Mclays Supplies Ltd. GLASGOW


Mclays Supplies started in year 1979 as Private Limited Company with registration number SC066935. The Mclays Supplies company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Glasgow at Clyde Offices 2nd Floor. Postal code: G2 1BP. Since Mon, 16th Oct 2000 Mclays Supplies Ltd. is no longer carrying the name Mclays Playground Supplies.

The firm has one director. Charles H., appointed on 6 April 2021. There are currently no secretaries appointed. At present 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.

Mclays Supplies Ltd. Address / Contact

Office Address Clyde Offices 2nd Floor
Office Address2 48 West George Street
Town Glasgow
Post code G2 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066935
Date of Incorporation Tue, 30th Jan 1979
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Charles H.

Position: Director

Appointed: 06 April 2021

Jonathon W.

Position: Secretary

Appointed: 07 July 2017

Resigned: 29 March 2018

Katherine P.

Position: Secretary

Appointed: 22 June 2015

Resigned: 07 July 2017

Mitchell B.

Position: Secretary

Appointed: 17 February 2015

Resigned: 22 June 2015

Greville H.

Position: Director

Appointed: 11 November 2013

Resigned: 06 April 2021

Sheila R.

Position: Secretary

Appointed: 15 August 2012

Resigned: 17 February 2015

Thomas R.

Position: Secretary

Appointed: 07 November 2002

Resigned: 15 August 2012

Sheila R.

Position: Secretary

Appointed: 08 October 2002

Resigned: 07 November 2002

The H.

Position: Director

Appointed: 01 February 2001

Resigned: 15 December 2003

Thomas R.

Position: Secretary

Appointed: 01 February 2001

Resigned: 08 October 2002

Philip H.

Position: Director

Appointed: 29 January 1999

Resigned: 11 November 2013

Trevor T.

Position: Secretary

Appointed: 30 January 1998

Resigned: 01 February 2001

Philip H.

Position: Secretary

Appointed: 11 April 1997

Resigned: 29 January 1999

Dominic K.

Position: Director

Appointed: 01 March 1992

Resigned: 11 April 1997

Thomas M.

Position: Director

Appointed: 14 February 1990

Resigned: 19 December 2000

Avril M.

Position: Director

Appointed: 10 February 1989

Resigned: 11 April 1997

Robert M.

Position: Director

Appointed: 10 February 1989

Resigned: 11 April 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Wicksteed Leisure Ltd from Kettering, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Wicksteed Leisure Ltd

. Digby Street, Kettering, NN16 8YJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Company Registry
Registration number 00603152
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mclays Playground Supplies October 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 000-1 000-1 000      
Balance Sheet
Net Assets Liabilities  1 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities Including Pension Asset Liability-1 000-1 000-1 000      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-1 100-1 100-1 100      
Shareholder Funds-1 000-1 000-1 000      
Other
Creditors  1 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities-1 000-1 000-1 0001 0001 0001 0001 0001 0001 000
Total Assets Less Current Liabilities-1 000-1 000-1 0001 0001 0001 0001 0001 0001 000
Creditors Due Within One Year1 0001 0001 000      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search