Company NameMatthew Algie & Company Limited
Company StatusActive
Company NumberSC028433
CategoryPrivate Limited Company
Incorporation Date30 June 1951(72 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameEwan Wallace Reid
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(50 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleTechnical & Quality Director
Country of ResidenceUnited Kingdom
Correspondence Address16/18 Lawmoor Road
Glasgow
G5 0UL
Scotland
Director NameMr Nicholas John Snow
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(65 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16/18 Lawmoor Road
Glasgow
G5 0UL
Scotland
Director NameKate Elizabeth Jane Asamoa
Date of BirthJanuary 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(65 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16/18 Lawmoor Road
Glasgow
G5 0UL
Scotland
Director NameMr Paul Chadderton
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(67 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTchibo House 7 - 8 Blenheim Road
Epsom
Surrey
KT19 9BE
Director NameHarald Gilbertson Grieve
Date of BirthDecember 1918 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(38 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address27 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Director NameJames Slater
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(38 years, 1 month after company formation)
Appointment Duration10 years (resigned 09 August 1999)
RoleChartered Accountant
Correspondence Address28 Argyle Terrace
Dunblane
Perthshire
FK15 9DN
Scotland
Director NameCharles Andrew Williamson
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(38 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 18 April 2005)
RoleChairman
Correspondence Address"Airliewood 15a Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland
Secretary NameJames Slater
NationalityBritish
StatusResigned
Appointed25 July 1989(38 years, 1 month after company formation)
Appointment Duration10 years (resigned 28 July 1999)
RoleCompany Director
Correspondence Address28 Argyle Terrace
Dunblane
Perthshire
FK15 9DN
Scotland
Director NameDavid Robert Williamson
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(41 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 April 2008)
RoleManaging Director
Correspondence Address74 Partickhill Road
Glasgow
Lanarkshire
G11 5AB
Scotland
Director NameHarvey Kyle Grieve
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(41 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 April 2002)
RoleCompany Director
Correspondence Address254 Brettenham Road
London
E17 5AY
Secretary NameMr Gary Lawrence Nicol
NationalityBritish
StatusResigned
Appointed09 August 1999(48 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 23 December 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Gartconnell Road
Glasgow
G61 3BW
Scotland
Director NameMr Gary Lawrence Nicol
Date of BirthFebruary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(48 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 December 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Gartconnell Road
Glasgow
G61 3BW
Scotland
Director NameClive Wilson Moxham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(50 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 August 2008)
RoleSales/Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Director NamePeter McGadey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(50 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address11 Moor Road
Eaglesham
Glasgow
G76 0BA
Scotland
Director NameEwan Wallace Reid
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(50 years, 9 months after company formation)
Appointment Duration20 years (resigned 01 April 2022)
RoleTechnical & Quality Director
Country of ResidenceUnited Kingdom
Correspondence Address16/18 Lawmoor Road
Glasgow
G5 0UL
Scotland
Director NameMr Eric Hagman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(56 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNumber 10, 6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameMr Gordon James Graham Muir
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(59 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2011)
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence Address35 Main Street
Newton
West Lothian
EH52 6QE
Scotland
Director NameMr David James Biggs
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(61 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2014)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address16/18 Lawmoor Road
Glasgow
G5 0UL
Scotland
Director NameMr Brian O'Hagan
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(63 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16/18 Lawmoor Road
Glasgow
G5 0UL
Scotland
Director NameMr Andrew Mark Moyes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(66 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address16/18 Lawmoor Road
Glasgow
G5 0UL
Scotland

Contact

Websitewww.matthewalgie.com/
Telephone029 22006373
Telephone regionCardiff

Location

Registered Address16/18 Lawmoor Road
Glasgow
G5 0UL
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1000 at £1Morag Elizabeth Williamson
9.06%
Ordinary
8.3k at £1Executors Of David Williamson's Estate
75.03%
Ordinary
1.8k at £1Trustees Of Liferent Trust For Morag Elizabeth Williamson
15.91%
Ordinary

Financials

Year2014
Turnover£33,743,267
Gross Profit£13,534,232
Net Worth£15,246,711
Cash£4,685,569
Current Liabilities£4,386,101

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (3 months ago)
Next Return Due15 July 2024 (9 months, 2 weeks from now)

Charges

24 March 2009Delivered on: 26 March 2009
Satisfied on: 4 February 2016
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

