Company NameMcLelland Cheese Packing Limited
DirectorsNaigee Gopal and Michael David John Chatters
Company StatusActive
Company NumberSC240059
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMs Naigee Gopal
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMr Michael David John Chatters
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed20 August 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameDouglas Forbes Irvine
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressAlloway Cottage
Doonholm Road
Alloway
Ayr
KA7 4QQ
Scotland
Director NameJohn Alastair Irvine
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressThe Coyle House
Sundrum
Ayr
KA6 5JY
Scotland
Secretary NameDouglas Forbes Irvine
NationalityBritish
StatusResigned
Appointed24 February 2003(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressAlloway Cottage
Doonholm Road
Alloway
Ayr
KA7 4QQ
Scotland
Director NameNeale Alan Powell-Cook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Grange Babylon Lane
Lower Kingswood
Tadworth
Surrey
KT20 6UY
Director NameMr Joseph Thomas Francis Cairns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Fernhill Road
Perth
PH2 7BE
Scotland
Director NameMr Andrew James Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 14 July 2014)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressQuayside
6 Waters Edge
Maidstone
Kent
ME15 6SG
Secretary NameNeale Alan Powell-Cook
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Grange Babylon Lane
Lower Kingswood
Tadworth
Surrey
KT20 6UY
Director NameFilippo Degli Antoni
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2008)
RoleCompany Director
Correspondence Address3 Kensington Road
Glasgow
G12 9LE
Scotland
Director NameMark Garfield Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
Red Central
Redhill
Surrey
RH1 1SH
Director NameMr Hugues Bernard Meaudre
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 June 2016)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed17 June 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2018)
Correspondence AddressAshley Park House 42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitemclelland.co.uk

Location

Registered AddressThe Creamery
Commerce Road
Stranraer
DG9 7DA
Scotland
ConstituencyDumfries and Galloway
WardWigtown West
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lactalis Mclelland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,882,000
Gross Profit£5,523,000
Net Worth£290,000
Cash£2,216,000
Current Liabilities£2,742,000

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

31 August 2007Delivered on: 15 September 2007
Satisfied on: 15 May 2012
Persons entitled: National Westminster Bank 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
22 July 2005Delivered on: 4 August 2005
Satisfied on: 21 September 2007
Persons entitled: Barclays 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
12 May 2003Delivered on: 16 May 2003
Satisfied on: 21 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at commerce road, glasgow.
Fully Satisfied
31 March 2003Delivered on: 16 April 2003
Satisfied on: 21 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

9 October 2017Full accounts made up to 31 December 2016 (23 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Appointment of David Venus & Company Llp as a secretary on 17 June 2016 (2 pages)
29 June 2016Termination of appointment of Slc Registrars Limited as a secretary on 17 June 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
19 September 2014Full accounts made up to 31 December 2013 (18 pages)
17 September 2014Director's details changed for Miss Naigee Gopal on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Miss Naigee Gopal on 1 September 2014 (3 pages)
14 August 2014Termination of appointment of Andrew James Smith as a director on 14 July 2014 (2 pages)
14 August 2014Appointment of Mark Garfield Taylor as a director on 14 July 2014 (3 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
9 September 2013Full accounts made up to 31 December 2012 (18 pages)
11 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
15 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Miss Naigee Gopal on 9 September 2011 (3 pages)
21 September 2011Director's details changed for Miss Naigee Gopal on 9 September 2011 (3 pages)
21 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Miss Naigee Gopal on 14 October 2010 (3 pages)
5 July 2010Full accounts made up to 31 December 2009 (18 pages)
18 June 2010Registered office address changed from New Cheese Market Townhead Glasgow G4 0EF on 18 June 2010 (2 pages)
2 December 2009Director's details changed for Naigee Gopal on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Naigee Gopal on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Slc Registrars Limited on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Slc Registrars Limited on 1 October 2009 (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (36 pages)
6 March 2009Director appointed naigee gopal (2 pages)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (19 pages)
9 June 2008Appointment terminated director filippo degli antoni (1 page)
7 December 2007Return made up to 25/11/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed (1 page)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
15 September 2007Partic of mort/charge * (3 pages)
13 September 2007Full accounts made up to 31 December 2006 (20 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New director appointed (3 pages)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Return made up to 25/11/06; full list of members (2 pages)
22 November 2006Full accounts made up to 31 December 2005 (20 pages)
21 November 2006Dec mort/charge * (2 pages)
12 July 2006Director resigned (1 page)
28 February 2006Full accounts made up to 30 April 2005 (20 pages)
27 February 2006Return made up to 25/11/05; full list of members (8 pages)
16 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 August 2005Partic of mort/charge * (5 pages)
13 April 2005New director appointed (2 pages)
4 March 2005Full accounts made up to 30 April 2004 (12 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Director resigned (1 page)
20 December 2004Return made up to 25/11/04; full list of members (7 pages)
2 February 2004Full accounts made up to 30 April 2003 (10 pages)
15 December 2003Return made up to 25/11/03; full list of members (7 pages)
16 May 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (6 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
20 January 2003Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page)
20 January 2003Registered office changed on 20/01/03 from: 152 bath street glasgow G2 4TB (1 page)
20 January 2003Memorandum and Articles of Association (4 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Company name changed macrocom (800) LIMITED\certificate issued on 18/12/02 (2 pages)
25 November 2002Incorporation (15 pages)