Company NameR.F. McCreadie & Company Limited
DirectorsIan McCreadie and Ian Stuart McCreadie
Company StatusActive
Company NumberSC042440
CategoryPrivate Limited Company
Incorporation Date23 July 1965(58 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Ian McCreadie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(23 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Queen Street
Newton Stewart
DG8 6JR
Scotland
Secretary NameMs Anne McCreadie
NationalityBritish
StatusCurrent
Appointed30 November 1989(24 years, 4 months after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Correspondence Address45 Queen Street
Newton Stewart
Wigtownshire
DG8 6JR
Scotland
Director NameMr Ian Stuart McCreadie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed18 January 2021(55 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address45 Queen Street
Newton Stewart
DG8 6JR
Scotland
Secretary NameIan McCreadie
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleCompany Director
Correspondence Address45 Queen Street
Newton Stewart
Dg8 6
Secretary NameMs Anne McCreadie
NationalityBritish
StatusResigned
Appointed30 November 1989(24 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressKirkton House
Old Minnigaff
Newton Stewart
DG8 6SH
Scotland
Director NameElizabeth Mary
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(24 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1989)
RoleCompany Director
Correspondence Address1 Barrhill Avenue
Newton Stewart
Wigtownshire
DG8 6LD
Scotland
Director NameElizabeth Mary
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(24 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1989)
RoleCompany Director
Correspondence Address1 Barrhill Avenue
Newton Stewart
Wigtownshire
DG8 6LD
Scotland

Contact

Websitemccreadie.co.uk
Telephone01671 402112
Telephone regionNewton Stewart

Location

Registered Address45 Queen Street
Newton Stewart
DG8 6JR
Scotland
ConstituencyDumfries and Galloway
WardMid Galloway

Shareholders

3.3k at £1Mr Ian Mccreadie
66.65%
Ordinary
1.7k at £1Mrs Anne Mccreadie
33.35%
Ordinary

Financials

Year2014
Net Worth£47,185
Cash£88,509
Current Liabilities£247,433

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

9 August 1994Delivered on: 17 August 1994
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All monies owing in respect of refund of monies by way of deposit on aquisition of motor vehicles on a consignment basis.
Outstanding
4 December 1989Delivered on: 8 December 1989
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
17 January 1986Delivered on: 21 January 1986
Satisfied on: 9 January 1995
Persons entitled: Lloyds Bowmaker LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All sums due to the company by V.A.G. (united kingdom) LTD in respect of motor vehicles.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
24 May 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
14 July 2021Unaudited abridged accounts made up to 31 October 2020 (11 pages)
4 February 2021Appointment of Mr Ian Stuart Mccreadie as a director on 18 January 2021 (2 pages)
22 December 2020Change of details for Mr Ian Mccreadie as a person with significant control on 16 December 2020 (2 pages)
22 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
18 December 2020Notification of Ian Stuart Mccreadie as a person with significant control on 16 December 2020 (2 pages)
29 July 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
21 July 2020Satisfaction of charge 3 in full (1 page)
21 July 2020Satisfaction of charge 2 in full (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
25 April 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4,951
(4 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4,951
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,951
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,951
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,951
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,951
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
6 October 2009Secretary's details changed for Ms Anne Mccreadie on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Ms Anne Mccreadie on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Ms Anne Mccreadie on 6 October 2009 (1 page)
6 October 2009Director's details changed for Ian Mccreadie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Mccreadie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Mccreadie on 6 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 December 2008Return made up to 16/12/08; full list of members (3 pages)
16 December 2008Return made up to 16/12/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 December 2006Return made up to 16/12/06; full list of members (2 pages)
18 December 2006Return made up to 16/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 December 2005Return made up to 17/12/05; full list of members (2 pages)
20 December 2005Return made up to 17/12/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 December 2004Return made up to 17/12/04; full list of members (6 pages)
21 December 2004Return made up to 17/12/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 January 2004Return made up to 17/12/03; full list of members (6 pages)
11 January 2004Return made up to 17/12/03; full list of members (6 pages)
9 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 December 2002Return made up to 17/12/02; full list of members (6 pages)
19 December 2002Return made up to 17/12/02; full list of members (6 pages)
18 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 December 2001Return made up to 17/12/01; full list of members (8 pages)
23 December 2001Return made up to 17/12/01; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
20 December 2000Return made up to 17/12/00; no change of members (6 pages)
20 December 2000Return made up to 17/12/00; no change of members (6 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 December 1998Return made up to 17/12/98; no change of members (4 pages)
21 December 1998Return made up to 17/12/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 December 1997Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Return made up to 31/12/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)