Company NameCapita McLarens Limited
Company StatusLiquidation
Company NumberSC021024
CategoryPrivate Limited Company
Incorporation Date13 May 1939(84 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(77 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Craig Stuart Nunn
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(82 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 March 2008(68 years, 11 months after company formation)
Appointment Duration16 years
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed01 December 2008(69 years, 7 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameGeorge Cuthbert
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2000)
RoleChartered Loss Adjuster
Correspondence Address6 Chepstow
Douglas Road
Harpenden
Hertfordshire
AL5 2HW
Director NameMr William Currie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1995)
RoleChartered Loss Adjuster
Country of ResidenceScotland
Correspondence AddressAnnfield 18 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland
Director NameArthur John Cork
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1995)
RoleChartered Loss Adjuster
Correspondence AddressDodds Farm
Ingatestone
Essex
CM4 0NW
Director NameRaymond Aloysius Donoghue
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 1993)
RoleChartered Loss Adjuster
Correspondence Address1 Wallston Close
Wenvoe
Cardiff
South Glamorgan
CF5 6AS
Wales
Director NameIan Paul Drury
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 June 2001)
RoleChartered Loss Adjuster
Correspondence Address4 Nursery Cottages
Wetherby Road, Rufforth
York
North Yorkshire
YO23 3QB
Director NameDavid Chaplin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence Address42 Thorntree Green
Appleton
Warrington
Cheshire
WA4 4QU
Director NameMichael Brian Bullett
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1992)
RoleChartered Loss Adjuster
Correspondence Address44 Avenue Road
Dorridge
Solihull
West Midlands
B93 8LA
Director NameAlexander McCullough Gargolinski
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 June 2001)
RoleChartered Loss Adjuster
Correspondence Address1 Marlborough Close
Tunbridge Wells
Kent
TN4 8XZ
Director NameDonald Mathison Braidwood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 1993)
RoleChartered Loss Adjuster
Correspondence AddressDruimfas 19 Balgrove Road
Gauldry
Newport-On-Tay
Fife
DD6 8RW
Scotland
Director NameTrevor Alan Bladen
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1990)
RoleChartered Loss Adjuster
Correspondence Address97 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Director NameGeorge Frank Gooden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 1998)
RoleChartered Loss Adjuster
Correspondence AddressSt Judes 17 Victoria Road
Woodbridge
Suffolk
IP12 1EJ
Director NameMalcolm Scott Beer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1990)
RoleChartered Loss Adjuster
Correspondence Address24 Byron Court
Harrogate
North Yorkshire
HG2 0LL
Director NameRobert Francis Goring
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1997)
RoleChartered Loss Adjuster
Correspondence Address46 Grove Road
Ilkley
LS29 9QF
Director NameDavid MacDonald Baird
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 June 2001)
RoleChartered Loss Adjuster
Correspondence Address13-16 Britton Street
London
EC1M 5SX
Director NameNeville Douglas Gray
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 1994)
RoleChartered Loss Adjuster
Correspondence Address3 Howard Close
Dunchurch
Rugby
Warwickshire
CV22 6PU
Director NameAlan William Arthur
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1991)
RoleChartered Loss Adjuster
Correspondence AddressSongers
Boxted
Essex
CO4 5RE
Director NameJohn Mitchell Andrews
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1991)
RoleChartered Loss Adjuster
Correspondence Address5 Ardgare
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameRobin John Craig Gray
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1997)
RoleChartered Loss Adjuster
Correspondence Address39 Crosswood Crescent
Balerno
Midlothian
EH14 7LX
Scotland
Secretary NamePeter Michael Tinsley
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollyshaw
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameLeslie Bagshaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(51 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 June 2001)
RoleChartered Loss Adjuster
Correspondence AddressHayes Farm 34 Kenyon Lane
Lowton
Warrington
Cheshire
WA3 1LH
Director NameMartyn Beesley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(53 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleChartered Loss Adjuster
Correspondence Address32 Usher Park Road
Haxby
York
North Yorkshire
YO3 3RY
Director NameMichael Charles Damian Barnes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(57 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2001)
RoleLoss Adjuster
Correspondence Address66 Ringmer Avenue
London
SW6 5LW
Director NameMr Martin Laurie Almond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1997(58 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2001)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address108 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DG
Director NameSimon Oliver Green-Wilkinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1997(58 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2001)
