Company NameMcLays Quality Foods Limited
DirectorJohn Robertson McLay
Company StatusActive
Company NumberSC102962
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Robertson McLay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(2 years, 4 months after company formation)
Appointment Duration34 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address312 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2HF
Scotland
Secretary NameMr John Robertson McLay
StatusCurrent
Appointed21 June 2018(31 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address70 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Director NameAdam Robertson McLay
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1990)
RoleButcher
Correspondence Address312 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2HF
Scotland
Director NameMaureen Mary McLay
NationalityBritish
StatusResigned
Appointed14 June 1989(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 1991)
RoleSecretary
Correspondence Address12 Bankhead Avenue
Knightswood
Glasgow
Lanarkshire
G13 3TD
Scotland
Director NameWilliam Adam McLay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 1995)
RoleButcher
Correspondence Address12 Caledon Street
Glasgow
Lanarkshire
G12 9DX
Scotland
Secretary NameMr John Robertson McLay
NationalityBritish
StatusResigned
Appointed14 June 1989(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address312 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2HF
Scotland
Director NameAllan Ewart Duncan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address7 Branklyn Grove
Academy Park
Glasgow
Strathclyde
G13 1GF
Scotland
Secretary NameMrs Gillian Reid
NationalityBritish
StatusResigned
Appointed21 June 1995(8 years, 4 months after company formation)
Appointment Duration23 years (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkswood Cottage
15 Stravenhouse Road
Law
Lanarkshire
ML8 5HH
Scotland
Director NameRobb Powrie-Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1997)
RoleCompany Chairman
Correspondence Address9 Westpark Gate
Saline
Dunfermline
Fife
KY12 9US
Scotland
Director NameMr John Halliday
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1998)
RoleOperations Manager
Correspondence Address16 Keith Crescent
Balmedie
Aberdeenshire
AB23 8ZS
Scotland
Director NameMrs Gillian Reid
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(10 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 21 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirkswood Cottage
15 Stravenhouse Road
Law
Lanarkshire
ML8 5HH
Scotland

Contact

Websitemclaysfoods.co.uk
Telephone0141 3366543
Telephone regionGlasgow

Location

Registered Address70 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches3 other UK companies use this postal address

Shareholders

52.5k at £1Mclays LTD
61.17%
Ordinary
33.3k at £1Mclays LTD
38.83%
Preference

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

22 January 2001Delivered on: 1 February 2001
Satisfied on: 18 June 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: The obligations as contained in the agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 July 1987Delivered on: 30 July 1987
Satisfied on: 20 May 2006
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
13 August 1998Delivered on: 24 August 1998
Persons entitled: Confidential Invoice Discounting Limited

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.
Outstanding
19 May 1992Delivered on: 1 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as and forming 1C milton road, east kilbride title no. Lan 49090.
Outstanding
19 May 1992Delivered on: 22 May 1992
Persons entitled: Stakis Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1C milton road, east kilbride. Title number lan 49090.
Outstanding
10 July 1987Delivered on: 23 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 causewayside st tollcross glasgow.
Outstanding
10 July 1987Delivered on: 23 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 180 main street cambuslang.
Outstanding

