Springkerse Ind Estate
Stirling
FK7 7UU
Scotland
Director Name | Mrs Mary Ann Rettie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1990(33 years, 4 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Munro Road Springkerse Ind Estate Stirling FK7 7UU Scotland |
Secretary Name | Mrs Mary Ann Rettie |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Munro Road Springkerse Ind Estate Stirling FK7 7UU Scotland |
Director Name | Mr Neil James Rettie |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(47 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Munro Road Springkerse Ind Estate Stirling FK7 7UU Scotland |
Director Name | Mr Steven Andrew Rettie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(58 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Munro Road Springkerse Ind Estate Stirling FK7 7UU Scotland |
Director Name | Jessie Rettie |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1988(30 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 November 2006) |
Role | Reired Cashier |
Correspondence Address | 9 Wallace Road Dunblane Perthshire FK15 9JA Scotland |
Director Name | William James Rettie |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1988(30 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 November 2006) |
Role | Retired Sales Manager |
Correspondence Address | 9 Wallace Road Dunblane Perthshire FK15 9JA Scotland |
Secretary Name | Mr Andrew William Rettie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 1988(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Dykedale Dunblane Perthshire FK15 0DH Scotland |
Director Name | Shane Scott Johnston |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 2001) |
Role | Branch Manager |
Correspondence Address | Fossoway Garage Crook Of Devon Kinross |
Director Name | Michael James Murray |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 1996) |
Role | Sales Manager |
Correspondence Address | 41 Venachar Avenue Callander Perthshire FK17 8JQ Scotland |
Website | mccaskie.co.uk |
---|---|
Telephone | 01786 474481 |
Telephone region | Stirling |
Registered Address | 4 Munro Road Springkerse Ind Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
20.5k at £1 | Mr Andrew William Rettie 51.25% Ordinary |
---|---|
2k at £1 | Neil James Rettie 5.00% Ordinary |
17.5k at £1 | Mary Ann Rettie 43.75% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £2,900,206 |
Net Worth | £1,310,116 |
Cash | £1,237 |
Current Liabilities | £3,084,601 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
22 March 1991 | Delivered on: 11 April 1991 Satisfied on: 19 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse and garage and filling station,fossoway garage,fossoway kinross-shire. Fully Satisfied |
---|---|
20 November 1984 | Delivered on: 3 December 1984 Satisfied on: 14 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.32 hectare on north side of cunningham rd. Springkerse industrial estate, stirling. Fully Satisfied |
15 July 1982 | Delivered on: 19 July 1984 Satisfied on: 15 May 1989 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Instrument of 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 |
11 November 1994 | Delivered on: 22 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease of 19,278.04 sq feet, part of whitefordhill farm, ayr. Outstanding |
7 September 1994 | Delivered on: 20 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 munro road, springkerse industrial estate, stirling. Outstanding |
25 August 1982 | Delivered on: 30 August 1982 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.32 hectare on north side of cunningham road, springkerse industrial estate, stirling. Outstanding |
29 October 2018 | Delivered on: 3 November 2018 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 munro road, springkerse industrial estate, stirling. Outstanding |
19 October 2018 | Delivered on: 23 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 November 2011 | Delivered on: 16 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 July 2002 | Delivered on: 2 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 19,278.4 square feet,part of whitefordhill farm in the county of ayr. Outstanding |
29 July 2002 | Delivered on: 2 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground together with garage and petrol station sometime known as drum garage, now fossoway garage, crook of devon, kinross-shire...see microfiche for full details. Outstanding |
29 July 2002 | Delivered on: 2 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 4 munro road, stirling. Outstanding |
27 March 2002 | Delivered on: 8 April 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. Outstanding |
22 April 1982 | Delivered on: 10 May 1982 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. Outstanding |
22 September 2017 | Accounts for a medium company made up to 30 November 2016 (23 pages) |
---|---|
6 July 2017 | Notification of Mary Ann Rettie as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Andrew William Rettie as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
23 August 2016 | Accounts for a medium company made up to 30 November 2015 (20 pages) |
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
14 August 2015 | Accounts for a medium company made up to 30 November 2014 (19 pages) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 April 2015 | Appointment of Mr Steven Andrew Rettie as a director on 16 April 2015 (2 pages) |
30 August 2014 | Accounts for a medium company made up to 30 November 2013 (19 pages) |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 August 2013 | Accounts for a medium company made up to 30 November 2012 (18 pages) |
26 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Mr Neil James Rettie on 1 July 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Neil James Rettie on 1 July 2012 (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Company name changed alex. Mccaskie (farm supplies) LIMITED\certificate issued on 20/08/12
|
7 August 2012 | Accounts for a medium company made up to 30 November 2011 (18 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 September 2011 | Accounts for a medium company made up to 30 November 2010 (18 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Secretary's details changed for Mrs Mary Ann Rettie on 21 July 2011 (1 page) |
21 July 2011 | Director's details changed for Mr Andrew William Rettie on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mrs Mary Ann Rettie on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Neil James Rettie on 21 July 2011 (2 pages) |
3 August 2010 | Accounts for a medium company made up to 30 November 2009 (18 pages) |
2 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mrs Mary Ann Rettie on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Mary Ann Rettie on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Neil James Rettie on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Neil James Rettie on 6 April 2010 (2 pages) |
3 September 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
4 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
31 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
29 July 2008 | Accounts for a medium company made up to 30 November 2007 (18 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
1 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
19 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
21 September 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
22 September 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members
|
17 September 2003 | Accounts for a medium company made up to 30 November 2002 (17 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
19 September 2002 | Dec mort/charge * (4 pages) |
17 September 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
2 August 2002 | Partic of mort/charge * (6 pages) |
2 August 2002 | Partic of mort/charge * (6 pages) |
2 August 2002 | Partic of mort/charge * (5 pages) |
8 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
8 April 2002 | Partic of mort/charge * (5 pages) |
8 October 2001 | Director resigned (1 page) |
17 September 2001 | Accounts for a medium company made up to 30 November 2000 (17 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members
|
3 October 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
7 August 2000 | Return made up to 26/06/00; full list of members
|
4 August 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
13 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
22 July 1998 | Full accounts made up to 30 November 1997 (20 pages) |
14 July 1998 | Dec mort/charge * (2 pages) |
14 July 1998 | Return made up to 26/06/98; no change of members
|
10 July 1997 | Full accounts made up to 30 November 1996 (20 pages) |
30 June 1997 | Return made up to 26/06/97; no change of members (6 pages) |
13 January 1997 | Director resigned (1 page) |
30 September 1996 | Accounts for a medium company made up to 30 November 1995 (20 pages) |
6 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
4 September 1995 | Resolutions
|
9 August 1995 | Accounts for a medium company made up to 30 November 1994 (20 pages) |