Company NameD & M Friction Limited
DirectorsJames Malcolm McLaren and Laura Susan McLaren
Company StatusActive
Company NumberSC051743
CategoryPrivate Limited Company
Incorporation Date3 November 1972(51 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Malcolm McLaren
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(16 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Ottoline Drive
Troon
Ayrshire
KA10 7AW
Scotland
Secretary NameMrs Maureen McLaren
NationalityBritish
StatusCurrent
Appointed10 June 1996(23 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address32 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Director NameMiss Laura Susan McLaren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(45 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameDavid Leslie Pinder
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleGeneral Manager
Correspondence Address8 Sycamore Close
Shipham
Winscombe
Avon
BS25 1TY
Director NameRobert Thorpe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1996)
RoleSales Manager
Correspondence Address4 Argyle Gardens
Larkhall
Lanarkshire
ML9 2EN
Scotland
Director NameGeorge Weir
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1996)
RoleManaging Director
Correspondence AddressThe Gates 1/3 Hareshaw Road
Cleland
Motherwell
Lanarkshire
ML1 5LZ
Scotland
Secretary NameMr James Malcolm McLaren
NationalityBritish
StatusResigned
Appointed07 December 1988(16 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ottoline Drive
Troon
Ayrshire
KA10 7AW
Scotland

Contact

Telephone0141 4451142
Telephone regionGlasgow

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £1Laura Mclaren
100.00%
Ordinary
1 at £1James M. Mclaren
0.00%
Ordinary

Financials

Year2014
Net Worth£1,341,851
Cash£16,358
Current Liabilities£18,159

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Charges

14 August 1985Delivered on: 19 August 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground in govan, glasgow.
Outstanding
9 September 1976Delivered on: 22 September 1976
Persons entitled:
John Milne Irvine
Arthur Neil Irvine
Miss Elizabeth Craighead Irvine

Classification: Deed of variation
Secured details: £30000 & all further moneys due, or to become due from the company to the chargee.
Particulars: 30 mcgown st paisley.
Outstanding
14 February 1977Delivered on: 3 March 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 30 mcgown st paisley comprising - 1 acre 1 rood 2 poles & 8 yds plot 32 poles plot 13 poles & 22 square yards all bounded by the centreline of mcgown st paisley.
Part Satisfied
3 February 1977Delivered on: 9 February 1977
Satisfied on: 17 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
16 March 2023Termination of appointment of James Malcolm Mclaren as a director on 15 March 2023 (1 page)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
10 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 December 2020 (10 pages)
22 December 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
9 July 2018Appointment of Miss Laura Susan Mclaren as a director on 20 June 2018 (2 pages)
9 July 2018Registered office address changed from 32 Ottoline Drive Troon Ayrshire KA10 7AW to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 July 2018 (1 page)
2 July 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300,000
(4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
13 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 300,000
(4 pages)
13 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 300,000
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300,000
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 30 December 2009 (6 pages)
9 August 2010Total exemption small company accounts made up to 30 December 2009 (6 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
11 February 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
11 February 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 December 2006Return made up to 13/12/06; full list of members (6 pages)
22 December 2006Return made up to 13/12/06; full list of members (6 pages)
22 February 2006Return made up to 13/12/05; full list of members (6 pages)
22 February 2006Return made up to 13/12/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 December 2004Return made up to 13/12/04; full list of members (6 pages)
15 December 2004Return made up to 13/12/04; full list of members (6 pages)
16 December 2003Return made up to 13/12/03; full list of members (6 pages)
16 December 2003Return made up to 13/12/03; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 December 2002Return made up to 13/12/02; no change of members (6 pages)
23 December 2002Return made up to 13/12/02; no change of members (6 pages)
13 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 May 2002Registered office changed on 17/05/02 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
17 May 2002Registered office changed on 17/05/02 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Return made up to 13/12/01; no change of members (6 pages)
17 December 2001Return made up to 13/12/01; no change of members (6 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 December 2000Return made up to 13/12/00; full list of members (6 pages)
18 December 2000Return made up to 13/12/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
2 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
22 December 1999Return made up to 13/12/99; no change of members (6 pages)
22 December 1999Return made up to 13/12/99; no change of members (6 pages)
10 December 1999Registered office changed on 10/12/99 from: forrester house 7/9 weir street paisley renfrewshire PA3 4DW (1 page)
10 December 1999Registered office changed on 10/12/99 from: forrester house 7/9 weir street paisley renfrewshire PA3 4DW (1 page)
12 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 December 1997Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Return made up to 31/12/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 July 1996Dec mort/charge * (2 pages)
17 July 1996Dec mort/charge * (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 428 helen street glasgow G51 3HW (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 428 helen street glasgow G51 3HW (1 page)
11 June 1996New secretary appointed (2 pages)
7 June 1996Company name changed international motor part supplie s LIMITED\certificate issued on 10/06/96 (2 pages)
7 June 1996Company name changed international motor part supplie s LIMITED\certificate issued on 10/06/96 (2 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)