Company NameM.D.C. (Scotland) Ltd.
DirectorsJohn Charles Arkley and Audrey Arkley
Company StatusActive
Company NumberSC186812
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJohn Charles Arkley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameAudrey Arkley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(6 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameMr John Charles Arkley
StatusCurrent
Appointed13 April 2020(21 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Douglas French
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Douglas French
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameMrs Lesley Mae French
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 13 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland

Contact

Websitemirror-door.com
Email address[email protected]
Telephone01737 419717
Telephone regionRedhill

Location

Registered AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Douglas French
30.00%
Ordinary
3 at £1John Charles Arkley
30.00%
Ordinary
2 at £1Audrey Arkley
20.00%
Ordinary
2 at £1Lesley French
20.00%
Ordinary

Financials

Year2014
Net Worth£12,164
Cash£33,407
Current Liabilities£194,828

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

3 August 1998Delivered on: 14 August 1998
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.
Outstanding

Filing History

20 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10
(7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 February 2010Director's details changed for Douglas French on 22 January 2010 (2 pages)
18 February 2010Director's details changed for John Charles Arkley on 22 January 2010 (2 pages)
18 February 2010Director's details changed for Lesley French on 22 January 2010 (2 pages)
18 February 2010Registered office address changed from Unit 6 Whitegates Lenzie Road Kirkintilloch Glasgow G66 3BL on 18 February 2010 (1 page)
18 February 2010Director's details changed for Audrey Arkley on 22 January 2010 (2 pages)
18 February 2010Secretary's details changed for Douglas French on 22 January 2010 (1 page)
16 June 2009Return made up to 16/06/09; full list of members (5 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2008Return made up to 16/06/08; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005New director appointed (2 pages)
27 May 2005Ad 01/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
22 June 2004Return made up to 16/06/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 June 2003Return made up to 16/06/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 June 2002Return made up to 16/06/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 June 1999Return made up to 16/06/99; full list of members (6 pages)
16 June 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
14 August 1998Partic of mort/charge * (5 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
16 June 1998Incorporation (16 pages)