Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MARY'S MEALS
Company Information for

MARY'S MEALS

CRAIG LODGE, DALMALLY, ARGYLL, PA33 1AR,
Company Registration Number
SC265941
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mary's Meals
MARY'S MEALS was founded on 2004-04-02 and has its registered office in Argyll. The organisation's status is listed as "Active". Mary's Meals is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARY'S MEALS
 
Legal Registered Office
CRAIG LODGE
DALMALLY
ARGYLL
PA33 1AR
Other companies in PA33
 
Previous Names
SCOTTISH INTERNATIONAL RELIEF01/05/2012
Filing Information
Company Number SC265941
Company ID Number SC265941
Date formed 2004-04-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB853153827  
Last Datalog update: 2024-04-07 02:02:07
Primary Source:Companies House
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 MARY'S MEALS

Current Directors
Officer Role Date Appointed
ISHBEL UNA MCGHIE SMITH
Company Secretary 2015-06-15
JOHN FULTON
Director 2017-03-07
DAVID LESLIE
Director 2017-03-07
MAGNUS MACFARLANE-BARROW
Director 2016-10-27
MARY ANNE MACFARLANE-BARROW
Director 2004-04-02
CHARLES MCGHEE
Director 2015-01-18
ISHBEL UNA MCGHIE SMITH
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHELAGH FOGARTY
Director 2014-11-21 2018-04-05
KENNETH DUGALD BLACK
Director 2004-04-02 2017-06-27
DAVID CLAYTON
Director 2007-07-20 2017-06-27
JULIE MACFARLANE-BARROW
Director 2004-04-02 2017-01-31
GRAEME HENRY PAGAN
Director 2004-04-02 2016-10-27
JANET HUNTER HAUGH
Company Secretary 2014-03-25 2015-06-15
JACOB ALLEN
Director 2014-03-25 2015-01-01
PETER JOHN HIGGINS
Director 2013-03-15 2015-01-01
ZELJKA MARKIC
Director 2011-03-24 2015-01-01
MARK GERARD MCGREEVY
Director 2007-07-20 2015-01-01
CHRISTIAN STELZER
Director 2011-03-24 2015-01-01
ANA LUISA DIEZ DE RIVERA-LAFFONT
Director 2013-09-03 2014-09-23
THOMAS MOSER
Director 2014-03-25 2014-05-29
JULIE MACFARLANE-BARROW
Company Secretary 2004-04-02 2014-03-25
CALUM SEUMAS MACFARLANE-BARROW
Director 2004-04-02 2013-12-12
LUCY HELEN MACDONALD
Company Secretary 2011-06-13 2013-07-12
LUCY SUMSION
Director 2004-04-02 2006-08-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-04-02 2004-04-02
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-04-02 2004-04-02
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2004-04-02 2004-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FULTON CLAREMONT CENTRE LIMITED Director 2010-12-01 CURRENT 1975-07-15 In Administration
CHARLES MCGHEE MARY'S MEALS INTERNATIONAL ORGANISATION Director 2017-11-03 CURRENT 2014-10-07 Active
CHARLES MCGHEE INDEPENDENT PRESS STANDARDS ORGANISATION C.I.C. Director 2014-09-08 CURRENT 1990-09-12 Active
CHARLES MCGHEE CHARLES MCGHEE LTD Director 2008-11-06 CURRENT 2008-10-16 Active - Proposal to Strike off

