Company NameMcLays Supplies Ltd.
DirectorCharles Edward John Howard
Company StatusActive
Company NumberSC066935
CategoryPrivate Limited Company
Incorporation Date30 January 1979(45 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameHon Charles Edward John Howard
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(42 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameAvril Mitchell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(10 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 April 1997)
RoleClerkess
Correspondence Address2 The Laurels
Newton Mearns
Glasgow
G77 6SR
Scotland
Director NameRobert Wilson Mitchell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(10 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 April 1997)
RoleSales Manager
Correspondence Address2 The Laurels
Newton Mearns
Glasgow
Lanarkshire
G77 6XR
Scotland
Secretary NameAvril Mitchell
NationalityBritish
StatusResigned
Appointed10 February 1989(10 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address2 The Laurels
Newton Mearns
Glasgow
G77 6SR
Scotland
Director NameThomas McPherson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1990(11 years after company formation)
Appointment Duration10 years, 10 months (resigned 19 December 2000)
RoleLeisure Equipment Specialist
Correspondence Address18 Northland Drive
Glasgow
G14 9BA
Scotland
Director NameDominic William Keane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 1997)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1102 Aitkenhead Road
Glasgow
G44 5SW
Scotland
Secretary NameMr Philip Edward Holden
NationalityBritish
StatusResigned
Appointed11 April 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmarr
Barnwell
Oundle
Peterborough
PE8 5PU
Secretary NameTrevor Kingsley Tilley
NationalityBritish
StatusResigned
Appointed30 January 1998(19 years after company formation)
Appointment Duration3 years (resigned 01 February 2001)
RoleFinancial Director
Correspondence AddressManor Farm Cottage High Street
Irchester
Wellingborough
Northamptonshire
NN29 7AA
Director NameMr Philip Edward Holden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(20 years after company formation)
Appointment Duration14 years, 9 months (resigned 11 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmarr
Barnwell
Oundle
Peterborough
PE8 5PU
Director NameThe Lord Howard Of Rising
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2003)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Castle Rising
Kings Lynn
Norfolk
PE31 6AF
Secretary NameThomas Moore Russell
NationalityBritish
StatusResigned
Appointed01 February 2001(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address26 Boghead Road
Lenzie
Glasgow
Lanarkshire
G66 4EE
Scotland
Secretary NameThomas Moore Russell
NationalityBritish
StatusResigned
Appointed01 February 2001(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address26 Boghead Road
Lenzie
Glasgow
Lanarkshire
G66 4EE
Scotland
Secretary NameMrs Sheila Kathleen Rockingham
NationalityBritish
StatusResigned
Appointed08 October 2002(23 years, 8 months after company formation)
Appointment Duration1 month (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pressland Drive
Higham Ferrers
Northamptonshire
NN10 8LH
Secretary NameMrs Sheila Kathleen Rockingham
StatusResigned
Appointed15 August 2012(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2015)
RoleCompany Director
Correspondence AddressC/O Wicksteed Leisure Limited Digby Street
Kettering
Northamptonshire
NN16 8YJ
Director NameThe Lord Howard Of Rising Greville Patrick Charles Howard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(34 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2021)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wicksteed Leisure Ltd. Digby Street
Kettering
Northamptonshire
NN16 8YJ
Secretary NameMr Mitchell Jason Barratt
StatusResigned
Appointed17 February 2015(36 years after company formation)
Appointment Duration4 months (resigned 22 June 2015)
RoleCompany Director
Correspondence AddressC/O Wicksteed Leisure Limited Digby Street
Kettering
Northamptonshire
NN16 8YJ
Secretary NameMrs Katherine Jane Perkins
StatusResigned
Appointed22 June 2015(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressC/O Wicksteed Leisure Ltd Digby Street
Kettering
Northamptonshire
NN16 8YJ
Secretary NameMr Jonathon William Woods
StatusResigned
Appointed07 July 2017(38 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence Address10 Hillhouse Road
Troon
Ayrshire
KA10 6SY
Scotland

Contact

Websitemclaysplay.com

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Wicksteed Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

