Background WavePink WaveYellow Wave

MARY'S MEALS (SC265941)

MARY'S MEALS (SC265941) is an active UK company. incorporated on 2 April 2004. with registered office in Argyll. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARY'S MEALS has been registered for 21 years. Current directors include FERGUSON, Michael David, FULTON, John, HUNTER, Clare and 7 others.

Company Number
SC265941
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 2004
Age
21 years
Address
Craig Lodge, Argyll, PA33 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERGUSON, Michael David, FULTON, John, HUNTER, Clare, LESLIE, David, MACFARLANE-BARROW, Magnus, MAIN, Robert John, MULGREW, Frank William, Rev., PATERSON, Graham, RAFFERTY, Ellen, TOONE, Maria Antonia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY'S MEALS

MARY'S MEALS is an active company incorporated on 2 April 2004 with the registered office located in Argyll. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARY'S MEALS was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC265941

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SCOTTISH INTERNATIONAL RELIEF
From: 2 April 2004To: 1 May 2012
Contact
Address

Craig Lodge Dalmally Argyll, PA33 1AR,

Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HARLEY, Suzanne Elizabeth

Active
Craig Lodge, ArgyllPA33 1AR
Secretary
Appointed 16 Jan 2024

FERGUSON, Michael David

Active
Craig Lodge, ArgyllPA33 1AR
Born May 1981
Director
Appointed 05 Mar 2025

FULTON, John

Active
Ashcraft Close, BedfordMK43 0FL
Born July 1965
Director
Appointed 07 Mar 2017

HUNTER, Clare

Active
Craig Lodge, ArgyllPA33 1AR
Born March 1993
Director
Appointed 23 Jun 2022

LESLIE, David

Active
Craig Lodge, ArgyllPA33 1AR
Born May 1963
Director
Appointed 07 Mar 2017

MACFARLANE-BARROW, Magnus

Active
Craig Lodge, ArgyllPA33 1AR
Born February 1968
Director
Appointed 27 Oct 2016

MAIN, Robert John

Active
Craig Lodge, ArgyllPA33 1AR
Born December 1965
Director
Appointed 22 Jun 2023

MULGREW, Frank William, Rev.

Active
Craig Lodge, ArgyllPA33 1AR
Born August 1977
Director
Appointed 27 Jun 2019

PATERSON, Graham

Active
Craig Lodge, ArgyllPA33 1AR
Born June 1964
Director
Appointed 25 Mar 2021

RAFFERTY, Ellen

Active
Craig Lodge, ArgyllPA33 1AR
Born January 1957
Director
Appointed 23 Sept 2021

TOONE, Maria Antonia

Active
Craig Lodge, ArgyllPA33 1AR
Born June 2002
Director
Appointed 10 Dec 2025

BROWN, Alan

Resigned
Craig Lodge, ArgyllPA33 1AR
Secretary
Appointed 03 Dec 2021
Resigned 30 Sept 2023

HAUGH, Janet Hunter

Resigned
Hawthorn Street, GlasgowG22 6HY
Secretary
Appointed 25 Mar 2014
Resigned 15 Jun 2015

LATIF, Javaid

Resigned
Craig Lodge, ArgyllPA33 1AR
Secretary
Appointed 01 Oct 2023
Resigned 16 Jan 2024

MACDONALD, Lucy Helen

Resigned
Achallader, Bridge Of OrchyPA36 4AG
Secretary
Appointed 13 Jun 2011
Resigned 12 Jul 2013

MACFARLANE-BARROW, Julie

Resigned
Abriachan, Craig Lodge, DalmallyPA33 1AR
Secretary
Appointed 02 Apr 2004
Resigned 25 Mar 2014

SMITH, Ishbel Una Mcghie

Resigned
Craig Lodge, ArgyllPA33 1AR
Secretary
Appointed 15 Jun 2015
Resigned 03 Dec 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 02 Apr 2004

ALLEN, Jacob

Resigned
515 E. 100 S., Salt Lake City
Born March 1977
Director
Appointed 25 Mar 2014
Resigned 01 Jan 2015

BLACK, Kenneth Dugald

Resigned
Craig Cottage, DalmallyPA33 1AR
Born September 1963
Director
Appointed 02 Apr 2004
Resigned 27 Jun 2017

CLAYTON, David

Resigned
Craig Lodge, ArgyllPA33 1AR
Born June 1962
Director
Appointed 20 Jul 2007
Resigned 27 Jun 2017

DIEZ DE RIVERA-LAFFONT, Ana Luisa

Resigned
West 57th Street, New York
Born August 1971
Director
Appointed 03 Sept 2013
Resigned 23 Sept 2014

DUFFY THOMPSON, Angela Jacqueline

Resigned
Craig Lodge, ArgyllPA33 1AR
Born March 1975
Director
Appointed 03 Dec 2021
Resigned 03 Dec 2024

FOGARTY, Shelagh

Resigned
Craig Lodge, DalmallyPA33 1AR
Born January 1966
Director
Appointed 21 Nov 2014
Resigned 05 Apr 2018

HIGGINS, Peter John

Resigned
Fir Lane, BicesterOX25 4SF
Born February 1962
Director
Appointed 15 Mar 2013
Resigned 01 Jan 2015

MACFARLANE-BARROW, Calum Seumas

Resigned
Creagmhuire, DalmallyPA33 1AR
Born December 1932
Director
Appointed 02 Apr 2004
Resigned 12 Dec 2013

MACFARLANE-BARROW, Julie

Resigned
Abriachan, Craig Lodge, DalmallyPA33 1AR
Born March 1971
Director
Appointed 02 Apr 2004
Resigned 31 Jan 2017

MACFARLANE-BARROW, Mary Anne

Resigned
Creag Mhuire, DalmallyPA33 1AR
Born July 1937
Director
Appointed 02 Apr 2004
Resigned 04 Dec 2018

MARKIC, Zeljka

Resigned
Ulica Kralja Zvonimira, 10 000 Zagreb
Born November 1964
Director
Appointed 24 Mar 2011
Resigned 01 Jan 2015

MCGHEE, Charles

Resigned
Dalmally, ArgyllPA33 1AR
Born August 1952
Director
Appointed 18 Jan 2015
Resigned 31 Mar 2022

MCGREEVY, Mark Gerard

Resigned
Engadine Street, LondonSW18 5DT
Born June 1961
Director
Appointed 20 Jul 2007
Resigned 01 Jan 2015

MOSER, Thomas

Resigned
Dalmally, ArgyllPA33 1AR
Born April 1947
Director
Appointed 25 Mar 2014
Resigned 29 May 2014

ODDIE, Emma

Resigned
Craig Lodge, ArgyllPA33 1AR
Born October 1977
Director
Appointed 27 Jun 2019
Resigned 22 Jun 2023

PAGAN, Graeme Henry

Resigned
Neaveton Rowan Road, ObanPA34 5TY
Born March 1936
Director
Appointed 02 Apr 2004
Resigned 27 Oct 2016

SMITH, Ishbel Una Mcghie

Resigned
Craig Lodge, ArgyllPA33 1AR
Born October 1971
Director
Appointed 15 Jun 2015
Resigned 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 April 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Resolution
4 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Miscellaneous
2 March 2017
MISCMISC
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Auditors Resignation Company
17 November 2016
AUDAUD
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Resolution
10 January 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
21 August 2007
AAMDAAMD
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
225Change of Accounting Reference Date
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation