Bishopbriggs
Glasgow
Lanarkshire
G64 2HF
Scotland
Secretary Name | Mr John Robertson McLay |
---|---|
Status | Current |
Appointed | 21 June 2018(14 years, 3 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 | Mr Wiliam Gordon Wallace |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Newtonlea Avenue Newton Mearns Glasgow Strathclyde G77 5QA Scotland |
Secretary Name | Mr Peter Galloway Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Buchanan Drive Bearsden Glasgow G61 2EP Scotland |
Secretary Name | Gillian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 21 June 2018) |
Role | Chartered Accountant |
Correspondence Address | 15 Stravenhouse Road Law Lanarkshire ML8 5HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 |
200k at £1 | Mclays LTD 100.00% Ordinary |
---|
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 28 August |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
7 May 2004 | Delivered on: 19 May 2004 Satisfied on: 14 November 2007 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 |
---|---|
17 March 2004 | Delivered on: 29 March 2004 Satisfied on: 12 May 2004 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 |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
---|---|
28 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
12 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
16 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 October 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
6 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from, 84 glentanar road, balmore industrial estate, glasgow, G22 7UB (1 page) |
14 March 2008 | Location of debenture register (1 page) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 November 2007 | Dec mort/charge * (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 April 2005 | Ad 24/02/04--------- £ si 199998@1 (2 pages) |
23 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
21 December 2004 | Resolutions
|
19 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Dec mort/charge * (4 pages) |
12 May 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 March 2004 | Partic of mort/charge * (6 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (16 pages) |