Company NameMcCallum Domestic Limited
DirectorGordon Robert Mathieson
Company StatusActive
Company NumberSC271024
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NamesHBJ 701 Limited and McCallum Water Services 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
Appointed13 October 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Secretary NameRuth Elizabeth Mathieson
NationalityBritish
StatusCurrent
Appointed13 October 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address34 Tannoch Drive
Milngavie
Glasgow
Strathclyde
G62 8AS
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitemccallumwaterheating.co.uk

Location

Registered AddressGlen Works
4 Paisley Road, Barrhead
Glasgow
Strathclyde
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 Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 March 2013Company name changed mccallum water services LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 August 2009Return made up to 22/07/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 September 2008Return made up to 22/07/08; full list of members (3 pages)
13 August 2007Return made up to 22/07/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
22 October 2004Director resigned (1 page)
24 September 2004Company name changed hbj 701 LIMITED\certificate issued on 24/09/04 (2 pages)
22 July 2004Incorporation (17 pages)