Filing History

29 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Notification of John Robertson Mclay as a person with significant control on 1 August 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 85,838
(6 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 85,838
(6 pages)
16 October 2014Accounts for a dormant company made up to 1 April 2014 (7 pages)
16 October 2014Accounts for a dormant company made up to 1 April 2014 (7 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (6 pages)
16 October 2013Accounts for a dormant company made up to 26 March 2013 (7 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
29 October 2012Accounts for a dormant company made up to 27 March 2012 (5 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
7 November 2011Accounts for a dormant company made up to 29 March 2011 (7 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
12 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Return made up to 29/06/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Return made up to 29/06/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Return made up to 29/06/06; full list of members (3 pages)
20 May 2006Dec mort/charge * (4 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Return made up to 29/06/05; full list of members; amend (7 pages)
28 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
(7 pages)
24 May 2005Dec mort/charge release * (2 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
26 August 2004Return made up to 29/06/04; full list of members (8 pages)
18 June 2004Dec mort/charge * (4 pages)
14 June 2004£ ic 103351/85856 07/05/04 £ sr 17495@1=17495 (1 page)
14 June 2004£ ic 170018/103351 07/05/04 £ sr 66667@1=66667 (1 page)
19 May 2004Declaration of assistance for shares acquisition (4 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 January 2004Auditor's resignation (1 page)
8 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
10 July 2003Return made up to 29/06/03; full list of members (8 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 July 2002Return made up to 29/06/02; full list of members (8 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 July 2001Return made up to 29/06/01; full list of members (7 pages)
1 February 2001Partic of mort/charge * (9 pages)
4 October 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
25 July 2000Return made up to 29/06/00; full list of members (7 pages)
1 September 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
27 July 1999Return made up to 29/06/99; no change of members (4 pages)
11 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
24 August 1998Partic of mort/charge * (5 pages)
22 July 1998Return made up to 29/06/98; full list of members (6 pages)
2 June 1998Director resigned (1 page)
18 July 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
15 July 1997Return made up to 29/06/97; no change of members (4 pages)
30 May 1997Company name changed mclay ferguson quality meats lim ited\certificate issued on 01/06/97 (2 pages)
28 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
27 January 1997Accounts for a medium company made up to 31 March 1996 (21 pages)
11 July 1996Return made up to 29/06/96; full list of members (6 pages)
5 December 1995Director resigned (2 pages)
5 December 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
13 July 1995Return made up to 29/06/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 June 1995Full accounts made up to 31 March 1995 (20 pages)
26 June 1995New secretary appointed (2 pages)
4 July 1994Return made up to 29/06/94; no change of members (4 pages)
24 August 1993New director appointed (2 pages)
4 August 1993Ad 26/07/93--------- £ si 18@1=18 £ ic 170000/170018 (3 pages)
29 July 1993Return made up to 29/06/93; full list of members (5 pages)
2 March 1993Ad 16/02/93--------- £ si 100000@1=100000 £ ic 69982/169982 (2 pages)
2 March 1993Memorandum and Articles of Association (13 pages)
2 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
16 July 1992Company name changed mclays quality meats LIMITED\certificate issued on 17/07/92 (2 pages)
16 July 1992Return made up to 29/06/92; no change of members (4 pages)
8 July 1992Director's particulars changed (2 pages)
1 June 1992Partic of mort/charge * (3 pages)
1 June 1992Alterations to a floating charge (8 pages)
22 May 1992Partic of mort/charge * (14 pages)
22 May 1992Alterations to a floating charge (7 pages)
1 April 1992Auditor's resignation (1 page)
30 July 1991Secretary's particulars changed;director's particulars changed (2 pages)
30 July 1991Return made up to 01/07/91; no change of members (6 pages)
11 January 1991Director resigned (3 pages)
28 November 1990Return made up to 13/07/90; full list of members (6 pages)
14 March 1990Nc inc already adjusted 31/10/89 (1 page)
14 March 1990Ad 31/10/89--------- £ si 43316@1=43316 £ ic 26666/69982 (2 pages)
14 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1989Ad 31/10/89--------- £ si 6666@1=6666 £ ic 20000/26666 (2 pages)
21 June 1989Return made up to 14/06/89; full list of members (6 pages)
15 March 1989Return made up to 26/03/88; full list of members (6 pages)
29 April 1988Company name changed voil LIMITED\certificate issued on 03/05/88 (2 pages)
23 September 1987Registered office changed on 23/09/87 from: 24 george square glasgow G2 1EE (1 page)
30 July 1987Partic of mort/charge 7 (3 pages)
23 July 1987Partic of mort/charge 6830 (3 pages)
29 May 1987PUC2 19,998 @ £1 ord 110587 (2 pages)
28 May 1987G123-(050587), inc by 49900 ord (1 page)
19 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
29 January 1987Certificate of incorporation (1 page)