Company NameMargaret McIver Limited
Company StatusActive
Company NumberSC024976
CategoryPrivate Limited Company
Incorporation Date20 January 1947(77 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Anne McIver Dick
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1988(41 years, 8 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address244 Gallowgate
Glasgow
G4 0TT
Scotland
Director NameDugald J R McArthur
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed08 September 1988(41 years, 8 months after company formation)
Appointment Duration35 years, 7 months
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address244 Gallowgate
Glasgow
G4 0TT
Scotland
Director NameFiona Weber
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed29 March 2000(53 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceCanada
Correspondence Address244 Gallowgate
Glasgow
G4 0TT
Scotland
Secretary NameMr Robert Todd Aird
StatusCurrent
Appointed12 August 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address244 Gallowgate
Glasgow
G4 0TT
Scotland
Director NameHugh Brown
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(41 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address29 Blackwood Road
Milngavie
Glasgow
G62 7LB
Scotland
Director NameMrs Catherine Cairns
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(41 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address15 Humbie Road
Eaglesham
Glasgow
Lanarkshire
G76 0LX
Scotland
Director NameMr Victor William Cairns
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(41 years, 8 months after company formation)
Appointment Duration29 years, 4 months (resigned 21 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Lightburn Road
Cambuslang
Glasgow
Lanarkshire
G72 8UB
Scotland
Director NameJames Scott
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(41 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Caley Court
Stevenston
Ayrshire
KA20 3HN
Scotland
Director NameMargaret Russel McIver Sherk
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(41 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address21l-115 Augustine Road
Wainfleet
Ontario Los 1vo
Canada
Secretary NameAlexander Stanley Riddet
NationalityBritish
StatusResigned
Appointed08 September 1988(41 years, 8 months after company formation)
Appointment Duration32 years, 11 months (resigned 12 August 2021)
RoleCompany Director
Correspondence Address579 Clarkston Road
Glasgow
Lanarkshire
G44 3PR
Scotland

Contact

Websiteglasgow-barrowland.com
Telephone0141 5524601
Telephone regionGlasgow

Location

Registered Address244 Gallowgate
Glasgow
G4 0TT
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches8 other UK companies use this postal address

Shareholders

16.3k at £1Mrs M. Sherk
32.61%
Ordinary
1.3k at £1Mr Dugald J.r Mcarthur
2.60%
Ordinary
1.3k at £1Mrs F. Weber
2.60%
Ordinary
1000 at £1M. Carruth
2.00%
Ordinary
1000 at £1Mr James Scott
2.00%
Ordinary
9.8k at £1A.m. Dick
19.64%
Ordinary
9.1k at £1Mr V.w. Cairns
18.26%
Ordinary
8.8k at £1Mr S.r.b. Mciver
17.66%
Ordinary
500 at £1Mrs L. Craig
1.00%
Ordinary
500 at £1Thomas Wilson
1.00%
Ordinary
100 at £1Mr J.r. Scott
0.20%
Ordinary
100 at £1Mr M.m. Dick
0.20%
Ordinary
100 at £1Mrs S.j. Galston
0.20%
Ordinary
5 at £1Mr D.r.s. Johnstone
0.01%
Ordinary
5 at £1Mrs M.r. Johnstone
0.01%
Ordinary

