Company NameMcCrindle Tooling Limited
DirectorWilliam Rae McCrindle
Company StatusActive
Company NumberSC058557
CategoryPrivate Limited Company
Incorporation Date12 September 1975(48 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Rae McCrindle
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration35 years, 3 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(13 years, 3 months after company formation)
Appointment Duration35 years, 3 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(13 years, 3 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 NameWilliam Anderson Wall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2004)
RoleDirector/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

90k at £1Mccrindle Group LTD
100.00%
Ordinary

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, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

11 March 2013Delivered on: 21 March 2013
Persons entitled: Barbara Duff Kerr

Classification: Standard security
Secured details: Terms of the loan agreement.
Particulars: Subjects lying on the south east side of new mill road kilmarnock together with and forming riverside works and the subjects on the east side of welbeck street kilmarnock AYR34079.
Outstanding
15 November 2016Delivered on: 30 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 122 dalry road, ardrossan.
Outstanding
3 August 2016Delivered on: 5 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 March 2013Delivered on: 21 March 2013
Persons entitled: Barbara Duff Kerr

Classification: Standard security
Secured details: In terms of the loan agreement.
Particulars: Plot or area of ground in the parish of ardrossan and county of ayr.
Outstanding
29 January 2003Delivered on: 4 February 2003
Satisfied on: 7 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
19 March 1997Delivered on: 1 April 1997
Satisfied on: 21 August 2007
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground in parish of ardrossan and county of ayr containig 4.764 acres.
Fully Satisfied
19 March 1997Delivered on: 1 April 1997
Satisfied on: 25 January 2013
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming riverside works ,new mill road,kilmarnock.
Fully Satisfied
13 May 1988Delivered on: 26 May 1988
Satisfied on: 21 May 1997
Persons entitled: Kilmarnock & Loudoun District Council

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
20 January 1978Delivered on: 30 January 1978
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: Riverside works, new mill road, kilmarnock.
Fully Satisfied
12 May 1977Delivered on: 25 May 1977
Satisfied on: 4 August 2003
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.
Fully Satisfied
5 April 1977Delivered on: 14 April 1977
Satisfied on: 17 April 2003
Persons entitled: The Provost, Magistrates & Councillors of the Burgh of Kilmarnock

Classification: Disposition
Secured details: Amount owing on security of the charge £57,662.59.
Particulars: Ground extending to 0.92 acres with factory & buildings thereon & the heritable fixtures & fittings therein known as riverside works, new hill road kilmarnock.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (6 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)
30 November 2016Registration of charge SC0585570012, created on 15 November 2016 (8 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 August 2016Registration of charge SC0585570011, created on 3 August 2016 (8 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 90,000
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 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 90,000
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (5 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 90,000
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
25 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (2 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Registered office address changed from Dalry Road Ardrossan Ayrshire KA22 7JT on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Barbara Duff Kerr on 11 December 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (5 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 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 August 2007Dec mort/charge * (2 pages)
21 December 2006Return made up to 12/12/06; full list of members (6 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (5 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 (3 pages)
25 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 July 2004Director resigned (1 page)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 January 2004Return made up to 12/12/03; full list of members (7 pages)
10 September 2003Dec mort/charge * (4 pages)
4 August 2003Dec mort/charge * (4 pages)
29 July 2003Full accounts made up to 30 June 2002 (9 pages)
17 April 2003Dec mort/charge * (4 pages)
4 February 2003Partic of mort/charge * (5 pages)
9 January 2003Return made up to 12/12/02; full list of members (7 pages)
30 July 2002Full accounts made up to 30 June 2001 (17 pages)
26 July 2002Auditor's resignation (2 pages)
17 December 2001Return made up to 12/12/01; full list of members (6 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
12 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
12 January 2000Return made up to 22/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (17 pages)
29 December 1998Return made up to 22/12/98; full list of members (6 pages)
17 July 1998Full accounts made up to 30 June 1997 (15 pages)
12 January 1998Return made up to 22/12/97; change of members (6 pages)
21 May 1997Dec mort/charge * (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (16 pages)
1 April 1997Partic of mort/charge * (7 pages)
1 April 1997Partic of mort/charge * (3 pages)
21 January 1997Return made up to 22/12/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
23 January 1996Return made up to 22/12/95; full list of members (6 pages)
20 November 1995Dec mort/charge * (6 pages)
26 April 1995Full accounts made up to 30 June 1994 (17 pages)
26 May 1988Partic of mort/charge 5345 (3 pages)
26 April 1988Partic of mort/charge 4246 (3 pages)
30 January 1978Particulars of mortgage/charge (3 pages)
25 May 1977Particulars of mortgage/charge (3 pages)
14 April 1977Particulars of mortgage/charge (3 pages)