road
Barrhead
Glasgow
G78 1ND
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

3 at £1Mccallum Calorifiers Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£108

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
18 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 October 2014Termination of appointment of Richard Evans Reid as a director on 30 September 2014 (1 page)
1 October 2014Appointment of Mr Gordon Robert Mathieson as a director on 1 October 2014 (2 pages)
1 October 2014Registered 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 2014Termination of appointment of June Reid as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of June Reid as a secretary on 30 September 2014 (1 page)
1 October 2014Appointment of Mr Gordon Robert Mathieson as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mrs Ruth Elizabeth Mathieson as a secretary on 1 October 2014 (2 pages)
1 October 2014Registered 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 2014Appointment of Mrs Ruth Elizabeth Mathieson as a secretary on 1 October 2014 (2 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(5 pages)
4 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(5 pages)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 September 2010Director's details changed for June Reid on 23 September 2010 (2 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Richard Evans Reid on 23 September 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
14 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 October 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 October 2006Return made up to 23/09/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 September 2005Return made up to 23/09/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 September 2004Return made up to 23/09/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 September 2003Return made up to 23/09/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 September 2002Return made up to 23/09/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Registered office changed on 06/12/00 from: 2 brownside grove barrhead glasgow G78 1UA (1 page)
23 September 2000Return made up to 23/09/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 28 February 2000 (5 pages)
17 September 1999Return made up to 23/09/99; full list of members (6 pages)
24 August 1999Accounting reference date extended from 30/09/99 to 28/02/00 (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 2 blythswood square glasgow G2 4AD (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
18 January 1999Company name changed mitreshelf 248 LIMITED\certificate issued on 19/01/99 (2 pages)
23 September 1998Incorporation (20 pages)