Company NameD. McGhee & Sons Limited
Company StatusActive
Company NumberSC028084
CategoryPrivate Limited Company
Incorporation Date30 December 1950(73 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Gordon Douglas McGhee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1988(37 years, 10 months after company formation)
Appointment Duration35 years, 6 months
RoleWholesale Baker And Confectioner
Country of ResidenceScotland
Correspondence Address3 Virginia Gardens
Milngavie
Glasgow
Lanarkshire
G62 6LG
Scotland
Secretary NameMr Ian Calder McGhee
NationalityBritish
StatusCurrent
Appointed04 November 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleWholesale Baker & Confectioner
Country of ResidenceUnited Kingdom
Correspondence Address6 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Director NameMr Ian Calder McGhee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleWholesale Baker & Confectioner
Country of ResidenceUnited Kingdom
Correspondence Address6 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Director NameMr Stuart Alexander McGhee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleWholesale Baker And Confectioner
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Tower S
Glen Road Torwood
Larbert
Stirlingshire
FK5 4SN
Scotland
Director NameGavin Haig McGhee
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(37 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 August 1994)
RoleWholesale Baker And Confectioner
Correspondence Address9 Kessington Drive
Bearsden
Glasgow
Lanarkshire
G61 2HG
Scotland
Director NameKenneth Gavin McGhee
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(37 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 June 1997)
RoleWholesale Baker And Confection
Correspondence Address3 Correen Gardens
Bearsden
Glasgow
G61 4RG
Scotland
Director NameRobert Calder McGhee
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(37 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 November 1991)
RoleCompany Director
Correspondence Address23 Buchanan Drive
Glasgow
G61 2EW
Scotland
Secretary NameRobert Calder McGhee
NationalityBritish
StatusResigned
Appointed26 October 1988(37 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 November 1992)
RoleCompany Director
Correspondence Address23 Buchanan Drive
Glasgow
G61 2EW
Scotland

Contact

Websitemcgheesbakery.co.uk
Email address[email protected]
Telephone0141 3314545
Telephone regionGlasgow

Location

Registered Address10 Keppochhill Drive
M8 Food Park
Glasgow
G21 1HX
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches7 other UK companies use this postal address

Shareholders

42k at £1Mcghee Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,610,669
Gross Profit£7,944,178
Net Worth£4,800,972
Cash£1,179,962
Current Liabilities£4,170,800

Accounts

Latest Accounts29 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

20 July 1998Delivered on: 27 July 1998
Satisfied on: 7 July 2003
Persons entitled: Chancelot Mill Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 96 westmuir street, glasgow.
Fully Satisfied
10 March 1998Delivered on: 17 March 1998
Satisfied on: 3 November 1999
Persons entitled: Chancelot Mill Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1048 shettleston road, glasgow.
Fully Satisfied
6 March 1998Delivered on: 17 March 1998
Satisfied on: 3 November 1999
Persons entitled: Chancelot Mill Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 383 kilbowie road, clydebank.
Fully Satisfied
4 March 1998Delivered on: 12 March 1998
Satisfied on: 3 November 1999
Persons entitled: Chancelot Mill Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 murano street,glasgow.
Fully Satisfied
4 March 1998Delivered on: 12 March 1998
Satisfied on: 3 November 1999
Persons entitled: Chancelot Mill Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 279 castlemilk road,glasgow.
Fully Satisfied
2 December 1997Delivered on: 19 December 1997
Satisfied on: 25 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 murano street, glasgow.
Fully Satisfied
18 January 2006Delivered on: 20 January 2006
Satisfied on: 31 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at M8 food park, pinkston road, glasgow GLA106448.
Fully Satisfied
19 August 2004Delivered on: 27 August 2004
Satisfied on: 25 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground extending to 11,301 square metres at the M8 food park, pinkston road, glasgow (title number gla 106448).
Fully Satisfied
28 October 2002Delivered on: 4 November 2002
Satisfied on: 4 June 2004
Persons entitled: Food Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground containing 0.3 hectares lying in the parish of maryhill and the county of lanark and bounded on the north northeast by the south southwest side of the foot pavement of murano street.
Fully Satisfied
14 June 1996Delivered on: 19 June 1996
Satisfied on: 31 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
8 May 2018Delivered on: 14 May 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
7 September 2007Delivered on: 13 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 keppochhill drive, M8 food park, glasgow GLA185257.
Outstanding
7 August 2007Delivered on: 18 August 2007
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.
Outstanding