RoleLoss Adjuster
Correspondence Address1 Lavershot Court
London Road
Windlesham
Surrey
GU20 6LF
Director NamePeter Golding
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(58 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2001)
RoleLoss Adjuster
Correspondence AddressThatched Cottage Conduit Lane
Woodham Mortimer
Maldon
Essex
CM9 6SZ
Director NameRichard Brendan George
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(59 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2001)
RoleLoss Adjuster
Correspondence Address5 Riverside Green
Kings Somborne
Stockbridge
Hampshire
SO20 6NG
Director NamePeter Geoffrey Chart
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(60 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 2001)
RoleLoss Adjuster
Correspondence Address24 Shepherds Way
Rickmansworth
Hertfordshire
WD3 2NL
Director NameMr Bryan James Clark
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(61 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2001)
RoleLoss Adjuster
Country of ResidenceWales
Correspondence Address5 Ostringen Close
Abergavenny
Gwent
NP7 5LY
Wales
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed18 June 2001(62 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2005)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NamePhilip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(62 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 March 2002)
RoleBusiness Support Manager
Correspondence Address90 Rosebury Road
Muswell Hill
London
N10 2LA
Director NameWilliam Ellsworth Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(63 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 January 2004)
RoleCompany Director
Correspondence Address5 Taverners Close
Addison Avenue
London
W11 4RH
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(66 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitemclarens.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.5m at £1Capita Insurance Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£261,125
Gross Profit-£296,016
Net Worth-£13,221,995
Cash£277,568
Current Liabilities£13,652,682

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2022 (1 year, 2 months ago)
Next Return Due14 January 2024 (overdue)

Charges

31 January 1985Delivered on: 5 February 1985
Satisfied on: 18 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8A auchingramont road,hamilton.
Fully Satisfied
16 April 1979Delivered on: 25 April 1979
Satisfied on: 31 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture 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.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Change of details for Capita Insurance Services Group Limited as a person with significant control on 24 September 2020 (2 pages)
19 November 2020Director's details changed for Mrs Francesca Anne Todd on 25 September 2020 (2 pages)
18 November 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
18 November 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (17 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (20 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 January 2019Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
10 January 2019Change of details for Capita Insurance Services Group Limited as a person with significant control on 6 December 2018 (2 pages)
18 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
18 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
18 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
8 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Mrs Francesca Anne Todd as a director on 29 December 2016 (2 pages)
6 January 2017Appointment of Mrs Francesca Anne Todd as a director on 29 December 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,497,235
(5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,497,235
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 February 2015Section 519 (4 pages)
9 February 2015Section 519 (4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,497,235
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,497,235
(5 pages)
20 October 2014Section 519 (1 page)
20 October 2014Section 519 (1 page)
15 October 2014Auditor's resignation (2 pages)
15 October 2014Auditor's resignation (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,497,235
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,497,235
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 31 December 2010 (17 pages)
7 October 2011Full accounts made up to 31 December 2010 (17 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 October 2010Auditor's resignation (1 page)
15 October 2010Auditor's resignation (1 page)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 September 2010Statement of company's objects (2 pages)
3 September 2010Statement of company's objects (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Capita Group Secretary Limited on 18 April 2009 (1 page)
7 January 2010Secretary's details changed for Capita Group Secretary Limited on 18 April 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
21 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
21 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
3 September 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
3 September 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
8 August 2008Full accounts made up to 31 December 2007 (16 pages)
