UKBizDB.co.uk

ANDREW MCDICKEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Mcdicken Limited. The company was founded 64 years ago and was given the registration number SC034095. The firm's registered office is in GLASGOW. You can find them at Unit D16 Fishmarket, Blochairn Road, Glasgow, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:ANDREW MCDICKEN LIMITED
Company Number:SC034095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1959
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Unit D16 Fishmarket, Blochairn Road, Glasgow, G21 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D16, Fishmarket, Blochairn Road, Glasgow, G21 2DU

Secretary31 October 2006Active
Unit D16, Fishmarket, Blochairn Road, Glasgow, G21 2DU

Director15 November 1999Active
Unit D16, Fishmarket, Blochairn Road, Glasgow, G21 2DU

Director15 November 1999Active
146 Hillend Crescent, Clarkston, Glasgow, G76 7XY

Secretary15 November 1999Active
294 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2HG

Secretary01 March 1991Active
142 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF

Secretary-Active
146 Hillend Crescent, Clarkston, Glasgow, G76 7XY

Director-Active
294 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2HG

Director-Active
142 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF

Director-Active

People with Significant Control

Mr Graeme Alistair Fraser
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Unit D16, Fishmarket, Glasgow, G21 2DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Stewart Johnston
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Unit D16, Fishmarket, Glasgow, G21 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.