Bishopbriggs
Glasgow
Lanarkshire
G64 2HF
Scotland
Secretary Name | Mr John Robertson McLay |
---|---|
Status | Current |
Appointed | 21 June 2018(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 70 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS Scotland |
Director Name | Adam Robertson McLay |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1990) |
Role | Butcher |
Correspondence Address | 312 Kirkintilloch Road Bishopbriggs Glasgow Lanarkshire G64 2HF Scotland |
Director Name | Maureen Mary McLay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 1991) |
Role | Secretary |
Correspondence Address | 12 Bankhead Avenue Knightswood Glasgow Lanarkshire G13 3TD Scotland |
Director Name | William Adam McLay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 1995) |
Role | Butcher |
Correspondence Address | 12 Caledon Street Glasgow Lanarkshire G12 9DX Scotland |
Secretary Name | Mr John Robertson McLay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 21 June 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 312 Kirkintilloch Road Bishopbriggs Glasgow Lanarkshire G64 2HF Scotland |
Director Name | Allan Ewart Duncan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 7 Branklyn Grove Academy Park Glasgow Strathclyde G13 1GF Scotland |
Secretary Name | Mrs Gillian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(8 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkswood Cottage 15 Stravenhouse Road Law Lanarkshire ML8 5HH Scotland |
Director Name | Robb Powrie-Smith |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 1997) |
Role | Company Chairman |
Correspondence Address | 9 Westpark Gate Saline Dunfermline Fife KY12 9US Scotland |
Director Name | Mr John Halliday |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1998) |
Role | Operations Manager |
Correspondence Address | 16 Keith Crescent Balmedie Aberdeenshire AB23 8ZS Scotland |
Director Name | Mrs Gillian Reid |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(10 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 21 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birkswood Cottage 15 Stravenhouse Road Law Lanarkshire ML8 5HH Scotland |
Website | mclaysfoods.co.uk |
---|---|
Telephone | 0141 3366543 |
Telephone region | Glasgow |
Registered Address | 70 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 3 other UK companies use this postal address |
52.5k at £1 | Mclays LTD 61.17% Ordinary |
---|---|
33.3k at £1 | Mclays LTD 38.83% Preference |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
22 January 2001 | Delivered 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 1987 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
---|---|
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of John Robertson Mclay as a person with significant control on 1 August 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 October 2014 | Accounts for a dormant company made up to 1 April 2014 (7 pages) |
16 October 2014 | Accounts for a dormant company made up to 1 April 2014 (7 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 26 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 October 2012 | Accounts for a dormant company made up to 27 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 29 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
20 May 2006 | Dec mort/charge * (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Return made up to 29/06/05; full list of members; amend (7 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members
|
24 May 2005 | Dec mort/charge release * (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 August 2004 | Return made up to 29/06/04; full list of members (8 pages) |
18 June 2004 | Dec 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 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
7 January 2004 | Auditor's resignation (1 page) |
8 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
1 February 2001 | Partic of mort/charge * (9 pages) |
4 October 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
25 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
1 September 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
27 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
11 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
24 August 1998 | Partic of mort/charge * (5 pages) |
22 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
2 June 1998 | Director resigned (1 page) |
18 July 1997 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
15 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
30 May 1997 | Company name changed mclay ferguson quality meats lim ited\certificate issued on 01/06/97 (2 pages) |
28 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
27 January 1997 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
11 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | New director appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
13 July 1995 | Return made up to 29/06/95; change of members
|
27 June 1995 | Full accounts made up to 31 March 1995 (20 pages) |
26 June 1995 | New secretary appointed (2 pages) |
4 July 1994 | Return made up to 29/06/94; no change of members (4 pages) |
24 August 1993 | New director appointed (2 pages) |
4 August 1993 | Ad 26/07/93--------- £ si 18@1=18 £ ic 170000/170018 (3 pages) |
29 July 1993 | Return made up to 29/06/93; full list of members (5 pages) |
2 March 1993 | Ad 16/02/93--------- £ si 100000@1=100000 £ ic 69982/169982 (2 pages) |
2 March 1993 | Memorandum and Articles of Association (13 pages) |
2 March 1993 | Resolutions
|
16 July 1992 | Company name changed mclays quality meats LIMITED\certificate issued on 17/07/92 (2 pages) |
16 July 1992 | Return made up to 29/06/92; no change of members (4 pages) |
8 July 1992 | Director's particulars changed (2 pages) |
1 June 1992 | Partic of mort/charge * (3 pages) |
1 June 1992 | Alterations to a floating charge (8 pages) |
22 May 1992 | Partic of mort/charge * (14 pages) |
22 May 1992 | Alterations to a floating charge (7 pages) |
1 April 1992 | Auditor's resignation (1 page) |
30 July 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 July 1991 | Return made up to 01/07/91; no change of members (6 pages) |
11 January 1991 | Director resigned (3 pages) |
28 November 1990 | Return made up to 13/07/90; full list of members (6 pages) |
14 March 1990 | Nc inc already adjusted 31/10/89 (1 page) |
14 March 1990 | Ad 31/10/89--------- £ si 43316@1=43316 £ ic 26666/69982 (2 pages) |
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
20 November 1989 | Ad 31/10/89--------- £ si 6666@1=6666 £ ic 20000/26666 (2 pages) |
21 June 1989 | Return made up to 14/06/89; full list of members (6 pages) |
15 March 1989 | Return made up to 26/03/88; full list of members (6 pages) |
29 April 1988 | Company name changed voil LIMITED\certificate issued on 03/05/88 (2 pages) |
23 September 1987 | Registered office changed on 23/09/87 from: 24 george square glasgow G2 1EE (1 page) |
30 July 1987 | Partic of mort/charge 7 (3 pages) |
23 July 1987 | Partic of mort/charge 6830 (3 pages) |
29 May 1987 | PUC2 19,998 @ £1 ord 110587 (2 pages) |
28 May 1987 | G123-(050587), inc by 49900 ord (1 page) |
19 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
29 January 1987 | Certificate of incorporation (1 page) |