8 August 2008Full accounts made up to 31 December 2007 (16 pages)
30 June 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
30 June 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
16 June 2008Director appointed richard john shearer (2 pages)
16 June 2008Director appointed richard john shearer (2 pages)
12 May 2008Director appointed capita corporate director LIMITED (2 pages)
12 May 2008Director appointed capita corporate director LIMITED (2 pages)
9 May 2008Appointment terminated director paul pindar (1 page)
9 May 2008Appointment terminated director paul pindar (1 page)
7 May 2008Appointment terminated director gordon hurst (1 page)
7 May 2008Appointment terminated director gordon hurst (1 page)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (16 pages)
15 August 2007Full accounts made up to 31 December 2006 (16 pages)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Return made up to 28/01/06; full list of members (2 pages)
2 February 2006Return made up to 28/01/06; full list of members (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
14 November 2005Full accounts made up to 31 December 2004 (18 pages)
14 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
8 February 2005Return made up to 28/01/05; full list of members (3 pages)
8 February 2005Return made up to 28/01/05; full list of members (3 pages)
19 July 2004Full accounts made up to 31 December 2003 (20 pages)
19 July 2004Full accounts made up to 31 December 2003 (20 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
27 January 2004Return made up to 28/01/04; full list of members (3 pages)
27 January 2004Return made up to 28/01/04; full list of members (3 pages)
10 December 2003Full accounts made up to 31 December 2002 (22 pages)
10 December 2003Full accounts made up to 31 December 2002 (22 pages)
9 October 2003Return made up to 31/12/01; full list of members; amend (15 pages)
9 October 2003Return made up to 31/12/01; full list of members; amend (15 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
18 April 2003Dec mort/charge * (4 pages)
18 April 2003Dec mort/charge * (4 pages)
4 April 2003New director appointed (1 page)
4 April 2003New director appointed (1 page)
11 February 2003Full accounts made up to 31 December 2001 (21 pages)
11 February 2003Full accounts made up to 31 December 2001 (21 pages)
31 December 2002Return made up to 31/12/02; full list of members (5 pages)
31 December 2002Return made up to 31/12/02; full list of members (5 pages)
17 December 2002New director appointed (1 page)
17 December 2002New director appointed (1 page)
31 October 2002Dec mort/charge * (4 pages)
31 October 2002Dec mort/charge * (4 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
26 July 2002Group of companies' accounts made up to 30 April 2001 (29 pages)
26 July 2002Group of companies' accounts made up to 30 April 2001 (29 pages)
23 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
28 June 2002New director appointed (1 page)
28 June 2002New director appointed (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
25 March 2002New director appointed (6 pages)
25 March 2002New director appointed (6 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (3 pages)
20 March 2002New director appointed (3 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
18 December 2001Delivery ext'd 3 mth 30/04/01 (1 page)
18 December 2001Delivery ext'd 3 mth 30/04/01 (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (4 pages)
10 August 2001New director appointed (3 pages)
10 August 2001Company name changed mclaren dick & company LIMITED\certificate issued on 10/08/01 (2 pages)
10 August 2001New director appointed (4 pages)
10 August 2001Company name changed mclaren dick & company LIMITED\certificate issued on 10/08/01 (2 pages)
10 August 2001New director appointed (3 pages)
10 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: the beacon 176 st vincent street glasgow G2 5SG (1 page)
7 August 2001Registered office changed on 07/08/01 from: the beacon 176 st vincent street glasgow G2 5SG (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: messrs grant thornton 1/4 atholl crescent edinburgh EH3 8LQ (1 page)
2 August 2001Registered office changed on 02/08/01 from: messrs grant thornton 1/4 atholl crescent edinburgh EH3 8LQ (1 page)
24 July 2001New secretary appointed;new director appointed (3 pages)
24 July 2001New secretary appointed;new director appointed (3 pages)
19 July 2001New secretary appointed;new director appointed (4 pages)
19 July 2001New secretary appointed;new director appointed (4 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Memorandum and Articles of Association (4 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Memorandum and Articles of Association (4 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Memorandum and Articles of Association (4 pages)
15 June 2001Memorandum and Articles of Association (4 pages)
1 June 2001Full group accounts made up to 30 April 2000 (29 pages)
1 June 2001Full group accounts made up to 30 April 2000 (29 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Memorandum and Articles of Association (16 pages)
9 April 2001Memorandum and Articles of Association (16 pages)
5 April 2001Ad 01/02/01--------- £ si 148710@1=148710 £ ic 5348525/5497235 (8 pages)
5 April 2001Ad 01/02/01--------- £ si 148710@1=148710 £ ic 5348525/5497235 (8 pages)
