Company NameMacleod & Maclean Limited
DirectorStuart Angus Leask
Company StatusActive
Company NumberSC013415
CategoryPrivate Limited Company
Incorporation Date5 December 1924(99 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stuart Angus Leask
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(85 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillcrest
Lerwick
Shetland Islands
ZE1 0ST
Scotland
Secretary NameDebbie Leask
NationalityBritish
StatusCurrent
Appointed17 December 2009(85 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address4 Hillcrest
Lerwick
Shetland Islands
ZE1 0ST
Scotland
Director NameBeryl Jean Leask
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(64 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 27 November 2009)
RoleCompany Director
Correspondence AddressRocklea
Hillhead
Lerwick
Shetland
ZE1 0EJ
Scotland
Director NameStanley Leask
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(64 years, 1 month after company formation)
Appointment Duration17 years (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressRocklea
Hillhead
Lerwick
Shetland
ZE1 0EJ
Scotland
Secretary NameStanley Leask
NationalityBritish
StatusResigned
Appointed31 December 1988(64 years, 1 month after company formation)
Appointment Duration17 years (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressRocklea
Hillhead
Lerwick
Shetland
ZE1 0EJ
Scotland
Secretary NamePhilip Stanley Leask
NationalityBritish
StatusResigned
Appointed26 January 2006(81 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 February 2010)
RoleGarage Proprietor
Correspondence Address1 North Ness
Lerwick
Isle Of Shetland
ZE1 0LZ
Scotland

Location

Registered Address4 Hillcrest
Lerwick
Shetland Islands
ZE1 0ST
Scotland
ConstituencyOrkney and Shetland
WardLerwick South
Address Matches2 other UK companies use this postal address

Shareholders

11k at £1Stuart Angus Leask
100.00%
Ordinary

Financials

Year2014
Net Worth£302,354
Cash£123,066
Current Liabilities£3,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 July 1971Delivered on: 8 July 1971
Persons entitled: The Highlands & Islands Development Board

Classification: & agreement standard security
Secured details: All sums due or to become due not exceeding £9,000 of principal.
Particulars: Heritable property comprising subjects bounded in east by & having a frontage of 33 ft along commercial road & extending backwards therefrom 100 ft lerwick shetland.
Outstanding
5 July 1971Delivered on: 8 July 1971
Persons entitled: The Highlands & Islands Development Board

Classification: & agreement standard security
Secured details: All sums due or to become due not exceeding £9,000 of principal.
Particulars: Heritable property comprising 2 acres of ground adjoining each other & bounded in the south by & having a frontage extending to 45 feet along, commercial rd & bounded in the north by, & extending to 60FT along north ness road lerwick.
Outstanding
22 April 1968Delivered on: 26 April 1968
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ex facia absolute disposition and relative explanatory letter
Secured details: All monies due or to become due by shetland lime limited.
Particulars: Garage premises in commercial rd., Lerwick.
Outstanding

Filing History

12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 11,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11,000
(4 pages)
21 November 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,000
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 April 2010Termination of appointment of Philip Leask as a secretary (2 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 February 2010Appointment of Debbie Leask as a secretary (3 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 December 2009Appointment of Stuart Angus Leask as a director (4 pages)
21 December 2009Registered office address changed from Rocklea 1 Hillhead Lerwick Shetland ZE1 0EJ on 21 December 2009 (2 pages)
21 December 2009Termination of appointment of Beryl Leask as a director (2 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Auditor's resignation (1 page)
26 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 October 1986Accounts for a small company made up to 30 September 1985 (5 pages)
26 April 1968Alter mem and arts (6 pages)
5 December 1924Incorporation (21 pages)