Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCHARDY GROUP LIMITED
Company Information for

MCHARDY GROUP LIMITED

13 BON ACCORD CRESCENT, ABERDEEN, AB11 6DE,
Company Registration Number
SC336779
Private Limited Company
Active

Company Overview

About Mchardy Group Ltd
MCHARDY GROUP LIMITED was founded on 2008-01-28 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Mchardy Group 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
MCHARDY GROUP LIMITED
 
Legal Registered Office
13 BON ACCORD CRESCENT
ABERDEEN
AB11 6DE
Other companies in KY11
 
Previous Names
MCHARDY AND BORLAND GROUP LIMITED27/04/2017
BORLAND FINANCIAL MANAGEMENT LTD02/07/2014
BORLAND LIMITED25/06/2010
Filing Information
Company Number SC336779
Company ID Number SC336779
Date formed 2008-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 00:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCHARDY GROUP 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.
Companies with same name MCHARDY GROUP LIMITED
The following companies were found which have the same name as MCHARDY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCHARDY GROUP PTY LTD QLD 4061 Active Company formed on the 2018-02-02
MCHARDY GROUP HOLDINGS LIMITED 13 BON ACCORD CRESCENT ABERDEEN AB11 6DE Active Company formed on the 2018-12-27

Company Officers of MCHARDY GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW FLETCHER
Director 2012-04-25
ANDREW JAMES KERR
Director 2011-04-20
ROSS ANDERSON KEMP SMITH
Director 2008-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER SILCOCK
Company Secretary 2010-02-04 2017-02-24
JOHN CHRISTOPHER SILCOCK
Director 2008-01-28 2017-02-24
M&S ACCOUNTANCY AND TAXATION LLP
Company Secretary 2008-01-28 2010-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW FLETCHER MHBL (HOLDINGS) LIMITED Director 2013-03-07 CURRENT 2011-02-28 Active
RICHARD ANDREW FLETCHER MCHARDY FINANCIAL LIMITED Director 2013-03-07 CURRENT 1987-06-15 Active
ANDREW JAMES KERR MMC WEALTH LTD Director 2017-11-03 CURRENT 2014-05-16 Active - Proposal to Strike off
ANDREW JAMES KERR BORLAND PRIVATE CLIENTS LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
ANDREW JAMES KERR INSPIRED WEALTH PLANNING LIMITED Director 2016-11-04 CURRENT 2007-04-16 Active - Proposal to Strike off
ANDREW JAMES KERR MHBL (HOLDINGS) LIMITED Director 2013-03-07 CURRENT 2011-02-28 Active
ANDREW JAMES KERR MCHARDY FINANCIAL LIMITED Director 2013-03-07 CURRENT 1987-06-15 Active
ROSS ANDERSON KEMP SMITH INSPIRED WEALTH PLANNING LIMITED Director 2016-11-04 CURRENT 2007-04-16 Active - Proposal to Strike off
ROSS ANDERSON KEMP SMITH TARTAN DEFENDERS LTD Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
ROSS ANDERSON KEMP SMITH VIEWFIELD INVESTMENTS LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2015-05-15
ROSS ANDERSON KEMP SMITH MHBL (HOLDINGS) LIMITED Director 2013-03-07 CURRENT 2011-02-28 Active
ROSS ANDERSON KEMP SMITH MCHARDY FINANCIAL LIMITED Director 2013-03-07 CURRENT 1987-06-15 Active
ROSS ANDERSON KEMP SMITH ALRO INVESTMENTS LIMITED Director 2013-01-08 CURRENT 2012-12-18 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
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE SC3367790004
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26Change of share class name or designation
2023-04-24Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-12-23CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-03-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-05-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-28SH08Change of share class name or designation
2021-01-22RES12Resolution of varying share rights or name
2021-01-21PSC05Change of details for Lind-Lisa Limited as a person with significant control on 2021-01-18
2021-01-20SH08Change of share class name or designation
2021-01-19RES12Resolution of varying share rights or name
2020-12-15AP01DIRECTOR APPOINTED MR RICHARD STRATTON GRAY ALLISON
2020-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3367790003
2020-10-09SH08Change of share class name or designation
2020-10-09RES12Resolution of varying share rights or name
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3367790001
2020-06-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12SH08Change of share class name or designation
2020-03-12RES12Resolution of varying share rights or name
2020-02-26SH08Change of share class name or designation
2020-02-26RES12Resolution of varying share rights or name