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
2024-04-03Register inspection address changed from Unit 6 Claremont Centre 39 Durham Street Glasgow Scotland G41 1BS United Kingdom to Units 10-13, Claremont Centre 39 Durham Street Glasgow Scotland G41 1BS
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-10-02Termination of appointment of Alan Brown on 2023-09-30
2023-10-02Appointment of Mr Javaid Latif as company secretary on 2023-10-01
2023-06-26DIRECTOR APPOINTED MR ROBERT JOHN MAIN
2023-06-24APPOINTMENT TERMINATED, DIRECTOR EMMA ODDIE
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-06-28AP01DIRECTOR APPOINTED MISS CLARE HUNTER
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-04-14AD02Register inspection address changed from Mary's Meals Units 10-13, Claremont Centre 39 Durham Street Glasgow G41 1BS Scotland to Unit 6 Claremont Centre 39 Durham Street Glasgow Scotland G41 1BS
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGHEE
2021-12-06AP03Appointment of Mr Alan Brown as company secretary on 2021-12-03
2021-12-03TM02Termination of appointment of Ishbel Una Mcghie Smith on 2021-12-03
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ISHBEL UNA MCGHIE SMITH
2021-12-03AP01DIRECTOR APPOINTED MRS ANGELA JACQUELINE DUFFY THOMPSON
2021-10-04AP01DIRECTOR APPOINTED MISS ELLEN RAFFERTY
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED DR GRAHAM PATERSON
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-07-04RES01ADOPT ARTICLES 04/07/19
2019-06-27AP01DIRECTOR APPOINTED MRS EMMA ODDIE
2019-06-17AD03Registers moved to registered inspection location of Mary's Meals Units 10-13, Claremont Centre 39 Durham Street Glasgow G41 1BS
2019-06-17AD02Register inspection address changed to Mary's Meals Units 10-13, Claremont Centre 39 Durham Street Glasgow G41 1BS
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANNE MACFARLANE-BARROW
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH FOGARTY
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYTON
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACK
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR DAVID LESLIE
2017-03-24AP01DIRECTOR APPOINTED MR JOHN FULTON
2017-03-02MISCAA03 notice of resolution removing auditors from office
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MACFARLANE-BARROW
2016-11-17AUDAUDITOR'S RESIGNATION
2016-11-09AP01DIRECTOR APPOINTED MR MAGNUS MACFARLANE-BARROW
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HENRY PAGAN
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27AR0102/04/16 ANNUAL RETURN FULL LIST
2015-08-06AP03Appointment of Mrs Ishbel Una Mcghie Smith as company secretary on 2015-06-15
2015-08-06TM02Termination of appointment of Janet Hunter Haugh on 2015-06-15
2015-08-06AP01DIRECTOR APPOINTED MRS ISHBEL UNA MCGHIE SMITH
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-29AR0102/04/15 NO MEMBER LIST
2015-04-28AP01DIRECTOR APPOINTED MS SHELAGH FOGARTY
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ZELJKA MARKIC
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANA DIEZ DE RIVERA-LAFFONT
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STELZER
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGREEVY
2015-01-23AP01DIRECTOR APPOINTED MR CHARLES MCGHEE
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIGGINS
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JACOB ALLEN
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MOSER
2014-04-29AR0102/04/14 NO MEMBER LIST
2014-04-29AP01DIRECTOR APPOINTED MR JACOB ALLEN
2014-04-29AP01DIRECTOR APPOINTED MR THOMAS MOSER
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD MCGREEVY / 03/04/2013
2014-04-01AP03SECRETARY APPOINTED MRS JANET HUNTER HAUGH
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY JULIE MACFARLANE-BARROW
2014-01-30AP01DIRECTOR APPOINTED MRS ANA LUISA DIEZ DE RIVERA-LAFFONT
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY LUCY MACDONALD
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACFARLANE-BARROW
2014-01-10RES01ADOPT ARTICLES 18/12/2013
2013-08-22AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-05-01AR0102/04/13 NO MEMBER LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLAYTON / 30/04/2013
2013-04-30AP01DIRECTOR APPOINTED MR PETER JOHN HIGGINS
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-01CERTNMCOMPANY NAME CHANGED SCOTTISH INTERNATIONAL RELIEF CERTIFICATE ISSUED ON 01/05/12
2012-05-01RES15CHANGE OF NAME 07/02/2012
2012-04-18AR0102/04/12 NO MEMBER LIST
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY HELEN MACDONALD / 17/04/2012
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-06AP03SECRETARY APPOINTED MRS LUCY HELEN MACDONALD
2011-06-20AP01DIRECTOR APPOINTED MRS ZELJKA MARKIC
2011-06-06AP01DIRECTOR APPOINTED DR CHRISTIAN STELZER
2011-04-21AR0102/04/11 NO MEMBER LIST
2010-07-06RES01ALTER MEMORANDUM 25/04/2008
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-30AR0102/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE MACFARLANE-BARROW / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MACFARLANE-BARROW / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM SEUMAS MACFARLANE-BARROW / 02/04/2010
2009-07-20AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-01363aANNUAL RETURN MADE UP TO 02/04/09
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-15363aANNUAL RETURN MADE UP TO 02/04/08
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-22363aANNUAL RETURN MADE UP TO 02/04/07
2006-10-13288bDIRECTOR RESIGNED
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-05-16363aANNUAL RETURN MADE UP TO 02/04/06
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-06363sANNUAL RETURN MADE UP TO 02/04/05
2004-11-05225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARY'S MEALS 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 MARY'S MEALS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARY'S MEALS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MARY'S MEALS registering or being granted any patents
Domain Names
We do not have the domain name information for MARY'S MEALS
Trademarks

Trademark applications by MARY'S MEALS

MARY'S MEALS is the for the trademark MARY'S MEALS ™ (77690694) through the USPTO on the 2009-03-13
Printed matter, namely, promotional materials in the field of charitable services and fundraising services, and stationery, stickers and leaflets in association therewith
Income
Government Income
We have not found government income sources for MARY'S MEALS. 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 (82990 - Other business support service activities n.e.c.) as MARY'S MEALS are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARY'S MEALS 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.
Import/Export of Goods
Goods imported/exported by MARY'S MEALS
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARY'S MEALS 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 MARY'S MEALS 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.
    Other companies at postcode PA33 1AR