Company NameMcCrindle Group Limited
DirectorWilliam Rae McCrindle
Company StatusActive
Company NumberSC043738
CategoryPrivate Limited Company
Incorporation Date18 July 1966(57 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William Rae McCrindle
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSunnyside 126 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BZ
Scotland
Secretary NameBarbara Duff Kerr
NationalityBritish
StatusCurrent
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressSunnyside 126 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BZ
Scotland
Director NameMaria Frances McCrindle
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressSunnyside 126 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BZ
Scotland
Director NameJames Gerald Bernard McEvoy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 1989)
RoleProduction Director
Correspondence Address2 Montfode Drive
Ardrossan
Ayrshire
KA22 7NL
Scotland
Director NameMr Alistair William McMillan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Newlands Road
Glasgow
Lanarkshire
G43 2JB
Scotland
Director NameWilliam Anderson Wall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2004)
RoleDirector And General Manager
Correspondence Address7 Broadmoss Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SS
Scotland

Contact

Websitemccrindlegroup.com

Location

Registered Address126 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BZ
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Mr Williame Rae Mccrindle
60.00%
Ordinary
30k at £1Maclay Murray & Spens Trustee Committee
30.00%
Ordinary
10k at £1Mrs Maria Frances Mccrindle
10.00%
Ordinary

Financials

Year2014
Net Worth£1,993,402
Cash£76,731
Current Liabilities£191,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

6 December 1976Delivered on: 13 December 1976
Satisfied on: 10 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold subjects at ardrossan.
Fully Satisfied
15 January 1976Delivered on: 20 January 1976
Satisfied on: 10 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: G r s ayr standard security
Secured details: All sums due or to become due.
Particulars: Subjects in dalry rd, ardrossan, ayrshire.
Fully Satisfied
5 December 1975Delivered on: 10 December 1975
Satisfied on: 4 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Corroborative 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.
Fully Satisfied
8 April 1975Delivered on: 14 April 1975
Satisfied on: 10 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 acres of land at the inches road, ardrossan.
Fully Satisfied
28 February 2013Delivered on: 5 March 2013
Satisfied on: 3 October 2013
Persons entitled: Barbara Duff Kerr

Classification: Floating charge
Secured details: Obligations under the loan agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 January 2003Delivered on: 4 February 2003
Satisfied on: 2 February 2013
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied
21 April 1988Delivered on: 26 April 1988
Satisfied on: 20 November 1995
Persons entitled: William Rae Mccrindle

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.
Fully Satisfied
17 June 1971Delivered on: 23 June 1971
Satisfied on: 4 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and 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.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 June 2016Registered office address changed from Chapelhill Mount Dalry Road Ardrossan Ayrshire KA22 7JT to 126 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ on 1 June 2016 (1 page)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100,000
(4 pages)
3 October 2013Satisfaction of charge 14 in full (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 December 2009Registered office address changed from Dalry Road Ardrossan KA22 7JT on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Barbara Duff Kerr on 11 December 2009 (1 page)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for William Rae Mccrindle on 11 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 January 2009Return made up to 12/12/08; full list of members (3 pages)
21 January 2009Return made up to 12/12/07; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 December 2006Return made up to 12/12/06; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 January 2006Return made up to 12/12/05; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 February 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
8 September 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
28 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 January 2004Return made up to 12/12/03; full list of members (7 pages)
10 September 2003Dec mort/charge * (4 pages)
10 September 2003Dec mort/charge * (4 pages)
10 September 2003Dec mort/charge * (4 pages)
4 August 2003Dec mort/charge * (5 pages)
4 August 2003Dec mort/charge * (5 pages)
29 July 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
4 February 2003Partic of mort/charge * (5 pages)
24 January 2003Return made up to 12/12/02; full list of members (7 pages)
30 July 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
26 July 2002Auditor's resignation (1 page)
17 December 2001Return made up to 12/12/01; full list of members (7 pages)
1 May 2001Full group accounts made up to 30 June 2000 (22 pages)
12 January 2001Return made up to 12/12/00; full list of members (7 pages)
2 May 2000Full group accounts made up to 30 June 1999 (22 pages)
30 January 2000New director appointed (2 pages)
12 January 2000Return made up to 12/12/99; full list of members (6 pages)
16 November 1999Company name changed william mccrindle & son LIMITED\certificate issued on 17/11/99 (2 pages)
5 May 1999Full group accounts made up to 30 June 1998 (23 pages)
29 December 1998Return made up to 12/12/98; full list of members (6 pages)
17 July 1998Full group accounts made up to 30 June 1997 (31 pages)
9 June 1998Return made up to 12/12/97; full list of members; amend (6 pages)
12 January 1998Return made up to 12/12/97; full list of members (6 pages)
1 May 1997Full group accounts made up to 30 June 1996 (22 pages)
21 January 1997Return made up to 12/12/96; full list of members (6 pages)
1 May 1996Full group accounts made up to 30 June 1995 (22 pages)
23 January 1996Return made up to 12/12/95; full list of members (6 pages)
20 November 1995Dec mort/charge * (1 page)
26 April 1995Full group accounts made up to 30 June 1994 (23 pages)
6 April 1991Full group accounts made up to 30 June 1990 (19 pages)
12 January 1990Full group accounts made up to 30 June 1989 (19 pages)
20 January 1976Particulars of mortgage/charge (3 pages)
19 January 1976Particulars of debentures (3 pages)
23 June 1971Particulars of mortgage/charge (1 page)