Mary's Meals ARGYLL


Founded in 2004, Mary's Meals, classified under reg no. SC265941 is an active company. Currently registered at Craig Lodge PA33 1AR, Argyll the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st May 2012 Mary's Meals is no longer carrying the name Scottish International Relief.

At the moment there are 9 directors in the the firm, namely Robert M., Clare H. and Angela D. and others. In addition one secretary - Suzanne H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mary's Meals Address / Contact

Office Address Craig Lodge
Office Address2 Dalmally
Town Argyll
Post code PA33 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC265941
Date of Incorporation Fri, 2nd Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Suzanne H.

Position: Secretary

Appointed: 16 January 2024

Robert M.

Position: Director

Appointed: 22 June 2023

Clare H.

Position: Director

Appointed: 23 June 2022

Angela D.

Position: Director

Appointed: 03 December 2021

Ellen R.

Position: Director

Appointed: 23 September 2021

Graham P.

Position: Director

Appointed: 25 March 2021

Frank M.

Position: Director

Appointed: 27 June 2019

David L.

Position: Director

Appointed: 07 March 2017

John F.

Position: Director

Appointed: 07 March 2017

Magnus M.

Position: Director

Appointed: 27 October 2016

Javaid L.

Position: Secretary

Appointed: 01 October 2023

Resigned: 16 January 2024

Alan B.

Position: Secretary

Appointed: 03 December 2021

Resigned: 30 September 2023

Emma O.

Position: Director

Appointed: 27 June 2019

Resigned: 22 June 2023

Ishbel S.

Position: Secretary

Appointed: 15 June 2015

Resigned: 03 December 2021

Ishbel S.

Position: Director

Appointed: 15 June 2015

Resigned: 03 December 2021

Charles M.

Position: Director

Appointed: 18 January 2015

Resigned: 31 March 2022

Shelagh F.

Position: Director

Appointed: 21 November 2014

Resigned: 05 April 2018

Jacob A.

Position: Director

Appointed: 25 March 2014

Resigned: 01 January 2015

Thomas M.

Position: Director

Appointed: 25 March 2014

Resigned: 29 May 2014

Janet H.

Position: Secretary

Appointed: 25 March 2014

Resigned: 15 June 2015

Ana D.

Position: Director

Appointed: 03 September 2013

Resigned: 23 September 2014

Peter H.

Position: Director

Appointed: 15 March 2013

Resigned: 01 January 2015

Lucy M.

Position: Secretary

Appointed: 13 June 2011

Resigned: 12 July 2013

Christian S.

Position: Director

Appointed: 24 March 2011

Resigned: 01 January 2015

Zeljka M.

Position: Director

Appointed: 24 March 2011

Resigned: 01 January 2015

Mark M.

Position: Director

Appointed: 20 July 2007

Resigned: 01 January 2015

David C.

Position: Director

Appointed: 20 July 2007

Resigned: 27 June 2017

Julie M.

Position: Director

Appointed: 02 April 2004

Resigned: 31 January 2017

Calum M.

Position: Director

Appointed: 02 April 2004

Resigned: 12 December 2013

Lucy S.

Position: Director

Appointed: 02 April 2004

Resigned: 30 August 2006

Julie M.

Position: Secretary

Appointed: 02 April 2004

Resigned: 25 March 2014

Mary M.

Position: Director

Appointed: 02 April 2004

Resigned: 04 December 2018

Kenneth B.

Position: Director

Appointed: 02 April 2004

Resigned: 27 June 2017

Graeme P.

Position: Director

Appointed: 02 April 2004

Resigned: 27 October 2016

Company previous names

Scottish International Relief May 1, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Register inspection address change date: 1st January 1970. New Address: Units 10-13, Claremont Centre 39 Durham Street Glasgow Scotland G41 1BS. Previous address: Unit 6 Claremont Centre 39 Durham Street Glasgow Scotland G41 1BS United Kingdom
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements