Company NameD. McLeod & Son, Limited
Company StatusActive
Company NumberSC032302
CategoryPrivate Limited Company
Incorporation Date21 May 1957(66 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCallum David McLeod
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(31 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Well Meadow Close
Newton Mearns
Glasgow
Lanarkshire
G77 6QW
Scotland
Director NameDavid McLeod
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(31 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleFruit Merchant
Country of ResidenceScotland
Correspondence Address20 Meadowburn Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6TA
Scotland
Director NameMrs Catriona Maureen Cameron
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(41 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Craigie Drive
Newton Mearns
Glasgow
G77 5DA
Scotland
Director NameAngus William McLeod
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(41 years after company formation)
Appointment Duration25 years, 10 months
RoleSales
Country of ResidenceScotland
Correspondence Address7 The Laurels
Newton Mearns
Glasgow
Lanarkshire
G77 6XR
Scotland
Secretary NameCatriona Maureen Cameron
NationalityBritish
StatusCurrent
Appointed18 December 1998(41 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address7 Craigie Drive
Newton Mearns
Glasgow
G77 5DA
Scotland
Director NameCatherine Eleanor Laurie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(31 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 December 1998)
RoleSecretary
Correspondence Address23 Inverleven Place
Lawthorn
Irvine
Ayrshire
KA11 2DW
Scotland
Director NameDavid Maxwell McLeod
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(31 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 1998)
RoleFruit Merchant
Correspondence Address12 Orchard Court
Longniddrie
East Lothian
Secretary NameCatherine Eleanor Laurie
NationalityBritish
StatusResigned
Appointed14 December 1988(31 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 December 1998)
RoleCompany Director
Correspondence Address23 Inverleven Place
Lawthorn
Irvine
Ayrshire
KA11 2DW
Scotland

Contact

Websiterdtaylor.co.uk
Email address[email protected]
Telephone0141 4275103
Telephone regionGlasgow

Location

Registered Address7 Craigie Drive
Newton Mearns
Glasgow
G77 5DA
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

1.2k at £1Angus W. Mcleod
33.33%
Ordinary
1.2k at £1Callum D. Mcleod
33.33%
Ordinary
1.2k at £1Catriona M. Cameron
33.33%
Ordinary

Financials

Year2014
Net Worth£1,057,398
Cash£41,416
Current Liabilities£2,076

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 December 2023 (3 months ago)
Next Return Due9 January 2025 (9 months, 2 weeks from now)

Charges

16 October 1969Delivered on: 21 October 1969
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The compensation moneys to be paid by glasgow corporation in respect of the purchase by them of subjects 17-19 wilson st., Glasgow less the expenses incurred.
Outstanding

Filing History

6 January 2024Confirmation statement made on 26 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 January 2022Confirmation statement made on 26 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
5 March 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 March 2017Registered office address changed from Block C Stance 6 & 7 Blochairn Road Glasgow G21 2st to 7 Craigie Drive Newton Mearns Glasgow G77 5DA on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Block C Stance 6 & 7 Blochairn Road Glasgow G21 2st to 7 Craigie Drive Newton Mearns Glasgow G77 5DA on 20 March 2017 (1 page)
30 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,600
(7 pages)
26 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,600
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,600
(7 pages)
21 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,600
(7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,600
(7 pages)
22 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,600
(7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Callum David Mcleod on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Mcleod on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Catriona Maureen Cameron on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Mcleod on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Angus William Mcleod on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Angus William Mcleod on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Callum David Mcleod on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Catriona Maureen Cameron on 27 January 2010 (2 pages)
25 January 2010Secretary's details changed for Catriona Maureen Cameron on 25 January 2009 (1 page)
25 January 2010Director's details changed for Callum David Mcleod on 1 January 2009 (1 page)
25 January 2010Director's details changed for Callum David Mcleod on 1 January 2009 (1 page)
25 January 2010Director's details changed for Angus William Mcleod on 1 January 2009 (1 page)
25 January 2010Director's details changed for David Mcleod on 1 January 2009 (1 page)
25 January 2010Director's details changed for David Mcleod on 1 January 2009 (1 page)
25 January 2010Secretary's details changed for Catriona Maureen Cameron on 19 January 2009 (1 page)
25 January 2010Director's details changed for Callum David Mcleod on 1 January 2009 (1 page)
25 January 2010Secretary's details changed for Catriona Maureen Cameron on 19 January 2009 (1 page)
25 January 2010Director's details changed for David Mcleod on 1 January 2009 (1 page)
25 January 2010Secretary's details changed for Catriona Maureen Cameron on 25 January 2009 (1 page)
25 January 2010Director's details changed for Angus William Mcleod on 1 January 2009 (1 page)
25 January 2010Director's details changed for Angus William Mcleod on 1 January 2009 (1 page)
24 January 2010Secretary's details changed for Catriona Maureen Cameron on 31 January 2009 (1 page)
24 January 2010Director's details changed for Catriona Maureen Cameron on 31 January 2009 (1 page)
24 January 2010Director's details changed for Catriona Maureen Cameron on 31 January 2009 (1 page)
24 January 2010Secretary's details changed for Catriona Maureen Cameron on 31 January 2009 (1 page)
25 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 January 2009Return made up to 26/12/08; full list of members (4 pages)
21 January 2009Return made up to 26/12/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 January 2008Return made up to 26/12/07; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 26/12/07; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 January 2007Return made up to 26/12/06; full list of members (8 pages)
25 January 2007Return made up to 26/12/06; full list of members (8 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 February 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 July 2005Ad 01/10/03-30/09/04 £ si 1@1 (2 pages)
1 July 2005Ad 01/10/03-30/09/04 £ si 1@1 (2 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
10 January 2005Return made up to 26/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 January 2005Return made up to 26/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 January 2004Return made up to 26/12/03; full list of members (9 pages)
20 January 2004Return made up to 26/12/03; full list of members (9 pages)
5 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
4 February 2003Return made up to 26/12/02; full list of members (9 pages)
4 February 2003Return made up to 26/12/02; full list of members (9 pages)
21 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 January 2002Return made up to 26/12/01; full list of members (8 pages)
23 January 2002Return made up to 26/12/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 January 2001Return made up to 26/12/00; full list of members (8 pages)
22 January 2001Return made up to 26/12/00; full list of members (8 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 January 2000Return made up to 26/12/99; full list of members (9 pages)
18 January 2000Return made up to 26/12/99; full list of members (9 pages)
23 August 1999Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 January 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned;director resigned (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
29 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Return made up to 26/12/97; no change of members (4 pages)
9 January 1998Return made up to 26/12/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 January 1997Return made up to 26/12/96; no change of members (4 pages)
20 January 1997Return made up to 26/12/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 February 1996Return made up to 26/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Return made up to 26/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 May 1957Incorporation (12 pages)
21 May 1957Incorporation (12 pages)