Barrhead
G78 1ND
Scotland
Secretary Name | Ruth Elizabeth Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Paisley Road Barrhead G78 1ND Scotland |
Director Name | Mrs Ruth Elizabeth Mathieson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(9 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Paisley Road Barrhead G78 1ND Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.mccallumwaterheating.com |
---|
Registered Address | 4 Paisley Road Barrhead G78 1ND Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
1 at £1 | Gordon Robert Mathieson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
31 December 2021 | Delivered on: 14 January 2022 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: All and whole the subjects known as 11/4, iddesleigh avenue, milngavie, glasgow, G62 8NT being the subjects registered under title number DMB5227. Outstanding |
---|---|
9 October 2017 | Delivered on: 11 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 32 endrick gardens, milngavie, glasgow. DMB46693. Outstanding |
22 June 2017 | Delivered on: 4 July 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 72 carbeth road, milngavie, glasgow, DMB336354. Outstanding |
15 June 2017 | Delivered on: 23 June 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 42 ferguson avenue, milngavie, glasgow. Outstanding |
11 October 2017 | Registration of charge SC3298610003, created on 9 October 2017 (7 pages) |
---|---|
4 July 2017 | Registration of charge SC3298610002, created on 22 June 2017 (7 pages) |
23 June 2017 | Registration of charge SC3298610001, created on 15 June 2017 (7 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Appointment of Mrs Ruth Elizabeth Mathieson as a director on 8 March 2017 (2 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 March 2013 | Company name changed grm geothermal LIMITED\certificate issued on 18/03/13
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 August 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 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
15 September 2008 | Secretary's change of particulars / ruth mathieson / 15/09/2008 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Incorporation (17 pages) |