Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MATHER DAIRY UTENSILS COMPANY LIMITED
Company Information for

MATHER DAIRY UTENSILS COMPANY LIMITED

13 GREYSTONE CRESCENT, DUMFRIES, DUMFRIESSHIRE, DG1 1PG,
Company Registration Number
SC317396
Private Limited Company
Active

Company Overview

About Mather Dairy Utensils Company Ltd
MATHER DAIRY UTENSILS COMPANY LIMITED was founded on 2007-02-27 and has its registered office in Dumfriesshire. The organisation's status is listed as "Active". Mather Dairy Utensils Company Limited is a Private Limited Company registered in 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
MATHER DAIRY UTENSILS COMPANY LIMITED
 
Legal Registered Office
13 GREYSTONE CRESCENT
DUMFRIES
DUMFRIESSHIRE
DG1 1PG
Other companies in DG1
 
Previous Names
C & M MATHER LIMITED05/12/2007
Filing Information
Company Number SC317396
Company ID Number SC317396
Date formed 2007-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATHER DAIRY UTENSILS COMPANY LIMITED
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 MATHER DAIRY UTENSILS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER IAN MATHER
Company Secretary 2007-02-27
ALISTAIR JOHN MATHER
Director 2017-10-17
CHRISTOPHER IAN MATHER
Director 2007-02-27
DAVID ROBERT MATHER
Director 2017-10-17
MARION JANE AFFLECK MATHER
Director 2007-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN MATHER MATHER PROPERTY DEVELOPMENT LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
CHRISTOPHER IAN MATHER C & M MATHER LIMITED Company Secretary 1989-08-22 CURRENT 1922-04-25 Active
CHRISTOPHER IAN MATHER BIOMONT ENERGY LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
CHRISTOPHER IAN MATHER LOCKERBIE EFFLUENT TREATMENT LIMITED Director 2017-01-10 CURRENT 2016-01-12 Active
CHRISTOPHER IAN MATHER DMTN LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
CHRISTOPHER IAN MATHER SUMAQ SUPERFOODS LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
CHRISTOPHER IAN MATHER ADH AD LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
CHRISTOPHER IAN MATHER MATHER WIND TURBINE SERVICES LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
CHRISTOPHER IAN MATHER CROFTHEAD AD LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
CHRISTOPHER IAN MATHER POWER COMPACT LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
CHRISTOPHER IAN MATHER SKIRWITH ABBEY AD LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-01-05
CHRISTOPHER IAN MATHER CLIFTON HALL AD LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-01-05
CHRISTOPHER IAN MATHER NELSON & MATHER LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active - Proposal to Strike off
CHRISTOPHER IAN MATHER CHALK LODGE AD LIMITED Director 2014-07-09 CURRENT 2014-07-09 Dissolved 2015-12-15
CHRISTOPHER IAN MATHER LITTLETON AD LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
CHRISTOPHER IAN MATHER BALMANGAN AD LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
CHRISTOPHER IAN MATHER GLEBE FARM AD LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
CHRISTOPHER IAN MATHER ENERGY STORAGE SCOTLAND LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
CHRISTOPHER IAN MATHER BORDER BIOFUELS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
CHRISTOPHER IAN MATHER IRISH ENERGY CENTRE LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
CHRISTOPHER IAN MATHER ENERGY CENTRE SCOTLAND LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
CHRISTOPHER IAN MATHER MATHER PROPERTY DEVELOPMENT LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
CHRISTOPHER IAN MATHER C & M MATHER LIMITED Director 1989-08-22 CURRENT 1922-04-25 Active
DAVID ROBERT MATHER MATHERS CHP LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2016-10-11
MARION JANE AFFLECK MATHER MATHER PROPERTY DEVELOPMENT LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
MARION JANE AFFLECK MATHER C & M MATHER LIMITED Director 1989-08-22 CURRENT 1922-04-25 Active

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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3173960001
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT MATHER
2021-02-27PSC04Change of details for Mr Christopher Ian Mather as a person with significant control on 2020-10-19
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-01-07AAMDAmended account full exemption
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-27AA31/03/17 TOTAL EXEMPTION FULL
2017-12-27AA31/03/17 TOTAL EXEMPTION FULL
2017-12-07PSC04Change of details for Mr Christopher Ian Mather as a person with significant control on 2017-10-17
2017-10-30AP01DIRECTOR APPOINTED MR DAVID ROBERT MATHER
2017-10-30AP01DIRECTOR APPOINTED MR ALISTAIR JOHN MATHER
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1401
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1401
2016-02-29AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1401
2015-02-27AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 3173960001
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1401
2014-03-10AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-10SH0125/09/13 STATEMENT OF CAPITAL GBP 1401
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0127/02/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0127/02/12 ANNUAL RETURN FULL LIST
2012-01-20SH0116/12/11 STATEMENT OF CAPITAL GBP 1201
2011-11-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0127/02/11 ANNUAL RETURN FULL LIST
2010-11-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0127/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION JANE AFFLECK MATHER / 27/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MATHER / 27/02/2010
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-29225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-04-03363sRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-05CERTNMCOMPANY NAME CHANGED C & M MATHER LIMITED CERTIFICATE ISSUED ON 05/12/07
2007-11-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-3088(2)RAD 29/11/07--------- £ SI 1000@1
2007-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1143723 Active Licenced property: 13 GREYSTONE CRESCENT DUMFRIES GB DG1 1PG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MATHER DAIRY UTENSILS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 20,000
Creditors Due Within One Year 2013-03-31 £ 1,507,590
Creditors Due Within One Year 2012-03-31 £ 1,299,367
Provisions For Liabilities Charges 2013-03-31 £ 40,951
Provisions For Liabilities Charges 2012-03-31 £ 43,894

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MATHER DAIRY UTENSILS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,201
Called Up Share Capital 2012-03-31 £ 1,201
Cash Bank In Hand 2013-03-31 £ 214,697
Cash Bank In Hand 2012-03-31 £ 900,430
Current Assets 2013-03-31 £ 2,585,115
Current Assets 2012-03-31 £ 2,910,469
Debtors 2013-03-31 £ 2,205,418
Debtors 2012-03-31 £ 1,770,039
Fixed Assets 2013-03-31 £ 894,625
Fixed Assets 2012-03-31 £ 345,390
Shareholder Funds 2013-03-31 £ 1,931,199
Shareholder Funds 2012-03-31 £ 1,892,598
Stocks Inventory 2013-03-31 £ 165,000
Stocks Inventory 2012-03-31 £ 240,000
Tangible Fixed Assets 2013-03-31 £ 849,625
Tangible Fixed Assets 2012-03-31 £ 250,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MATHER DAIRY UTENSILS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATHER DAIRY UTENSILS COMPANY LIMITED
Trademarks
We have not found any records of MATHER DAIRY UTENSILS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATHER DAIRY UTENSILS COMPANY LIMITED. 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 (33190 - Repair of other equipment) as MATHER DAIRY UTENSILS COMPANY LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where MATHER DAIRY UTENSILS COMPANY LIMITED 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 MATHER DAIRY UTENSILS COMPANY LIMITED 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 MATHER DAIRY UTENSILS COMPANY LIMITED 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.