Company NameC & M Mather Limited
DirectorsChristopher Ian Mather and Marion Jane Affleck Mather
Company StatusActive
Company NumberSC012172
CategoryPrivate Limited Company
Incorporation Date25 April 1922(102 years ago)
Previous NameMather Dairy Utensils Company Limited

Business Activity

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

Directors

Director NameMr Christopher Ian Mather
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1989(67 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKirkconnel Lea
Glencaple
Dumfries
DG1 4RG
Scotland
Director NameMrs Marion Jane Affleck Mather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1989(67 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKirkconnel Lea
Glencaple
Dumfries
DG1 4RG
Scotland
Secretary NameMr Christopher Ian Mather
NationalityBritish
StatusCurrent
Appointed22 August 1989(67 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkconnel Lea
Glencaple
Dumfries
DG1 4RG
Scotland
Director NameJanet Dorothy Mather
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(67 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 April 1997)
RoleCompany Director
Correspondence AddressThe Yews 5 St Cuthberts Avenue
Dumfries
Dumfriesshire
DG2 7NZ
Scotland

Contact

Telephone01387 254171
Telephone regionDumfries

Location

Registered Address13 Greystone Crescent
Dumfries
Dumfriesshire
DG1 1PG
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mather Property Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,489,472
Cash£267,578
Current Liabilities£135,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

13 May 2014Delivered on: 17 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 13 greystone crescent dumfries DMF10140.
Outstanding
13 May 2014Delivered on: 17 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 41 castle street dumfries dmf 19570.
Outstanding
13 May 2014Delivered on: 17 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Subjects lying to the west of brownrigg loaning dumfries DMF4986.
Outstanding
20 March 2014Delivered on: 27 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 October 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
17 May 2014Registration of charge 0121720002 (15 pages)
17 May 2014Registration of charge 0121720003 (15 pages)
17 May 2014Registration of charge 0121720004 (15 pages)
17 May 2014Registration of charge 0121720004 (15 pages)
17 May 2014Registration of charge 0121720002 (15 pages)
17 May 2014Registration of charge 0121720003 (15 pages)
27 March 2014Registration of charge 0121720001 (8 pages)
27 March 2014Registration of charge 0121720001 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 August 2008Return made up to 11/08/08; full list of members (3 pages)
20 August 2008Return made up to 11/08/08; full list of members (3 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 December 2007Company name changed mather dairy utensils company li mited\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed mather dairy utensils company li mited\certificate issued on 05/12/07 (2 pages)
28 August 2007Return made up to 11/08/07; full list of members (7 pages)
28 August 2007Return made up to 11/08/07; full list of members (7 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 August 2006Return made up to 11/08/06; full list of members (7 pages)
24 August 2006Return made up to 11/08/06; full list of members (7 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 11/08/05; full list of members (7 pages)
16 August 2005Return made up to 11/08/05; full list of members (7 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 August 2004Return made up to 11/08/04; full list of members (7 pages)
13 August 2004Return made up to 11/08/04; full list of members (7 pages)
22 September 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
22 September 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
16 December 2002Registered office changed on 16/12/02 from: 12-16 terregles st dumfries DG2 9AD (1 page)
16 December 2002Registered office changed on 16/12/02 from: 12-16 terregles st dumfries DG2 9AD (1 page)
24 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
24 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
12 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
21 August 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
8 September 2000Full accounts made up to 31 March 2000 (14 pages)
8 September 2000Full accounts made up to 31 March 2000 (14 pages)
16 August 2000Return made up to 15/08/00; full list of members (6 pages)
16 August 2000Return made up to 15/08/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 March 1999 (14 pages)
22 September 1999Full accounts made up to 31 March 1999 (14 pages)
21 September 1999Return made up to 15/08/99; no change of members (4 pages)
21 September 1999Return made up to 15/08/99; no change of members (4 pages)
18 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1998Full accounts made up to 31 March 1998 (15 pages)
7 August 1998Full accounts made up to 31 March 1998 (15 pages)
6 November 1997Full accounts made up to 31 March 1997 (16 pages)
6 November 1997Full accounts made up to 31 March 1997 (16 pages)
18 August 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 October 1996Full accounts made up to 31 March 1996 (16 pages)
25 October 1996Full accounts made up to 31 March 1996 (16 pages)
12 August 1996Return made up to 15/08/96; full list of members (6 pages)
12 August 1996Return made up to 15/08/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 March 1995 (17 pages)
25 October 1995Full accounts made up to 31 March 1995 (17 pages)
1 September 1995Return made up to 15/08/95; no change of members (4 pages)
1 September 1995Return made up to 15/08/95; no change of members (4 pages)