Financials

Year2014
Net Worth£646,551
Cash£169,084
Current Liabilities£85,522

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

30 August 2012Delivered on: 5 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 gibson street glasgow.
Outstanding
9 December 1993Delivered on: 15 December 1993
Satisfied on: 31 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 gibson street, glasgow.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
12 October 2023Director's details changed for Mrs Anne Mciver Dick on 11 October 2023 (2 pages)
12 October 2023Director's details changed for Fiona Weber on 11 October 2023 (2 pages)
12 October 2023Director's details changed for Dugald J R Mcarthur on 11 October 2023 (2 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
26 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
24 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
13 August 2021Termination of appointment of Alexander Stanley Riddet as a secretary on 12 August 2021 (1 page)
13 August 2021Appointment of Mr Robert Todd Aird as a secretary on 12 August 2021 (2 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
31 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
24 October 2019Termination of appointment of Margaret Russel Mciver Sherk as a director on 6 March 2018 (1 page)
24 October 2019Termination of appointment of James Scott as a director on 29 March 2018 (1 page)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Victor William Cairns as a director on 21 January 2018 (1 page)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(10 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(10 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 October 2014Director's details changed for Mrs Anne Mciver Dick on 13 October 2014 (2 pages)
13 October 2014Director's details changed for James Scott on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mrs Anne Mciver Dick on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Dugald J R Mcarthur on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Dugald J R Mcarthur on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Margaret Russel Mciver Sherk on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Fiona Weber on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,000
(10 pages)
13 October 2014Director's details changed for Fiona Weber on 13 October 2014 (2 pages)
13 October 2014Director's details changed for James Scott on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,000
(10 pages)
13 October 2014Director's details changed for Margaret Russel Mciver Sherk on 13 October 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(20 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(20 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (19 pages)
14 January 2013Director's details changed for James Scott on 26 January 2012 (3 pages)
14 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (19 pages)
14 January 2013Director's details changed for James Scott on 26 January 2012 (3 pages)
8 November 2012Director's details changed for James Scott on 26 January 2012 (2 pages)
8 November 2012Director's details changed for James Scott on 26 January 2012 (2 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
3 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (17 pages)
26 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (17 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 October 2010Annual return made up to 22 September 2010 (17 pages)
22 October 2010Annual return made up to 22 September 2010 (17 pages)
13 July 2010Accounts for a small company made up to 30 April 2010 (5 pages)
13 July 2010Accounts for a small company made up to 30 April 2010 (5 pages)
22 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (9 pages)
22 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (9 pages)
16 July 2009Accounts for a small company made up to 30 April 2009 (5 pages)
16 July 2009Accounts for a small company made up to 30 April 2009 (5 pages)
23 December 2008Accounts for a small company made up to 30 April 2008 (5 pages)
23 December 2008Accounts for a small company made up to 30 April 2008 (5 pages)
5 November 2008Return made up to 22/09/08; full list of members (10 pages)
5 November 2008Return made up to 22/09/08; full list of members (10 pages)
13 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
13 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
22 October 2007Return made up to 22/09/07; change of members (9 pages)
22 October 2007Return made up to 22/09/07; change of members (9 pages)
13 October 2006Return made up to 22/09/06; full list of members (14 pages)
13 October 2006Return made up to 22/09/06; full list of members (14 pages)
29 August 2006Accounts for a small company made up to 30 April 2006 (5 pages)
29 August 2006Accounts for a small company made up to 30 April 2006 (5 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
21 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
20 October 2004Return made up to 22/09/04; full list of members (14 pages)
20 October 2004Return made up to 22/09/04; full list of members (14 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
17 October 2003Return made up to 22/09/03; full list of members (15 pages)
17 October 2003Return made up to 22/09/03; full list of members (15 pages)
22 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
22 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
2 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
2 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
17 October 2001Return made up to 22/09/01; full list of members (14 pages)
17 October 2001Return made up to 22/09/01; full list of members (14 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
31 October 1999Return made up to 22/09/99; no change of members (6 pages)
31 October 1999Return made up to 22/09/99; no change of members (6 pages)
23 October 1998Return made up to 22/09/98; no change of members (6 pages)
23 October 1998Return made up to 22/09/98; no change of members (6 pages)
19 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 November 1997Return made up to 22/09/97; full list of members (8 pages)
10 November 1997Return made up to 22/09/97; full list of members (8 pages)
18 October 1996Return made up to 22/09/96; no change of members (6 pages)
18 October 1996Return made up to 22/09/96; no change of members (6 pages)
12 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 September 1989Memorandum and Articles of Association (12 pages)
20 September 1989Memorandum and Articles of Association (12 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
20 January 1947Incorporation (21 pages)
20 January 1947Incorporation (21 pages)