7 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
4 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
13 January 2017Termination of appointment of Gary Lawrence Nicol as a secretary on 23 December 2016 (1 page)
13 January 2017Termination of appointment of Gary Lawrence Nicol as a director on 23 December 2016 (1 page)
12 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
22 September 2016Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (2 pages)
25 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 12,018
(8 pages)
15 August 2016Appointment of Kate Elizabeth Jane Asamoa as a director on 11 August 2016 (2 pages)
15 August 2016Appointment of Mr Nicholas John Snow as a director on 11 August 2016 (2 pages)
15 August 2016Termination of appointment of Eric Hagman as a director on 11 August 2016 (1 page)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 February 2016Satisfaction of charge 1 in full (1 page)
6 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 11,033
(8 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 11,033
(8 pages)
9 October 2014Appointment of Mr Brian O'hagan as a director on 3 October 2014 (2 pages)
9 October 2014Termination of appointment of David James Biggs as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of David James Biggs as a director on 8 October 2014 (1 page)
9 October 2014Appointment of Mr Brian O'hagan as a director on 3 October 2014 (2 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 11,033
(7 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 11,033
(7 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
29 January 2013Appointment of Mr David James Biggs as a director (2 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
16 July 2012Director's details changed for Ewan Wallace Reid on 10 January 2012 (2 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
16 July 2012Termination of appointment of Gordon Muir as a director (1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
10 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 11,033.00
(4 pages)
10 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2010Appointment of Mr Gordon James Graham Muir as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Ewan Wallace Reid on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Ewan Wallace Reid on 1 July 2010 (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 October 2009Full accounts made up to 31 December 2008 (24 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
5 May 2009Appointment terminated director clive moxham (1 page)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Director and secretary's change of particulars / gary nicol / 01/01/2009 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
22 July 2008Return made up to 01/07/08; full list of members (5 pages)
19 June 2008Director appointed eric hagman (2 pages)
12 May 2008Appointment terminated director david williamson (1 page)
24 October 2007Full accounts made up to 31 December 2006 (23 pages)
23 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2006Full accounts made up to 31 December 2005 (24 pages)
27 July 2006Return made up to 01/07/06; full list of members (8 pages)
27 October 2005Full accounts made up to 31 December 2004 (21 pages)
5 July 2005Return made up to 01/07/05; full list of members (8 pages)
1 June 2005Director resigned (1 page)
21 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
14 July 2004Return made up to 01/07/04; full list of members (9 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
10 July 2003Return made up to 01/07/03; full list of members (9 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
15 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 May 2002£ ic 21110/11029 25/04/02 £ sr 10081@1=10081 (1 page)
1 May 2002Resolutions
  • RES13 ‐ Share buyback agreement 25/04/02
(3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
21 January 2002Resolutions
  • RES13 ‐ Option agreement 21/12/01
(22 pages)
8 January 2002Resolutions
  • RES13 ‐ Opt agreemnt approved 21/12/01
(1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
5 October 2001Return made up to 01/07/01; full list of members; amend (7 pages)
9 August 2001Return made up to 01/07/01; full list of members (7 pages)
11 October 2000Full group accounts made up to 31 December 1999 (22 pages)
31 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 July 2000New director appointed (2 pages)
29 October 1999Full group accounts made up to 31 December 1998 (20 pages)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 01/07/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (17 pages)
14 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
11 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
8 July 1996Return made up to 01/07/96; full list of members (6 pages)
1 November 1995Form 169 for 11000 sharres (2 pages)
26 October 1995£ ic 32110/21110 02/10/95 £ sr 11000@1=11000 (1 page)
21 September 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
10 July 1995Return made up to 01/07/95; no change of members (4 pages)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 July 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
19 July 1993Accounts for a medium company made up to 31 December 1992 (16 pages)
6 July 1992Accounts for a medium company made up to 31 December 1991 (13 pages)
16 July 1991Accounts for a medium company made up to 31 December 1990 (13 pages)
16 July 1990Group accounts for a medium company made up to 31 December 1989 (12 pages)
31 July 1989Return made up to 25/07/89; full list of members (6 pages)
28 September 1988G169 purchase own shares (1 page)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1988Memorandum and Articles of Association (10 pages)
16 August 1988Group accounts for a medium company made up to 31 December 1987 (13 pages)
28 June 198888(3) 460@£1 ord (3 pages)
5 August 1987Accounts for a medium company made up to 31 December 1986 (10 pages)
20 November 1986Return made up to 07/07/86; full list of members (6 pages)
10 July 1986Accounts for a small company made up to 31 December 1985 (9 pages)
30 June 1951Certificate of incorporation (1 page)
30 June 1941Incorporation (15 pages)