Filing History

9 April 2024Group of companies' accounts made up to 29 July 2023 (38 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
24 March 2023Group of companies' accounts made up to 30 July 2022 (39 pages)
15 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 July 2021 (40 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 December 2020Group of companies' accounts made up to 1 August 2020 (40 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 April 2020Group of companies' accounts made up to 3 August 2019 (40 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 28 July 2018 (36 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 May 2018Registration of charge SC0280840015, created on 8 May 2018 (17 pages)
5 January 2018Group of companies' accounts made up to 29 July 2017 (35 pages)
3 July 2017Notification of Mcghee Group Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Mcghee Group Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Register inspection address has been changed from C/O Lindsays 1 Royal Bank Place Glasgow G1 3AA Scotland to C/O Lindsays Burness Paull Bothwell Street Glasgow G2 7JL (1 page)
3 July 2017Register inspection address has been changed from C/O Lindsays 1 Royal Bank Place Glasgow G1 3AA Scotland to C/O Lindsays Burness Paull Bothwell Street Glasgow G2 7JL (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 January 2017Group of companies' accounts made up to 30 July 2016 (35 pages)
11 January 2017Group of companies' accounts made up to 30 July 2016 (35 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 42,000
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 42,000
(6 pages)
11 January 2016Group of companies' accounts made up to 1 August 2015 (29 pages)
11 January 2016Group of companies' accounts made up to 1 August 2015 (29 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 42,000
(6 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 42,000
(6 pages)
17 December 2014Group of companies' accounts made up to 2 August 2014 (27 pages)
17 December 2014Group of companies' accounts made up to 2 August 2014 (27 pages)
17 December 2014Group of companies' accounts made up to 2 August 2014 (27 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 42,000
(6 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 42,000
(6 pages)
22 November 2013Group of companies' accounts made up to 27 July 2013 (29 pages)
22 November 2013Group of companies' accounts made up to 27 July 2013 (29 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
17 July 2013Register(s) moved to registered office address (1 page)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
17 July 2013Register(s) moved to registered office address (1 page)
30 October 2012Group of companies' accounts made up to 28 July 2012 (29 pages)
30 October 2012Group of companies' accounts made up to 28 July 2012 (29 pages)
11 July 2012Director's details changed for Stuart Alexander Mcghee on 1 July 2011 (2 pages)
11 July 2012Director's details changed for Stuart Alexander Mcghee on 1 July 2011 (2 pages)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
11 July 2012Register inspection address has been changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD (1 page)
11 July 2012Director's details changed for Stuart Alexander Mcghee on 1 July 2011 (2 pages)
11 July 2012Register inspection address has been changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD (1 page)
4 May 2012Group of companies' accounts made up to 31 July 2011 (33 pages)
4 May 2012Group of companies' accounts made up to 31 July 2011 (33 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
21 April 2011Group of companies' accounts made up to 31 July 2010 (32 pages)
21 April 2011Group of companies' accounts made up to 31 July 2010 (32 pages)
9 March 2011Register inspection address has been changed (2 pages)
9 March 2011Register inspection address has been changed (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
14 April 2010Group of companies' accounts made up to 1 August 2009 (32 pages)
14 April 2010Group of companies' accounts made up to 1 August 2009 (32 pages)
14 April 2010Group of companies' accounts made up to 1 August 2009 (32 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
23 March 2009Accounts for a medium company made up to 26 July 2008 (22 pages)
23 March 2009Accounts for a medium company made up to 26 July 2008 (22 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
10 March 2008Accounts for a medium company made up to 28 July 2007 (24 pages)
10 March 2008Accounts for a medium company made up to 28 July 2007 (24 pages)
17 December 2007Return made up to 24/10/07; full list of members (3 pages)
17 December 2007Return made up to 24/10/07; full list of members (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
18 August 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
3 April 2007Accounts for a medium company made up to 29 July 2006 (24 pages)
3 April 2007Accounts for a medium company made up to 29 July 2006 (24 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 November 2006Return made up to 24/10/06; full list of members (3 pages)
13 March 2006Accounts for a medium company made up to 30 July 2005 (23 pages)
13 March 2006Accounts for a medium company made up to 30 July 2005 (23 pages)
20 January 2006Partic of mort/charge * (7 pages)
20 January 2006Partic of mort/charge * (7 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Return made up to 24/10/05; full list of members (3 pages)
