Company NameMcCaskie Limited
Company StatusActive
Company NumberSC032224
CategoryPrivate Limited Company
Incorporation Date25 April 1957(66 years, 11 months ago)
Previous NameAlex. McCaskie (Farm Supplies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew William Rettie
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 1988(30 years, 10 months after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Munro Road
Springkerse Ind Estate
Stirling
FK7 7UU
Scotland
Director NameMrs Mary Ann Rettie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1990(33 years, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Munro Road
Springkerse Ind Estate
Stirling
FK7 7UU
Scotland
Secretary NameMrs Mary Ann Rettie
NationalityBritish
StatusCurrent
Appointed26 June 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Munro Road
Springkerse Ind Estate
Stirling
FK7 7UU
Scotland
Director NameMr Neil James Rettie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(47 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Munro Road
Springkerse Ind Estate
Stirling
FK7 7UU
Scotland
Director NameMr Steven Andrew Rettie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(58 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Munro Road
Springkerse Ind Estate
Stirling
FK7 7UU
Scotland
Director NameJessie Rettie
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1988(30 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 November 2006)
RoleReired Cashier
Correspondence Address9 Wallace Road
Dunblane
Perthshire
FK15 9JA
Scotland
Director NameWilliam James Rettie
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1988(30 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 November 2006)
RoleRetired Sales Manager
Correspondence Address9 Wallace Road
Dunblane
Perthshire
FK15 9JA
Scotland
Secretary NameMr Andrew William Rettie
NationalityScottish
StatusResigned
Appointed28 February 1988(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Dykedale
Dunblane
Perthshire
FK15 0DH
Scotland
Director NameShane Scott Johnston
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(34 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 October 2001)
RoleBranch Manager
Correspondence AddressFossoway Garage
Crook Of Devon
Kinross
Director NameMichael James Murray
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(34 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 1996)
RoleSales Manager
Correspondence Address41 Venachar Avenue
Callander
Perthshire
FK17 8JQ
Scotland

Contact

Websitemccaskie.co.uk
Telephone01786 474481
Telephone regionStirling

Location

Registered Address4 Munro Road
Springkerse Ind Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Shareholders

20.5k at £1Mr Andrew William Rettie
51.25%
Ordinary
2k at £1Neil James Rettie
5.00%
Ordinary
17.5k at £1Mary Ann Rettie
43.75%
Ordinary

Financials

Year2014
Gross Profit£2,900,206
Net Worth£1,310,116
Cash£1,237
Current Liabilities£3,084,601

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

22 March 1991Delivered 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 1984Delivered 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 1982Delivered 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 1994Delivered 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 1994Delivered 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 1982Delivered 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 2018Delivered 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 2018Delivered on: 23 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 November 2011Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1982Delivered 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

Filing History

22 September 2017Accounts for a medium company made up to 30 November 2016 (23 pages)
6 July 2017Notification of Mary Ann Rettie as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Andrew William Rettie as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
23 August 2016Accounts for a medium company made up to 30 November 2015 (20 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 40,000
(7 pages)
14 August 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 40,000
(5 pages)
22 April 2015Appointment of Mr Steven Andrew Rettie as a director on 16 April 2015 (2 pages)
30 August 2014Accounts for a medium company made up to 30 November 2013 (19 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 40,000
(4 pages)
16 August 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
26 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Director's details changed for Mr Neil James Rettie on 1 July 2012 (2 pages)
26 July 2013Director's details changed for Mr Neil James Rettie on 1 July 2012 (2 pages)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-17
(1 page)
20 August 2012Company name changed alex. Mccaskie (farm supplies) LIMITED\certificate issued on 20/08/12
  • CONNOT ‐
(3 pages)
7 August 2012Accounts for a medium company made up to 30 November 2011 (18 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 September 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 July 2011Secretary's details changed for Mrs Mary Ann Rettie on 21 July 2011 (1 page)
21 July 2011Director's details changed for Mr Andrew William Rettie on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mrs Mary Ann Rettie on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Neil James Rettie on 21 July 2011 (2 pages)
3 August 2010Accounts for a medium company made up to 30 November 2009 (18 pages)
2 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Mrs Mary Ann Rettie on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mrs Mary Ann Rettie on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Neil James Rettie on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Neil James Rettie on 6 April 2010 (2 pages)
3 September 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
4 August 2009Return made up to 26/06/09; full list of members (4 pages)
31 July 2008Return made up to 26/06/08; full list of members (4 pages)
29 July 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
11 July 2007Return made up to 26/06/07; full list of members (3 pages)
1 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
19 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
12 July 2006Return made up to 26/06/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
21 September 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
8 July 2005Return made up to 26/06/05; full list of members (3 pages)
22 September 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 September 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
14 July 2003Return made up to 26/06/03; full list of members (9 pages)
19 September 2002Dec mort/charge * (4 pages)
17 September 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
2 August 2002Partic of mort/charge * (6 pages)
2 August 2002Partic of mort/charge * (6 pages)
2 August 2002Partic of mort/charge * (5 pages)
8 July 2002Return made up to 26/06/02; full list of members (9 pages)
8 April 2002Partic of mort/charge * (5 pages)
8 October 2001Director resigned (1 page)
17 September 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
26 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
7 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
13 July 1999Return made up to 26/06/99; full list of members (8 pages)
22 July 1998Full accounts made up to 30 November 1997 (20 pages)
14 July 1998Dec mort/charge * (2 pages)
14 July 1998Return made up to 26/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 1997Full accounts made up to 30 November 1996 (20 pages)
30 June 1997Return made up to 26/06/97; no change of members (6 pages)
13 January 1997Director resigned (1 page)
30 September 1996Accounts for a medium company made up to 30 November 1995 (20 pages)
6 July 1996Return made up to 26/06/96; full list of members (8 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1995Accounts for a medium company made up to 30 November 1994 (20 pages)