Company NameMalcolm Maclean & Son Limited
DirectorsMairi Claire Boyd and Helen Julia Maclean
Company StatusActive
Company NumberSC014050
CategoryPrivate Limited Company
Incorporation Date12 March 1926(98 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMairi Claire Boyd
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(69 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleAdministrator
Country of ResidenceInverness
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMiss Helen Julia Maclean
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(69 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Secretary NameMiss Helen Julia Maclean
NationalityBritish
StatusCurrent
Appointed31 March 1999(73 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceAberdeen
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameChristine Julia Maclean
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(63 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 August 2003)
RoleCompany Director
Correspondence Address1 Kingsmills Park
Inverness
Inverness Shire
IV2 3RE
Scotland
Director NameMalcolm Maclean
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(63 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 August 2001)
RoleCompany Director
Correspondence Address1 Kingsmills Park
Inverness
Inverness Shire
IV2 3RE
Scotland
Secretary NameMalcolm Maclean
NationalityBritish
StatusResigned
Appointed14 June 1989(63 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressUiginish House
Stornoway
PA87 2NJ
Scotland

Contact

Websitebraevellie.com
Telephone01349 368080
Telephone regionDingwall

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

585 at £1Miss Helen Julia Maclean
25.35%
Ordinary
584 at £1Mairi Claire Boyd
25.30%
Ordinary
570 at £1Trustees Of Julia Maclean Iv Discretionary Trust
24.70%
Ordinary
569 at £1Trustees Of Malcolm Maclean Iv Discretionary
24.65%
Ordinary

Financials

Year2014
Net Worth£1,177,688
Cash£107,406
Current Liabilities£57,411

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,308
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,308
(5 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,308
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,308
(5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,308
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Director's details changed for Mairi Claire Boyd on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mairi Claire Boyd on 2 May 2012 (2 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
27 April 2009Return made up to 05/04/09; full list of members (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Director's change of particulars / mairi maclean / 20/06/2008 (1 page)
21 April 2008Return made up to 05/04/08; no change of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 05/04/07; no change of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Registered office changed on 28/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
3 May 2006Return made up to 05/04/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 05/04/05; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 05/04/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 14/04/03; no change of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Director resigned (1 page)
15 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 15/05/00; full list of members (8 pages)
6 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: uignish house 2 goathill rd stornoway HS1 2NJ (1 page)
23 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1998Return made up to 15/05/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
31 May 1997Return made up to 15/05/97; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 May 1996Return made up to 15/05/96; no change of members (4 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 May 1995Return made up to 15/05/95; no change of members (4 pages)