Glasgow
G12 0RW
Scotland
Director Name | Ms Julie Sloan |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(81 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr Alasdair Edgar Mackenzie Sloan |
---|---|
Status | Current |
Appointed | 08 November 2021(88 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Thomas Robert Burns |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 1994) |
Role | Produce Broker |
Correspondence Address | 43 Earlsburn Road Kirkintilloch Glasgow Lanarkshire G66 5PD Scotland |
Director Name | Ian Jack McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(56 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1989) |
Role | Produce Broker |
Correspondence Address | 14 Galston Avenue Newton Mearns Glasgow Lanarkshire G77 5SF Scotland |
Director Name | Mr James Alexander Taylor |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 1994) |
Role | Produce Broker |
Country of Residence | Scotland |
Correspondence Address | 1 Kilbreck Gardens Bearsden Glasgow Lanarkshire G61 4SL Scotland |
Director Name | Graeme Stewart Mackenzie Sloan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(56 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 22 February 2014) |
Role | Produce Broker |
Country of Residence | Scotland |
Correspondence Address | 34/3 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Secretary Name | Iain Alasdair Beaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(56 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 179 Hyndland Road Glasgow Lanarkshire G12 9HT Scotland |
Director Name | Iain Alasdair Beaton |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 179 Hyndland Road Glasgow Lanarkshire G12 9HT Scotland |
Secretary Name | John Morton Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 62 Killermont Road Bearsden Glasgow Lanarkshire G61 2LS Scotland |
Secretary Name | Iain Alasdair Beaton |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 179 Hyndland Road Glasgow Lanarkshire G12 9HT Scotland |
Director Name | Mr Daniel Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(63 years after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 September 2021) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Boyd Orr Mews Strathaven ML10 6GT Scotland |
Secretary Name | Mr Daniel Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(63 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 October 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Boyd Orr Mews Strathaven ML10 6GT Scotland |
Director Name | Charles Albert Vanbergen |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | The Old Dairy 7 Home Farm Close Leigh Tonbridge Kent TN11 8SB |
Director Name | Christopher Roy Close Williams |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2005) |
Role | Sales Director |
Correspondence Address | 19 Kimble Close Knightcote Warwickshire CV47 2SJ |
Website | macewenfalconer.com |
---|
Registered Address | 3 Park Gardens Glasgow G3 7YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2.3k at £1 | Sloan Discretionary Trust Company 97.50% Ordinary B |
---|---|
60 at £1 | Sloan Discretionary Trust Company 2.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £20,830,144 |
Net Worth | £6,448,999 |
Cash | £2,594,629 |
Current Liabilities | £1,506,785 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (11 months from now) |
17 May 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1978 | Delivered 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 |
10 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
9 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 August 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
10 July 2014 | Appointment of Ms Julie Sloan as a director (2 pages) |
19 June 2014 | Termination of appointment of Graeme Sloan as a director (1 page) |
19 June 2014 | Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 19 June 2014 (2 pages) |
7 November 2013 | Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 1 August 2013 (2 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 1 August 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 1 August 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Alasdair Edgar Mackenzie Sloan on 1 August 2013 (2 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 July 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Director's details changed for Graeme Stewart Mackenzie Sloan on 30 June 2011 (2 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Accounts for a medium company made up to 31 December 2010 (13 pages) |
3 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
3 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Accounts for a medium company made up to 31 December 2009 (12 pages) |
9 November 2009 | Director's details changed for Mr Daniel Anderson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alasdair Edgar Mackenzie Sloan on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alasdair Edgar Mackenzie Sloan on 7 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Daniel Anderson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Graeme Stewart Mackenzie Sloan on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Graeme Stewart Mackenzie Sloan on 7 November 2009 (2 pages) |
23 June 2009 | Accounts for a medium company made up to 31 December 2008 (12 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
20 June 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
26 June 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
4 June 2007 | Partic of mort/charge * (4 pages) |
4 June 2007 | Alterations to a floating charge (7 pages) |
4 June 2007 | Alterations to a floating charge (7 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
9 August 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
10 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
18 August 2005 | Alterations to a floating charge (5 pages) |
16 August 2005 | Alterations to a floating charge (5 pages) |
16 August 2005 | Alterations to a floating charge (5 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
25 April 2005 | Director resigned (1 page) |
11 November 2004 | Return made up to 07/11/04; full list of members
|
29 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
9 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
7 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
10 December 2002 | Dec mort/charge * (4 pages) |
8 November 2002 | Return made up to 07/11/02; full list of members (8 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 February 2002 | New director appointed (2 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members
|
9 November 2001 | New director appointed (2 pages) |
11 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
8 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
26 April 2000 | Partic of mort/charge * (5 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | Resolutions
|
12 November 1999 | Return made up to 07/11/99; full list of members (7 pages) |
28 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
29 October 1998 | Return made up to 07/11/98; no change of members
|
24 September 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
27 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 November 1996 | Return made up to 07/11/96; no change of members (6 pages) |
21 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Secretary resigned;director resigned (2 pages) |
24 April 1996 | New director appointed (1 page) |
28 February 1996 | Return made up to 07/11/95; no change of members (4 pages) |
31 October 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
6 June 1975 | New secretary appointed (1 page) |
7 April 1933 | Certificate of incorporation (1 page) |