Milngavie
Glasgow
G62 8AS
Scotland
Secretary Name | Ruth Elizabeth Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 34 Tannoch Drive Milngavie Glasgow Strathclyde G62 8AS Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | mccallumwaterheating.co.uk |
---|
Registered Address | Glen Works Paisley Road Barrhead G78 1ND Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gordon Robert Mathieson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Gordon Robert Mathieson on 10 October 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
27 April 2007 | Accounts made up to 31 December 2006 (1 page) |
25 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
13 October 2006 | Accounts made up to 31 December 2005 (1 page) |
7 October 2005 | Return made up to 10/10/05; full list of members
|
10 February 2005 | Accounts made up to 31 December 2004 (1 page) |
20 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
9 April 2004 | Accounts made up to 31 December 2003 (1 page) |
30 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
7 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Company name changed hbj 629 LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
10 October 2002 | Incorporation (17 pages) |