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-07-01RES12Resolution of varying share rights or name
2019-07-01SH10Particulars of variation of rights attached to shares
2019-07-01SH08Change of share class name or designation
2019-06-26PSC07CESSATION OF ROSS ANDERSON KEMP SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26PSC02Notification of Lind-Lisa Limited as a person with significant control on 2019-06-14
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ANDERSON KEMP SMITH
2019-03-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-03-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 333.3
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SMITH
2018-02-22PSC07CESSATION OF JOHN CHRISTOPHER SILCOCK AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25SH10Particulars of variation of rights attached to shares
2017-07-25SH08Change of share class name or designation
2017-07-25RES12Resolution of varying share rights or name
2017-07-25RES01ADOPT ARTICLES 06/07/2017
2017-04-27RES15CHANGE OF NAME 26/04/2017
2017-04-27CERTNMCompany name changed mchardy and borland group LIMITED\certificate issued on 27/04/17
2017-04-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 333.3
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER SILCOCK
2017-02-28TM02Termination of appointment of John Christopher Silcock on 2017-02-24
2016-06-15AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 333.3
2016-03-04AR0129/01/16 FULL LIST
2016-03-04AR0128/01/16 FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 333.3
2015-02-25AR0128/01/15 FULL LIST
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM VIEWFIELD HOUSE CASTLE BUSINESS CENTRE QUEENSFERRY ROAD DUNFERMLINE KY11 8NT
2014-11-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-02CERTNMCOMPANY NAME CHANGED BORLAND FINANCIAL MANAGEMENT LTD CERTIFICATE ISSUED ON 02/07/14
2014-07-02RES15CHANGE OF NAME 23/06/2014
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 333.3
2014-02-21AR0128/01/14 FULL LIST
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-14AR0128/01/13 FULL LIST
2012-12-07RES13PRE-EMPTION WAIVED ON ALLOTMENT 30/11/2012
2012-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-07SH0130/11/12 STATEMENT OF CAPITAL GBP 333.30
2012-07-12AP01DIRECTOR APPOINTED MR RICHARD FLETCHER
2012-07-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-07AR0128/01/12 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR ANDREW KERR
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-25AR0128/01/11 FULL LIST
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SILCOCK / 20/01/2011
2010-12-31SH02SUB-DIVISION 24/08/10
2010-12-31SH02SUB-DIVISION 24/08/10
2010-11-15SH0125/08/10 STATEMENT OF CAPITAL GBP 277.50
2010-11-12RES04NC INC ALREADY ADJUSTED 16/08/2010
2010-11-11RES13SUB DIVISION OF SHARES 16/08/2010
2010-06-25RES15CHANGE OF NAME 11/06/2010
2010-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-25CERTNMCOMPANY NAME CHANGED BORLAND LIMITED CERTIFICATE ISSUED ON 25/06/10
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-12AR0128/01/10 FULL LIST
2010-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&S ACCOUNTANCY AND TAXATION LLP / 11/02/2010
2010-02-04AP03SECRETARY APPOINTED MR JOHN CHRISTOPHER SILCOCK
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY M&S ACCOUNTANCY AND TAXATION LLP
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM DALGETY HOUSE, VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HY
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / M & S ACCOUNTANCY AND TAXATION / 17/02/2009
2009-02-17363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-02-15225ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MCHARDY GROUP LIMITED 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 MCHARDY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MCHARDY GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MCHARDY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MCHARDY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCHARDY GROUP LIMITED
Trademarks
We have not found any records of MCHARDY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCHARDY GROUP 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 (64999 - Financial intermediation not elsewhere classified) as MCHARDY GROUP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MCHARDY GROUP 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 MCHARDY GROUP 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 MCHARDY GROUP 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.