Milngavie
Glasgow
G62 8AS
Scotland
Secretary Name | Ruth Elizabeth Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 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 | 22 July 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | mccallumwaterheating.co.uk |
---|
Registered Address | Glen Works 4 Paisley Road, Barrhead Glasgow Strathclyde 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 | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
---|---|
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
4 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 March 2013 | Company name changed mccallum water services LIMITED\certificate issued on 15/03/13
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 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) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
13 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 September 2005 | Return made up to 22/07/05; full list of members
|
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
22 October 2004 | Director resigned (1 page) |
24 September 2004 | Company name changed hbj 701 LIMITED\certificate issued on 24/09/04 (2 pages) |
22 July 2004 | Incorporation (17 pages) |