Merchant City Distributors Limited

DataGardener
in administration
Small

Merchant City Distributors Limited

sc244434Private Limited With Share Capital

C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G28NJ
Incorporated

21/02/2003

Company Age

23 years

Directors

1

Employees

35

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Merchant City Distributors Limited (sc244434) is a private limited with share capital incorporated on 21/02/2003 (23 years old) and registered in glasgow, G28NJ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Mcd specialise in the supply and installation of a wide range of built-in and freestanding kitchen appliances to the trade, kitchen studio and kitchen furniture manufacturer along with many sectors of the housebuilding industry.

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 21/02/2003
G28NJ
35 employees

Financial Overview

Total Assets

£2.65M

Liabilities

£2.20M

Net Assets

£453.9K

Est. Turnover

£11.05M

AI Estimated
Unreported
Cash

£37.9K

Key Metrics

35

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2026
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:10-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2026
Memorandum Articles
Category:Incorporation
Date:23-12-2025
Resolution
Category:Resolution
Date:23-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2023
Auditors Resignation Company
Category:Auditors
Date:16-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Termination Director Company With Name
Category:Officers
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2011
Capital Allotment Shares
Category:Capital
Date:16-05-2011
Resolution
Category:Resolution
Date:11-05-2011
Resolution
Category:Resolution
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:17-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2010
Capital Alter Shares Subdivision
Category:Capital
Date:22-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2010
Termination Secretary Company With Name
Category:Officers
Date:18-01-2010
Termination Director Company With Name
Category:Officers
Date:18-01-2010
Capital Alter Shares Subdivision
Category:Capital
Date:04-01-2010
Resolution
Category:Resolution
Date:04-01-2010
Resolution
Category:Resolution
Date:04-01-2010
Legacy
Category:Annual Return
Date:14-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:15-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2008
Legacy
Category:Annual Return
Date:20-03-2007
Legacy
Category:Address
Date:20-03-2007
Legacy
Category:Officers
Date:20-03-2007
Legacy
Category:Officers
Date:20-03-2007
Legacy
Category:Mortgage
Date:17-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2006
Legacy
Category:Annual Return
Date:27-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2005
Legacy
Category:Annual Return
Date:30-08-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:17-06-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:15-06-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:13-06-2005
Legacy
Category:Annual Return
Date:21-03-2005
Legacy
Category:Mortgage
Date:20-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2004
Legacy
Category:Annual Return
Date:30-03-2004
Legacy
Category:Capital
Date:21-07-2003
Legacy
Category:Capital
Date:21-07-2003

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date30/08/2024
Latest Accounts31/12/2023

Trading Addresses

8 Glenfield Road, Kelvin Industrial Estate, East Kilbride, Glasgow, Lanarkshire, G750RA
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8Nj, G28NJRegistered

Related Companies

1

Contact

01355266683
accounts@mcduk.co.uksales@mcduk.co.uk
mcduk.co.uk
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G28NJ