12 January 1989Delivered on: 27 January 1989
Satisfied on: 18 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4, block 4, 79 dykehead street, queenslie industrial estate, glasgow.
Fully Satisfied
20 November 1979Delivered on: 27 November 1979
Satisfied on: 17 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 July 2017Appointment of Mr Jonathon William Woods as a secretary on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Katherine Jane Perkins as a secretary on 7 July 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 February 2016Register(s) moved to registered office address 10 Hillhouse Road Troon Ayrshire KA10 6SY (1 page)
1 February 2016Secretary's details changed for Mrs Katherine Jane Perkins on 31 January 2016 (1 page)
1 February 2016Register inspection address has been changed from 72 Dundonald Road Troon KA10 7AE Scotland to 10 Hillhouse Road Troon Ayrshire KA10 6SY (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 August 2015Registered office address changed from 72 Dundonald Road Troon Ayrshire KA10 7AE to 10 Hillhouse Road Troon Ayrshire KA10 6SY on 17 August 2015 (1 page)
22 June 2015Termination of appointment of Mitchell Jason Barratt as a secretary on 22 June 2015 (1 page)
22 June 2015Appointment of Mrs Katherine Jane Perkins as a secretary on 22 June 2015 (2 pages)
17 February 2015Termination of appointment of Sheila Kathleen Rockingham as a secretary on 17 February 2015 (1 page)
17 February 2015Appointment of Mr Mitchell Jason Barratt as a secretary on 17 February 2015 (2 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
14 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
26 February 2014Section 519 (1 page)
4 February 2014Register inspection address has been changed from C/O Angus Mackintosh 2/3 37 Prince Edward Street Glasgow G42 8LU Scotland (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
12 November 2013Appointment of Lord Greville Patrick Charles Howard as a director (2 pages)
12 November 2013Termination of appointment of Philip Holden as a director (1 page)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 July 2013Registered office address changed from C/O Angus Mackintosh 57 Vennard Gardens Glasgow G41 2DB Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Angus Mackintosh 57 Vennard Gardens Glasgow G41 2DB Scotland on 9 July 2013 (1 page)
23 April 2013Registered office address changed from C/O Angus Mackintosh 2/2 37 Prince Edward Street Glasgow G42 8LU Scotland on 23 April 2013 (1 page)
6 March 2013Registered office address changed from C/O C/O Angus Mackintosh 2/3 37 Prince Edward Street Glasgow G42 8LU Scotland on 6 March 2013 (1 page)
6 March 2013Registered office address changed from C/O C/O Angus Mackintosh 2/3 37 Prince Edward Street Glasgow G42 8LU Scotland on 6 March 2013 (1 page)
1 February 2013Register inspection address has been changed from Wright Businessbcentre 1 Lonmay Road Glasgow Scotland (1 page)
1 February 2013Register(s) moved to registered inspection location (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 August 2012Appointment of Mrs Sheila Kathleen Rockingham as a secretary (2 pages)
15 August 2012Registered office address changed from Wright Business Centre 1 Lonmay Road Queenslie Ind Est Glasgow G33 4EL on 15 August 2012 (1 page)
15 August 2012Termination of appointment of Thomas Russell as a secretary (1 page)
4 May 2012Full accounts made up to 31 December 2011 (13 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 November 2010Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 2 November 2010 (2 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 March 2009Registered office changed on 31/03/2009 from 79 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 September 2006Full accounts made up to 31 December 2005 (14 pages)
8 February 2006Return made up to 31/01/06; full list of members (6 pages)
7 June 2005Full accounts made up to 31 December 2004 (12 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 February 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Secretary resigned (1 page)
6 March 2002Return made up to 31/01/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (15 pages)
26 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
10 November 2000Auditor's resignation (2 pages)
13 October 2000Company name changed mclays playground supplies limit ed\certificate issued on 16/10/00 (3 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
14 August 1998Auditor's resignation (1 page)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
1 December 1997Auditor's resignation (1 page)
30 October 1997Registered office changed on 30/10/97 from: 219 st vincent street glasgow G2 5QY (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997Director resigned (1 page)
20 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
17 April 1997Dec mort/charge * (4 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 January 1997Return made up to 31/01/97; no change of members (4 pages)
8 February 1996Return made up to 31/01/96; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 February 1979Company name changed\certificate issued on 22/02/79 (2 pages)
30 January 1979Incorporation (13 pages)