Company NameMcKean Foods Limited
DirectorJohn Robertson McLay
Company StatusActive
Company NumberSC263965
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 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
Appointed02 June 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address312 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2HF
Scotland
Secretary NameMr John Robertson McLay
StatusCurrent
Appointed21 June 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address70 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Director NameMr Wiliam Gordon Wallace
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Newtonlea Avenue
Newton Mearns
Glasgow
Strathclyde
G77 5QA
Scotland
Secretary NameMr Peter Galloway Donald
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Buchanan Drive
Bearsden
Glasgow
G61 2EP
Scotland
Secretary NameGillian Reid
NationalityBritish
StatusResigned
Appointed14 June 2006(2 years, 3 months after company formation)
Appointment Duration12 years (resigned 21 June 2018)
RoleChartered Accountant
Correspondence Address15 Stravenhouse Road
Law
Lanarkshire
ML8 5HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
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

200k at £1Mclays LTD
100.00%
Ordinary

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End28 August

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

7 May 2004Delivered 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 2004Delivered 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

Filing History

29 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
28 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(4 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200,000
(4 pages)
16 October 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200,000
(4 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
6 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 March 2008Registered office changed on 14/03/2008 from, 84 glentanar road, balmore industrial estate, glasgow, G22 7UB (1 page)
14 March 2008Location of debenture register (1 page)
14 March 2008Location of register of members (1 page)
14 March 2008Return made up to 25/02/08; full list of members (3 pages)
14 November 2007Dec mort/charge * (2 pages)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Return made up to 25/02/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
21 March 2006Return made up to 25/02/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 April 2005Ad 24/02/04--------- £ si 199998@1 (2 pages)
23 March 2005Return made up to 25/02/05; full list of members (6 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Partic of mort/charge * (5 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)
12 May 2004Dec mort/charge * (4 pages)
12 May 2004Declaration of assistance for shares acquisition (4 pages)
29 March 2004Partic of mort/charge * (6 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
25 February 2004Incorporation (16 pages)