25 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
20 December 2000Delivery ext'd 3 mth 30/04/00 (2 pages)
20 December 2000Delivery ext'd 3 mth 30/04/00 (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
10 August 2000Ad 06/07/00--------- £ si 11639@1=11639 £ ic 5336886/5348525 (2 pages)
10 August 2000Ad 06/07/00--------- £ si 11639@1=11639 £ ic 5336886/5348525 (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
12 July 2000Ad 15/06/00--------- £ si 32339@1=32339 £ ic 5304547/5336886 (2 pages)
12 July 2000Ad 15/06/00--------- £ si 32339@1=32339 £ ic 5304547/5336886 (2 pages)
15 May 2000Ad 12/04/00--------- £ si 193@1=193 £ ic 5304354/5304547 (2 pages)
15 May 2000Ad 12/04/00--------- £ si 193@1=193 £ ic 5304354/5304547 (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
19 April 2000Ad 12/04/00--------- £ si 50688@1=50688 £ ic 5253666/5304354 (6 pages)
19 April 2000Ad 12/04/00--------- £ si 50688@1=50688 £ ic 5253666/5304354 (6 pages)
28 February 2000Full group accounts made up to 30 April 1999 (26 pages)
28 February 2000Full group accounts made up to 30 April 1999 (26 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(56 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(56 pages)
3 September 1999Ad 07/06/99--------- £ si 59850@1=59850 £ ic 5139116/5198966 (2 pages)
3 September 1999Ad 07/06/99--------- £ si 59850@1=59850 £ ic 5139116/5198966 (2 pages)
25 August 1999Ad 07/06/99--------- £ si 15400@1=15400 £ ic 5123716/5139116 (2 pages)
25 August 1999Ad 07/06/99--------- £ si 15400@1=15400 £ ic 5123716/5139116 (2 pages)
8 August 1999Ad 07/06/99--------- £ si 112210@1=112210 £ ic 5011506/5123716 (4 pages)
8 August 1999Ad 07/06/99--------- £ si 112210@1=112210 £ ic 5011506/5123716 (4 pages)
27 July 1999Ad 07/06/99--------- £ si 1797534@1=1797534 £ ic 3151657/4949191 (18 pages)
27 July 1999Ad 07/06/99--------- £ si 1797534@1=1797534 £ ic 3151657/4949191 (18 pages)
27 July 1999Ad 02/07/99--------- £ si 62315@1=62315 £ ic 4949191/5011506 (4 pages)
27 July 1999Ad 02/07/99--------- £ si 62315@1=62315 £ ic 4949191/5011506 (4 pages)
15 July 1999£ nc 4000000/6000000 08/04/99 (1 page)
15 July 1999£ nc 4000000/6000000 08/04/99 (1 page)
15 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
1 March 1999Full group accounts made up to 30 April 1998 (24 pages)
1 March 1999Full group accounts made up to 30 April 1998 (24 pages)
20 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
20 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
12 January 1999Ad 03/12/98--------- £ si 22500@1=22500 £ ic 3129157/3151657 (2 pages)
12 January 1999Ad 03/12/98--------- £ si 22500@1=22500 £ ic 3129157/3151657 (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Ad 15/10/98--------- £ si 32000@1=32000 £ ic 3097157/3129157 (6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Ad 15/10/98--------- £ si 32000@1=32000 £ ic 3097157/3129157 (6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
23 September 1998Ad 07/03/97--------- £ si 54@1 (2 pages)
23 September 1998Ad 02/07/98--------- £ si 60@1=60 £ ic 3097043/3097103 (2 pages)
23 September 1998Ad 02/07/98--------- £ si 60@1=60 £ ic 3097043/3097103 (2 pages)
23 September 1998Ad 07/03/97--------- £ si 54@1 (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
3 March 1998Full group accounts made up to 30 April 1997 (26 pages)
3 March 1998Full group accounts made up to 30 April 1997 (26 pages)
23 January 1998Ad 04/12/97--------- £ si 1437@1=1437 £ ic 3095606/3097043 (2 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
23 January 1998Ad 04/12/97--------- £ si 1437@1=1437 £ ic 3095606/3097043 (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
3 December 1997Ad 16/10/97--------- £ si 208516@1=208516 £ ic 2887090/3095606 (12 pages)
3 December 1997Ad 16/10/97--------- £ si 208516@1=208516 £ ic 2887090/3095606 (12 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
1 August 1997Particulars of contract relating to shares (4 pages)
1 August 1997Ad 07/03/97--------- £ si 305404@1=305404 £ ic 2581686/2887090 (24 pages)
1 August 1997Ad 07/03/97--------- £ si 305404@1=305404 £ ic 2581686/2887090 (24 pages)
1 August 1997Particulars of contract relating to shares (4 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
28 February 1997Full group accounts made up to 30 April 1996 (28 pages)
28 February 1997Full group accounts made up to 30 April 1996 (28 pages)
24 January 1997Return made up to 31/12/96; change of members (24 pages)
24 January 1997Return made up to 31/12/96; change of members (24 pages)
20 November 1996Memorandum and Articles of Association (21 pages)
20 November 1996£ nc 3000000/4000000 18/10/96 (1 page)
20 November 1996Memorandum and Articles of Association (21 pages)
20 November 1996£ nc 3000000/4000000 18/10/96 (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
29 February 1996Full group accounts made up to 30 April 1995 (27 pages)
29 February 1996Full group accounts made up to 30 April 1995 (27 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
17 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
17 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
2 July 1986Secretary resigned (2 pages)
2 July 1986Secretary resigned (2 pages)
23 April 1985New secretary appointed (10 pages)
23 April 1985New secretary appointed (10 pages)
13 May 1939Certificate of incorporation (1 page)
13 May 1939Certificate of incorporation (1 page)