Milngavie
Glasgow
Lanarkshire
G62 6LG
Scotland
Secretary Name | Mr Ian Calder McGhee |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Wholesale Baker & Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Poplars Bearsden Glasgow G61 4SD Scotland |
Director Name | Mr Ian Calder McGhee |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Wholesale Baker & Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Poplars Bearsden Glasgow G61 4SD Scotland |
Director Name | Mr Stuart Alexander McGhee |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Wholesale Baker And Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Tower S Glen Road Torwood Larbert Stirlingshire FK5 4SN Scotland |
Director Name | Gavin Haig McGhee |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 August 1994) |
Role | Wholesale Baker And Confectioner |
Correspondence Address | 9 Kessington Drive Bearsden Glasgow Lanarkshire G61 2HG Scotland |
Director Name | Kenneth Gavin McGhee |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 June 1997) |
Role | Wholesale Baker And Confection |
Correspondence Address | 3 Correen Gardens Bearsden Glasgow G61 4RG Scotland |
Director Name | Robert Calder McGhee |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(37 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | 23 Buchanan Drive Glasgow G61 2EW Scotland |
Secretary Name | Robert Calder McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(37 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | 23 Buchanan Drive Glasgow G61 2EW Scotland |
Website | mcgheesbakery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3314545 |
Telephone region | Glasgow |
Registered Address | 10 Keppochhill Drive M8 Food Park Glasgow G21 1HX Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 7 other UK companies use this postal address |
42k at £1 | Mcghee Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,610,669 |
Gross Profit | £7,944,178 |
Net Worth | £4,800,972 |
Cash | £1,179,962 |
Current Liabilities | £4,170,800 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (4 weeks, 1 day from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 11 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2023 (2 months, 3 weeks from now) |
20 July 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 2018 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
23 December 2021 | Group of companies' accounts made up to 31 July 2021 (40 pages) |
---|---|
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
23 December 2020 | Group of companies' accounts made up to 1 August 2020 (40 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 April 2020 | Group of companies' accounts made up to 3 August 2019 (40 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 28 July 2018 (36 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 May 2018 | Registration of charge SC0280840015, created on 8 May 2018 (17 pages) |
5 January 2018 | Group of companies' accounts made up to 29 July 2017 (35 pages) |
3 July 2017 | Notification of Mcghee Group Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Register 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 2017 | Notification of Mcghee Group Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Register 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 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 January 2017 | Group of companies' accounts made up to 30 July 2016 (35 pages) |
11 January 2017 | Group of companies' accounts made up to 30 July 2016 (35 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
11 January 2016 | Group of companies' accounts made up to 1 August 2015 (29 pages) |
11 January 2016 | Group of companies' accounts made up to 1 August 2015 (29 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 December 2014 | Group of companies' accounts made up to 2 August 2014 (27 pages) |
17 December 2014 | Group of companies' accounts made up to 2 August 2014 (27 pages) |
17 December 2014 | Group of companies' accounts made up to 2 August 2014 (27 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 November 2013 | Group of companies' accounts made up to 27 July 2013 (29 pages) |
22 November 2013 | Group of companies' accounts made up to 27 July 2013 (29 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Register(s) moved to registered office address (1 page) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Register(s) moved to registered office address (1 page) |
30 October 2012 | Group of companies' accounts made up to 28 July 2012 (29 pages) |
30 October 2012 | Group of companies' accounts made up to 28 July 2012 (29 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Director's details changed for Stuart Alexander Mcghee on 1 July 2011 (2 pages) |
11 July 2012 | Register inspection address has been changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD (1 page) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Director's details changed for Stuart Alexander Mcghee on 1 July 2011 (2 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Director's details changed for Stuart Alexander Mcghee on 1 July 2011 (2 pages) |
11 July 2012 | Register inspection address has been changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD (1 page) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
4 May 2012 | Group of companies' accounts made up to 31 July 2011 (33 pages) |
4 May 2012 | Group of companies' accounts made up to 31 July 2011 (33 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Group of companies' accounts made up to 31 July 2010 (32 pages) |
21 April 2011 | Group of companies' accounts made up to 31 July 2010 (32 pages) |
9 March 2011 | Register inspection address has been changed (2 pages) |
9 March 2011 | Register inspection address has been changed (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Group of companies' accounts made up to 1 August 2009 (32 pages) |
14 April 2010 | Group of companies' accounts made up to 1 August 2009 (32 pages) |
14 April 2010 | Group of companies' accounts made up to 1 August 2009 (32 pages) |
2 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
23 March 2009 | Accounts for a medium company made up to 26 July 2008 (22 pages) |
23 March 2009 | Accounts for a medium company made up to 26 July 2008 (22 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
