Company NameMcCallum Limited
DirectorsGordon Robert Mathieson and Ruth Elizabeth Mathieson
Company StatusActive
Company NumberSC329861
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 7 months ago)
Previous NameGRM Geothermal Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Robert Mathieson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Paisley Road
Barrhead
G78 1ND
Scotland
Secretary NameRuth Elizabeth Mathieson
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Paisley Road
Barrhead
G78 1ND
Scotland
Director NameMrs Ruth Elizabeth Mathieson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(9 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Paisley Road
Barrhead
G78 1ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.mccallumwaterheating.com

Location

Registered Address4 Paisley Road
Barrhead
G78 1ND
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

1 at £1Gordon Robert Mathieson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Charges

31 December 2021Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 23 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 42 ferguson avenue, milngavie, glasgow.
Outstanding

Filing History

11 October 2017Registration of charge SC3298610003, created on 9 October 2017 (7 pages)
4 July 2017Registration of charge SC3298610002, created on 22 June 2017 (7 pages)
23 June 2017Registration of charge SC3298610001, created on 15 June 2017 (7 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Appointment of Mrs Ruth Elizabeth Mathieson as a director on 8 March 2017 (2 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 March 2013Company name changed grm geothermal LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2010Annual return made up to 24 August 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 September 2009Return made up to 24/08/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2008Return made up to 24/08/08; full list of members (3 pages)
15 September 2008Secretary's change of particulars / ruth mathieson / 15/09/2008 (1 page)
13 August 2008Registered office changed on 13/08/2008 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New secretary appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2007Secretary resigned (1 page)
24 August 2007Incorporation (17 pages)