Company NameMacewen, Falconer & Company Limited
DirectorsAlasdair Edgar Mackenzie Sloan and Julie Sloan
Company StatusActive
Company NumberSC017246
CategoryPrivate Limited Company
Incorporation Date7 April 1933(91 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Alasdair Edgar Mackenzie Sloan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1996(63 years after company formation)
Appointment Duration28 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Redlands Terrace
Glasgow
G12 0RW
Scotland
Director NameMs Julie Sloan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(81 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr Alasdair Edgar Mackenzie Sloan
StatusCurrent
Appointed08 November 2021(88 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameThomas Robert Burns
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(56 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1994)
RoleProduce Broker
Correspondence Address43 Earlsburn Road
Kirkintilloch
Glasgow
Lanarkshire
G66 5PD
Scotland
Director NameIan Jack McPherson
NationalityBritish
StatusResigned
Appointed31 December 1989(56 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1989)
RoleProduce Broker
Correspondence Address14 Galston Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SF
Scotland
Director NameMr James Alexander Taylor
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(56 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1994)
RoleProduce Broker
Country of ResidenceScotland
Correspondence Address1 Kilbreck Gardens
Bearsden
Glasgow
Lanarkshire
G61 4SL
Scotland
Director NameGraeme Stewart Mackenzie Sloan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(56 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 22 February 2014)
RoleProduce Broker
Country of ResidenceScotland
Correspondence Address34/3 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Secretary NameIain Alasdair Beaton
NationalityBritish
StatusResigned
Appointed31 December 1989(56 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 1992)
RoleCompany Director
Correspondence Address179 Hyndland Road
Glasgow
Lanarkshire
G12 9HT
Scotland
Director NameIain Alasdair Beaton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(58 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address179 Hyndland Road
Glasgow
Lanarkshire
G12 9HT
Scotland
Secretary NameJohn Morton Smart
NationalityBritish
StatusResigned
Appointed01 January 1992(58 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address62 Killermont Road
Bearsden
Glasgow
Lanarkshire
G61 2LS
Scotland
Secretary NameIain Alasdair Beaton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(61 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address179 Hyndland Road
Glasgow
Lanarkshire
G12 9HT
Scotland
Director NameMr Daniel Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(63 years after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2021)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Boyd Orr Mews
Strathaven
ML10 6GT
Scotland
Secretary NameMr Daniel Anderson
NationalityBritish
StatusResigned
Appointed31 March 1996(63 years after company formation)
Appointment Duration25 years, 7 months (resigned 31 October 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Boyd Orr Mews
Strathaven
ML10 6GT
Scotland
Director NameCharles Albert Vanbergen
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(68 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressThe Old Dairy 7 Home Farm Close
Leigh
Tonbridge
Kent
TN11 8SB
Director NameChristopher Roy Close Williams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(68 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2005)
RoleSales Director
Correspondence Address19 Kimble Close
Knightcote
Warwickshire
CV47 2SJ

Contact

Websitemacewenfalconer.com

Location

Registered Address3 Park Gardens
Glasgow
G3 7YE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

2.3k at £1Sloan Discretionary Trust Company
97.50%
Ordinary B
60 at £1Sloan Discretionary Trust Company
2.50%
Ordinary A

Financials

Year2014
Turnover£20,830,144
Net Worth£6,448,999
Cash£2,594,629
Current Liabilities£1,506,785

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

17 May 2007Delivered on: 4 June 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 April 2007Delivered on: 9 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 June 2005Delivered on: 7 July 2005
Satisfied on: 3 February 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 April 2000Delivered on: 26 April 2000
Satisfied on: 3 February 2011
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Floating charge
Secured details: Whole of the obligations contained in the agreement.
Particulars: All or any debts owing or accruing to the company now or at any time hereafter (and all rights relative thereto) which are or are purported to be subject to the agreement but in respect of which title has not passed to and vested in rbif or to which rbif is not otherwise absolutely entitled and which are or may be from time to time while the charge is in force comprised in the company's property and undertaking.
Fully Satisfied
4 April 2000Delivered on: 13 April 2000
Satisfied on: 31 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 March 1978Delivered on: 29 March 1978
Satisfied on: 10 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (26 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,400
(7 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,400
(7 pages)
9 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,400
(7 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,400
(7 pages)
7 August 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
10 July 2014Appointment of Ms Julie Sloan as a director (2 pages)
19 June 2014Termination of appointment of Graeme Sloan as a director (1 page)
19 June 2014Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 19 June 2014 (2 pages)
7 November 2013Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 1 August 2013 (2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,400
(7 pages)
7 November 2013Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 1 August 2013 (2 pages)
7 November 2013Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 1 August 2013 (2 pages)
7 November 2013Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 1 August 2013 (2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,400
(7 pages)
2 July 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
23 August 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
16 November 2011Director's details changed for Graeme Stewart Mackenzie Sloan on 30 June 2011 (2 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
4 July 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
3 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
3 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
13 July 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
9 November 2009Director's details changed for Mr Daniel Anderson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Alasdair Edgar Mackenzie Sloan on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Alasdair Edgar Mackenzie Sloan on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Daniel Anderson on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Graeme Stewart Mackenzie Sloan on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Graeme Stewart Mackenzie Sloan on 7 November 2009 (2 pages)
23 June 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
20 June 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
8 November 2007Return made up to 07/11/07; full list of members (3 pages)
26 June 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
4 June 2007Partic of mort/charge * (4 pages)
4 June 2007Alterations to a floating charge (7 pages)
4 June 2007Alterations to a floating charge (7 pages)
31 May 2007Dec mort/charge * (2 pages)
9 May 2007Partic of mort/charge * (3 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
9 August 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
10 November 2005Return made up to 07/11/05; full list of members (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
18 August 2005Alterations to a floating charge (5 pages)
16 August 2005Alterations to a floating charge (5 pages)
16 August 2005Alterations to a floating charge (5 pages)
7 July 2005Partic of mort/charge * (3 pages)
25 April 2005Director resigned (1 page)
11 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
9 November 2003Return made up to 07/11/03; full list of members (8 pages)
7 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
10 December 2002Dec mort/charge * (4 pages)
8 November 2002Return made up to 07/11/02; full list of members (8 pages)
19 September 2002Full accounts made up to 31 December 2001 (18 pages)
4 February 2002New director appointed (2 pages)
9 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001New director appointed (2 pages)
11 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
8 November 2000Return made up to 07/11/00; full list of members (7 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
26 April 2000Partic of mort/charge * (5 pages)
13 April 2000Partic of mort/charge * (5 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Return made up to 07/11/99; full list of members (7 pages)
28 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
29 October 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Full group accounts made up to 31 December 1997 (17 pages)
27 November 1997Return made up to 07/11/97; full list of members (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (17 pages)
27 November 1996Return made up to 07/11/96; no change of members (6 pages)
21 August 1996Full group accounts made up to 31 December 1995 (17 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Secretary resigned;director resigned (2 pages)
24 April 1996New director appointed (1 page)
28 February 1996Return made up to 07/11/95; no change of members (4 pages)
31 October 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
6 June 1975New secretary appointed (1 page)
7 April 1933Certificate of incorporation (1 page)