D. MCGHEE & SONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G21 1HX
Company number SC028084
Status Active
Incorporation Date 30 December 1950
Company Type Private Limited Company
Address 10 KEPPOCHHILL DRIVE, M8 FOOD PARK, GLASGOW, G21 1HX
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Group of companies' accounts made up to 30 July 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 42,000 ; Group of companies' accounts made up to 1 August 2015. The most likely internet sites of D. MCGHEE & SONS LIMITED are www.dmcgheesons.co.uk, and www.d-mcghee-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two months. D Mcghee Sons Limited is a Private Limited Company. The company registration number is SC028084. D Mcghee Sons Limited has been working since 30 December 1950. The present status of the company is Active. The registered address of D Mcghee Sons Limited is 10 Keppochhill Drive M8 Food Park Glasgow G21 1hx. . MCGHEE, Ian Calder is a Secretary of the company. MCGHEE, Gordon Douglas is a Director of the company. MCGHEE, Ian Calder is a Director of the company. MCGHEE, Stuart Alexander is a Director of the company. Secretary MCGHEE, Robert Calder has been resigned. Director MCGHEE, Gavin Haig has been resigned. Director MCGHEE, Kenneth Gavin has been resigned. Director MCGHEE, Robert Calder has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
MCGHEE, Ian Calder
Appointed Date: 04 November 1991

Director

Director
MCGHEE, Ian Calder

59 years old

Director

Resigned Directors

Secretary
MCGHEE, Robert Calder
Resigned: 04 November 1992

Director
MCGHEE, Gavin Haig
Resigned: 06 August 1994
89 years old

Director
MCGHEE, Kenneth Gavin
Resigned: 27 June 1997
63 years old

Director
MCGHEE, Robert Calder
Resigned: 14 November 1991
101 years old

D. MCGHEE & SONS LIMITED Events

11 Jan 2017
Group of companies' accounts made up to 30 July 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 42,000

11 Jan 2016
Group of companies' accounts made up to 1 August 2015
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 42,000

17 Dec 2014
Group of companies' accounts made up to 2 August 2014
...
... and 104 more events
22 May 1987
Return made up to 25/11/86; full list of members

20 Apr 1987
Full accounts made up to 31 July 1986

04 Sep 1986
Full accounts made up to 31 December 1983

13 Nov 1985
Full accounts made up to 31 July 1985

30 Dec 1950
Certificate of incorporation

D. MCGHEE & SONS LIMITED Charges

7 September 2007
Standard security
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 keppochhill drive, M8 food park, glasgow GLA185257.
7 August 2007
Floating charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 January 2006
Standard security
Delivered: 20 January 2006
Status: Satisfied on 31 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at M8 food park, pinkston road, glasgow GLA106448.
19 August 2004
Standard security
Delivered: 27 August 2004
Status: Satisfied on 25 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That plot of ground extending to 11,301 square metres at…
28 October 2002
Standard security
Delivered: 4 November 2002
Status: Satisfied on 4 June 2004
Persons entitled: Food Investments Limited
Description: Plot of ground containing 0.3 hectares lying in the parish…
20 July 1998
Standard security
Delivered: 27 July 1998
Status: Satisfied on 7 July 2003
Persons entitled: Chancelot Mill Limited
Description: Shop premises at 96 westmuir street, glasgow.
10 March 1998
Standard security
Delivered: 17 March 1998
Status: Satisfied on 3 November 1999
Persons entitled: Chancelot Mill Limited
Description: 1048 shettleston road, glasgow.
6 March 1998
Standard security
Delivered: 17 March 1998
Status: Satisfied on 3 November 1999
Persons entitled: Chancelot Mill Limited
Description: 383 kilbowie road, clydebank.
4 March 1998
Standard security
Delivered: 12 March 1998
Status: Satisfied on 3 November 1999
Persons entitled: Chancelot Mill Limited
Description: 19 murano street,glasgow.
4 March 1998
Standard security
Delivered: 12 March 1998
Status: Satisfied on 3 November 1999
Persons entitled: Chancelot Mill Limited
Description: 279 castlemilk road,glasgow.
2 December 1997
Standard security
Delivered: 19 December 1997
Status: Satisfied on 25 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 murano street, glasgow.
14 June 1996
Bond & floating charge
Delivered: 19 June 1996
Status: Satisfied on 31 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…