ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matthew Gloag & Son Limited

Matthew Gloag & Son Limited is a dormant company incorporated on 14 April 1939 with the registered office located in Bellshill, Lanarkshire. Matthew Gloag & Son Limited was registered 86 years ago.
Status
Dormant
Dormant since 23 years ago
Company No
SC020954
Private limited company
Scottish Company
Age
86 years
Incorporated 14 April 1939
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 November 2025 (8 days ago)
Next confirmation dated 30 November 2026
Due by 14 December 2026 (1 year remaining)
Last change occurred 7 days ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (22 days remaining)
Address
Strathclyde Business Park
Phoenix Crescent
Bellshill
Lanarkshire
ML4 3AN
Scotland
Address changed on 1 Dec 2025 (7 days ago)
Previous address was
Telephone
0333 0161910
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1968
Director • British • Lives in England • Born in May 1975
Director • Group Stocks Director • British • Lives in Scotland • Born in Dec 1964
Director • Chief Financial Officer • British • Lives in England • Born in Aug 1975
The Famous Grouse Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Famous Grouse Limited
Graeme McKinlay Jenkins, Kenneth Strachan McKinlay, and 1 more are mutual people.
Active
William Grant & Sons Limited
Graeme McKinlay Jenkins, Kenneth Strachan McKinlay, and 1 more are mutual people.
Active
William Grant & Sons Brands Limited
Ewan John Henderson and Graeme McKinlay Jenkins are mutual people.
Active
William Grant & Sons Distillers Limited
Kenneth Strachan McKinlay and Ewan John Henderson are mutual people.
Active
William Grant & Sons Investments Limited
Graeme McKinlay Jenkins and Ewan John Henderson are mutual people.
Active
William Grant & Sons Dufftown Limited
Graeme McKinlay Jenkins and Ewan John Henderson are mutual people.
Active
House Of Hazelwood Limited
Ewan John Henderson is a mutual person.
Active
Light Spirit Company Limited(The)
Ewan John Henderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.2M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.2M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Days Ago on 1 Dec 2025
Registers Moved To Registered Address
7 Days Ago on 1 Dec 2025
Mrs Kirsten Anna Wallace Meikle Appointed
5 Months Ago on 4 Jul 2025
Mr Graeme Mckinlay Jenkins Appointed
5 Months Ago on 1 Jul 2025
Mr Kenneth Strachan Mckinlay Appointed
5 Months Ago on 1 Jul 2025
Mr Ewan John Henderson Appointed
5 Months Ago on 1 Jul 2025
Joakim Andreasson Leijon Resigned
5 Months Ago on 1 Jul 2025
Aristotelis Baroutsis Resigned
5 Months Ago on 1 Jul 2025
Nicholas John Mcmanus Resigned
5 Months Ago on 1 Jul 2025
Registered Address Changed
5 Months Ago on 1 Jul 2025
Get Credit Report
Discover Matthew Gloag & Son Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered office address Strathclyde Business Park Phoenix Crescent Bellshill Lanarkshire ML4 3AN
Submitted on 1 Dec 2025
Confirmation statement made on 30 November 2025 with updates
Submitted on 1 Dec 2025
Appointment of Mrs Kirsten Anna Wallace Meikle as a director on 4 July 2025
Submitted on 7 Jul 2025
Appointment of Mr Kenneth Strachan Mckinlay as a director on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Nicholas John Mcmanus as a secretary on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Aristotelis Baroutsis as a director on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Joakim Andreasson Leijon as a director on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Mr Graeme Mckinlay Jenkins as a director on 1 July 2025
Submitted on 1 Jul 2025
Registered office address changed from 100 Queen Street Glasgow G1 3DN Scotland to Strathclyde Business Park Phoenix Crescent Bellshill Lanarkshire ML4 3AN on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Mr Ewan John Henderson as a director on 1 July 2025
Submitted on 1 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year