10 November 2005Return made up to 24/10/05; full list of members (3 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 19 murano street glasgow G20 7RQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 19 murano street glasgow G20 7RQ (1 page)
14 January 2005Accounts for a medium company made up to 31 July 2004 (23 pages)
14 January 2005Accounts for a medium company made up to 31 July 2004 (23 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 August 2004Partic of mort/charge * (9 pages)
27 August 2004Partic of mort/charge * (9 pages)
4 June 2004Dec mort/charge * (4 pages)
4 June 2004Dec mort/charge * (4 pages)
28 May 2004Accounts for a medium company made up to 26 July 2003 (25 pages)
28 May 2004Accounts for a medium company made up to 26 July 2003 (25 pages)
24 October 2003Return made up to 24/10/03; full list of members (7 pages)
24 October 2003Return made up to 24/10/03; full list of members (7 pages)
7 July 2003Dec mort/charge * (4 pages)
7 July 2003Dec mort/charge * (4 pages)
29 May 2003Accounts for a medium company made up to 27 July 2002 (24 pages)
29 May 2003Accounts for a medium company made up to 27 July 2002 (24 pages)
11 November 2002Alterations to a floating charge (8 pages)
11 November 2002Alterations to a floating charge (8 pages)
7 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Partic of mort/charge * (6 pages)
4 November 2002Partic of mort/charge * (6 pages)
28 May 2002Accounts for a medium company made up to 28 July 2001 (22 pages)
28 May 2002Accounts for a medium company made up to 28 July 2001 (22 pages)
3 November 2001Return made up to 24/10/01; full list of members (8 pages)
3 November 2001Return made up to 24/10/01; full list of members (8 pages)
26 January 2001Accounts for a medium company made up to 29 July 2000 (23 pages)
26 January 2001Accounts for a medium company made up to 29 July 2000 (23 pages)
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 2000Nc inc already adjusted 31/10/00 (1 page)
7 November 2000Nc inc already adjusted 31/10/00 (1 page)
3 November 2000Return made up to 24/10/00; full list of members (8 pages)
3 November 2000Return made up to 24/10/00; full list of members (8 pages)
28 April 2000£ ic 48000/42000 18/04/00 £ sr 6000@1=6000 (1 page)
28 April 2000£ ic 48000/42000 18/04/00 £ sr 6000@1=6000 (1 page)
26 April 2000Statement of affairs (4 pages)
26 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 April 2000Statement of affairs (4 pages)
26 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 2000Accounts for a medium company made up to 24 July 1999 (21 pages)
11 April 2000Accounts for a medium company made up to 24 July 1999 (21 pages)
4 November 1999Return made up to 30/10/99; full list of members (8 pages)
4 November 1999Return made up to 30/10/99; full list of members (8 pages)
3 November 1999Dec mort/charge * (4 pages)
3 November 1999Dec mort/charge * (4 pages)
3 November 1999Dec mort/charge * (4 pages)
3 November 1999Dec mort/charge * (4 pages)
3 November 1999Dec mort/charge * (4 pages)
3 November 1999Dec mort/charge * (4 pages)
3 November 1999Dec mort/charge * (4 pages)
3 November 1999Dec mort/charge * (4 pages)
13 September 1999£ ic 60000/48000 03/09/99 £ sr 12000@1=12000 (1 page)
13 September 1999£ ic 60000/48000 03/09/99 £ sr 12000@1=12000 (1 page)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Memorandum and Articles of Association (10 pages)
6 July 1999Memorandum and Articles of Association (10 pages)
25 November 1998Accounts for a medium company made up to 25 July 1998 (17 pages)
25 November 1998Accounts for a medium company made up to 25 July 1998 (17 pages)
5 November 1998Return made up to 30/10/98; full list of members (6 pages)
5 November 1998Return made up to 30/10/98; full list of members (6 pages)
27 July 1998Partic of mort/charge * (5 pages)
27 July 1998Partic of mort/charge * (5 pages)
7 July 1998Alterations to a floating charge (8 pages)
7 July 1998Alterations to a floating charge (8 pages)
6 April 1998Alterations to a floating charge (8 pages)
6 April 1998Alterations to a floating charge (8 pages)
17 March 1998Partic of mort/charge * (3 pages)
17 March 1998Partic of mort/charge * (7 pages)
17 March 1998Partic of mort/charge * (7 pages)
17 March 1998Partic of mort/charge * (3 pages)
12 March 1998Partic of mort/charge * (3 pages)
12 March 1998Partic of mort/charge * (7 pages)
12 March 1998Partic of mort/charge * (7 pages)
12 March 1998Partic of mort/charge * (3 pages)
19 December 1997Partic of mort/charge * (5 pages)
19 December 1997Partic of mort/charge * (5 pages)
18 November 1997Full accounts made up to 26 July 1997 (17 pages)
18 November 1997Full accounts made up to 26 July 1997 (17 pages)
11 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 July 1996 (19 pages)
10 June 1997Full accounts made up to 31 July 1996 (19 pages)
12 February 1997Return made up to 15/11/96; full list of members (6 pages)
12 February 1997Return made up to 15/11/96; full list of members (6 pages)
19 June 1996Partic of mort/charge * (7 pages)
19 June 1996Partic of mort/charge * (7 pages)
9 May 1996Full accounts made up to 31 July 1995 (16 pages)
9 May 1996Full accounts made up to 31 July 1995 (16 pages)
15 January 1996Return made up to 15/11/95; no change of members (6 pages)
15 January 1996Return made up to 15/11/95; no change of members (6 pages)
18 May 1995Full accounts made up to 31 July 1994 (17 pages)
18 May 1995Full accounts made up to 31 July 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 December 1950Certificate of incorporation (1 page)
30 December 1950Certificate of incorporation (1 page)