Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M.D.C. (SCOTLAND) LTD.
Company Information for

M.D.C. (SCOTLAND) LTD.

Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, STIRLINGSHIRE, FK7 7WT,
Company Registration Number
SC186812
Private Limited Company
Active

Company Overview

About M.d.c. (scotland) Ltd.
M.D.C. (SCOTLAND) LTD. was founded on 1998-06-16 and has its registered office in Stirling. The organisation's status is listed as "Active". M.d.c. (scotland) Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.D.C. (SCOTLAND) LTD.
 
Legal Registered Office
Macfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
STIRLINGSHIRE
FK7 7WT
Other companies in FK7
 
Filing Information
Company Number SC186812
Company ID Number SC186812
Date formed 1998-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-17 11:14:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.D.C. (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.D.C. (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
DOUGLAS FRENCH
Company Secretary 1998-06-16
AUDREY ARKLEY
Director 2004-08-01
JOHN CHARLES ARKLEY
Director 1998-06-16
DOUGLAS FRENCH
Director 1998-06-16
LESLEY MAE FRENCH
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID
Nominated Secretary 1998-06-16 1998-06-16
STEPHEN MABBOTT
Nominated Director 1998-06-16 1998-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS FRENCH HOLIDAY HOMES IN FLORIDA LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-03-27
AUDREY ARKLEY HOLIDAY HOMES IN FLORIDA LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-03-27
JOHN CHARLES ARKLEY HOLIDAY HOMES IN FLORIDA LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-03-27
JOHN CHARLES ARKLEY THE MIRROR DOOR CO. (SCOTLAND) LIMITED Director 2002-05-21 CURRENT 2002-05-21 Active
DOUGLAS FRENCH HOLIDAY HOMES IN FLORIDA LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-03-27
LESLEY MAE FRENCH KIDZPLACE AFTER SCHOOL LTD Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-02-16
LESLEY MAE FRENCH HOLIDAY HOMES IN FLORIDA LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-03-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CH01Director's details changed for Audrey Arkley on 2004-08-01
2022-06-23RP04PSC01Second filing of notification of person of significant controlAudrey Arkley
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-05-12PSC04Change of details for Mr John Charles Arkley as a person with significant control on 2022-04-30
2022-05-10SH0130/04/22 STATEMENT OF CAPITAL GBP 100
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CH01Director's details changed for John Charles Arkley on 2020-06-29
2020-06-29PSC04Change of details for Mr John Charles Arkley as a person with significant control on 2020-02-06
2020-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES ARKLEY on 2020-06-29
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-29AP03Appointment of Mr John Charles Arkley as company secretary on 2020-04-13
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MAE FRENCH
2020-06-29TM02Termination of appointment of Douglas French on 2020-04-13
2020-06-29PSC07CESSATION OF DOUGLAS FRENCH AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20SH06Cancellation of shares. Statement of capital on 2020-02-06 GBP 5
2020-03-20SH03Purchase of own shares
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY ARKLEY
2019-07-26SH03Purchase of own shares
2019-04-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-04AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-20AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-29AR0115/06/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0115/06/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0115/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0115/06/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0116/06/10 ANNUAL RETURN FULL LIST
2010-03-08AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/10 FROM Unit 6 Whitegates Lenzie Road Kirkintilloch Glasgow G66 3BL
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ARKLEY / 22/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FRENCH / 22/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRENCH / 22/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY ARKLEY / 22/01/2010
2010-02-18CH03SECRETARY'S DETAILS CHNAGED FOR DOUGLAS FRENCH on 2010-01-22
2009-06-16363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-06363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-2788(2)RAD 01/08/04--------- £ SI 8@1=8 £ IC 2/10
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-22363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-04363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-25363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-19363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-30363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-06-16225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99
1998-08-14410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 2 POPLAR DRIVE KIRKINTILLOCH GLASGOW G66 4DN
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18288bDIRECTOR RESIGNED
1998-06-18288bSECRETARY RESIGNED
1998-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to M.D.C. (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.D.C. (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-08-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-07-31 £ 14,960
Creditors Due After One Year 2012-07-31 £ 20,569
Creditors Due After One Year 2012-07-31 £ 20,569
Creditors Due Within One Year 2013-07-31 £ 187,674
Creditors Due Within One Year 2012-07-31 £ 240,944
Creditors Due Within One Year 2012-07-31 £ 240,944
Creditors Due Within One Year 2011-07-31 £ 250,013
Provisions For Liabilities Charges 2013-07-31 £ 1,849
Provisions For Liabilities Charges 2012-07-31 £ 2,738
Provisions For Liabilities Charges 2012-07-31 £ 2,738
Provisions For Liabilities Charges 2011-07-31 £ 1,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.D.C. (SCOTLAND) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 2,953
Cash Bank In Hand 2012-07-31 £ 22,272
Cash Bank In Hand 2012-07-31 £ 22,272
Cash Bank In Hand 2011-07-31 £ 22,467
Current Assets 2013-07-31 £ 188,987
Current Assets 2012-07-31 £ 243,531
Current Assets 2012-07-31 £ 243,531
Current Assets 2011-07-31 £ 259,938
Debtors 2013-07-31 £ 82,515
Debtors 2012-07-31 £ 92,740
Debtors 2012-07-31 £ 92,740
Debtors 2011-07-31 £ 99,162
Shareholder Funds 2013-07-31 £ 5,690
Shareholder Funds 2012-07-31 £ 7,531
Shareholder Funds 2012-07-31 £ 7,531
Shareholder Funds 2011-07-31 £ 24,501
Stocks Inventory 2013-07-31 £ 103,519
Stocks Inventory 2012-07-31 £ 128,519
Stocks Inventory 2012-07-31 £ 128,519
Stocks Inventory 2011-07-31 £ 138,309
Tangible Fixed Assets 2013-07-31 £ 21,186
Tangible Fixed Assets 2012-07-31 £ 28,251
Tangible Fixed Assets 2012-07-31 £ 28,251
Tangible Fixed Assets 2011-07-31 £ 17,407

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.D.C. (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for M.D.C. (SCOTLAND) LTD.
Trademarks
We have not found any records of M.D.C. (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.D.C. (SCOTLAND) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as M.D.C. (SCOTLAND) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where M.D.C. (SCOTLAND) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.D.C. (SCOTLAND) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.D.C. (SCOTLAND) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.