10 March 2008 | Accounts for a medium company made up to 28 July 2007 (24 pages) |
10 March 2008 | Accounts for a medium company made up to 28 July 2007 (24 pages) |
17 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
17 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
18 August 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Accounts for a medium company made up to 29 July 2006 (24 pages) |
3 April 2007 | Accounts for a medium company made up to 29 July 2006 (24 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 November 2006 | Director's particulars changed (1 page) |
13 March 2006 | Accounts for a medium company made up to 30 July 2005 (23 pages) |
13 March 2006 | Accounts for a medium company made up to 30 July 2005 (23 pages) |
20 January 2006 | Partic of mort/charge * (7 pages) |
20 January 2006 | Partic of mort/charge * (7 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 19 murano street glasgow G20 7RQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 19 murano street glasgow G20 7RQ (1 page) |
14 January 2005 | Accounts for a medium company made up to 31 July 2004 (23 pages) |
14 January 2005 | Accounts for a medium company made up to 31 July 2004 (23 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members
|
10 November 2004 | Return made up to 24/10/04; full list of members
|
27 August 2004 | Partic of mort/charge * (9 pages) |
27 August 2004 | Partic of mort/charge * (9 pages) |
4 June 2004 | Dec mort/charge * (4 pages) |
4 June 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Accounts for a medium company made up to 26 July 2003 (25 pages) |
28 May 2004 | Accounts for a medium company made up to 26 July 2003 (25 pages) |
24 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
7 July 2003 | Dec mort/charge * (4 pages) |
7 July 2003 | Dec mort/charge * (4 pages) |
29 May 2003 | Accounts for a medium company made up to 27 July 2002 (24 pages) |
29 May 2003 | Accounts for a medium company made up to 27 July 2002 (24 pages) |
11 November 2002 | Alterations to a floating charge (8 pages) |
11 November 2002 | Alterations to a floating charge (8 pages) |
7 November 2002 | Return made up to 24/10/02; full list of members
|
7 November 2002 | Return made up to 24/10/02; full list of members
|
4 November 2002 | Partic of mort/charge * (6 pages) |
4 November 2002 | Partic of mort/charge * (6 pages) |
28 May 2002 | Accounts for a medium company made up to 28 July 2001 (22 pages) |
28 May 2002 | Accounts for a medium company made up to 28 July 2001 (22 pages) |
3 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
3 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
26 January 2001 | Accounts for a medium company made up to 29 July 2000 (23 pages) |
26 January 2001 | Accounts for a medium company made up to 29 July 2000 (23 pages) |
7 November 2000 | Nc inc already adjusted 31/10/00 (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | Nc inc already adjusted 31/10/00 (1 page) |
7 November 2000 | Resolutions
|
3 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
28 April 2000 | £ ic 48000/42000 18/04/00 £ sr [email protected]=6000 (1 page) |
28 April 2000 | £ ic 48000/42000 18/04/00 £ sr [email protected]=6000 (1 page) |
26 April 2000 | Statement of affairs (4 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Statement of affairs (4 pages) |
26 April 2000 | Resolutions
|
11 April 2000 | Accounts for a medium company made up to 24 July 1999 (21 pages) |
11 April 2000 | Accounts for a medium company made up to 24 July 1999 (21 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
13 September 1999 | £ ic 60000/48000 03/09/99 £ sr [email protected]=12000 (1 page) |
13 September 1999 | £ ic 60000/48000 03/09/99 £ sr [email protected]=12000 (1 page) |
6 July 1999 | Memorandum and Articles of Association (10 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Memorandum and Articles of Association (10 pages) |
6 July 1999 | Resolutions
|
25 November 1998 | Accounts for a medium company made up to 25 July 1998 (17 pages) |
25 November 1998 | Accounts for a medium company made up to 25 July 1998 (17 pages) |
5 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
5 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
27 July 1998 | Partic of mort/charge * (5 pages) |
27 July 1998 | Partic of mort/charge * (5 pages) |
7 July 1998 | Alterations to a floating charge (8 pages) |
7 July 1998 | Alterations to a floating charge (8 pages) |
6 April 1998 | Alterations to a floating charge (8 pages) |
6 April 1998 | Alterations to a floating charge (8 pages) |
17 March 1998 | Partic of mort/charge * (7 pages) |
17 March 1998 | Partic of mort/charge * (3 pages) |
17 March 1998 | Partic of mort/charge * (7 pages) |
17 March 1998 | Partic of mort/charge * (3 pages) |
12 March 1998 | Partic of mort/charge * (7 pages) |
12 March 1998 | Partic of mort/charge * (3 pages) |
12 March 1998 | Partic of mort/charge * (7 pages) |
12 March 1998 | Partic of mort/charge * (3 pages) |
19 December 1997 | Partic of mort/charge * (5 pages) |
19 December 1997 | Partic of mort/charge * (5 pages) |
18 November 1997 | Full accounts made up to 26 July 1997 (17 pages) |
18 November 1997 | Full accounts made up to 26 July 1997 (17 pages) |
11 November 1997 | Return made up to 07/11/97; no change of members
|
11 November 1997 | Return made up to 07/11/97; no change of members
|
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
10 June 1997 | Full accounts made up to 31 July 1996 (19 pages) |
10 June 1997 | Full accounts made up to 31 July 1996 (19 pages) |
12 February 1997 | Return made up to 15/11/96; full list of members (6 pages) |
12 February 1997 | Return made up to 15/11/96; full list of members (6 pages) |
19 June 1996 | Partic of mort/charge * (7 pages) |
19 June 1996 | Partic of mort/charge * (7 pages) |
9 May 1996 | Full accounts made up to 31 July 1995 (16 pages) |
9 May 1996 | Full accounts made up to 31 July 1995 (16 pages) |
15 January 1996 | Return made up to 15/11/95; no change of members (6 pages) |
15 January 1996 | Return made up to 15/11/95; no change of members (6 pages) |
18 May 1995 | Full accounts made up to 31 July 1994 (17 pages) |
18 May 1995 | Full accounts made up to 31 July 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 December 1950 | Certificate of incorporation (1 page) |
30 December 1950 | Certificate of incorporation (1 page) |