Company NamePeter Maclennan & Company Limited
DirectorThomas Alastair Maclennan
Company StatusActive
Company NumberSC013135
CategoryPrivate Limited Company
Incorporation Date23 April 1924(100 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Alastair Maclennan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(66 years, 1 month after company formation)
Appointment Duration33 years, 11 months
RoleMerchant
Country of ResidenceScotland
Correspondence AddressHazelcroft Achintore Road
Fort William
Inverness Shire
PH33 6RQ
Scotland
Secretary NameMrs Lynn Maclennan
StatusCurrent
Appointed18 September 2017(93 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressHazelcroft Achintore Road
Fort William
PH33 6RQ
Scotland
Director NamePeter G Maclennan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(66 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1991)
RoleMerchant
Correspondence AddressWestcroft
Fort William
Ph33 6
Secretary NamePeter G Maclennan
NationalityBritish
StatusResigned
Appointed31 May 1990(66 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1991)
RoleCompany Director
Correspondence AddressWestcroft
Fort William
Ph33 6
Director NameRosemary Isobel Maclennan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(67 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestcroft Achintore Road
Fort William
Inverness Shire
PH33 6RN
Scotland
Secretary NameRosemary Isobel Maclennan
NationalityBritish
StatusResigned
Appointed05 July 1991(67 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestcroft Achintore Road
Fort William
Inverness Shire
PH33 6RN
Scotland

Contact

Websitefortwilliam5star.co.uk
Telephone01397 702050
Telephone regionFort William

Location

Registered AddressHazelcroft
Achintore Road
Fort William
PH33 6RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

8.4k at £1Thomas Alastair Maclennan
84.17%
Ordinary
1.6k at £1Joyce Alexandra Pringle
15.83%
Ordinary

Financials

Year2014
Net Worth£884,421
Cash£5,620
Current Liabilities£129,384

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

8 March 2007Delivered on: 15 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 24-26 high street, fort william.
Outstanding
20 October 1995Delivered on: 23 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28-30 high street, fort william.
Outstanding
17 February 1995Delivered on: 22 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 March 1996Delivered on: 11 March 1996
Satisfied on: 13 August 1996
Persons entitled: Colin Hunter Roxburgh Tindal and Another

Classification: Standard security
Secured details: £30,000.
Particulars: 20 argyll square, oban.
Fully Satisfied

Filing History

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
4 April 2023Satisfaction of charge 4 in full (6 pages)
20 February 2023Satisfaction of charge 1 in full (1 page)
30 October 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
2 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
15 November 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
1 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 July 2018Registered office address changed from West Croft Achintore Rd Fort William PH33 6RN to Hazelcroft Achintore Road Fort William PH33 6RQ on 9 July 2018 (1 page)
9 July 2018Termination of appointment of Rosemary Isobel Maclennan as a director on 18 September 2017 (1 page)
9 July 2018Appointment of Mrs Lynn Maclennan as a secretary on 18 September 2017 (2 pages)
9 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Rosemary Isobel Maclennan as a secretary on 18 September 2017 (1 page)
20 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(5 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from West Croft Achintore Road Fort William Inverness Shire PH33 6RQ on 20 June 2012 (1 page)
20 June 2012Registered office address changed from West Croft Achintore Road Fort William Inverness Shire PH33 6RQ on 20 June 2012 (1 page)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 July 2010Director's details changed for Rosemary Isobel Maclennan on 31 May 2010 (2 pages)
7 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Thomas Alastair Maclennan on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Thomas Alastair Maclennan on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Rosemary Isobel Maclennan on 31 May 2010 (2 pages)
7 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 October 2007Registered office changed on 10/10/07 from: 15 high street fort william inverness shire PH33 6DH (1 page)
10 October 2007Registered office changed on 10/10/07 from: 15 high street fort william inverness shire PH33 6DH (1 page)
13 June 2007Return made up to 31/05/07; full list of members (7 pages)
13 June 2007Return made up to 31/05/07; full list of members (7 pages)
15 March 2007Partic of mort/charge * (3 pages)
15 March 2007Partic of mort/charge * (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 June 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(7 pages)
12 June 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(7 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 June 2005Return made up to 31/05/05; full list of members (7 pages)
2 June 2005Return made up to 31/05/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
26 June 2004Return made up to 31/05/04; full list of members (7 pages)
26 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 July 2003Return made up to 31/05/03; full list of members (7 pages)
11 July 2003Return made up to 31/05/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 July 2002Return made up to 31/05/02; full list of members (7 pages)
8 July 2002Return made up to 31/05/02; full list of members (7 pages)
21 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 June 2001Return made up to 31/05/01; full list of members (6 pages)
1 June 2001Return made up to 31/05/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
1 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
27 May 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
(6 pages)
27 May 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
(6 pages)
15 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
15 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
26 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
26 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
13 August 1996Dec mort/charge * (4 pages)
13 August 1996Dec mort/charge * (4 pages)
7 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1996Alterations to a floating charge (8 pages)
29 April 1996Alterations to a floating charge (8 pages)
6 November 1995Full accounts made up to 31 January 1995 (9 pages)
6 November 1995Full accounts made up to 31 January 1995 (9 pages)
26 May 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)