Company NameMcCallum Water Heating Limited
DirectorGordon Robert Mathieson
Company StatusActive
Company NumberSC237954
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Previous NameHBJ 629 Limited

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
Appointed21 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Secretary NameRuth Elizabeth Mathieson
NationalityBritish
StatusCurrent
Appointed21 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address34 Tannoch Drive
Milngavie
Glasgow
Strathclyde
G62 8AS
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitemccallumwaterheating.co.uk

Location

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

Shareholders

1 at £1Gordon Robert Mathieson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Gordon Robert Mathieson on 10 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2008Return made up to 10/10/08; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 November 2007Return made up to 10/10/07; full list of members (2 pages)
27 April 2007Accounts made up to 31 December 2006 (1 page)
25 October 2006Return made up to 10/10/06; full list of members (2 pages)
13 October 2006Accounts made up to 31 December 2005 (1 page)
7 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2005Accounts made up to 31 December 2004 (1 page)
20 October 2004Return made up to 10/10/04; full list of members (6 pages)
9 April 2004Accounts made up to 31 December 2003 (1 page)
30 October 2003Return made up to 10/10/03; full list of members (6 pages)
7 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
9 December 2002Registered office changed on 09/12/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Company name changed hbj 629 LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
10 October 2002Incorporation (17 pages)