Company NameMcLean, Buchanan & Company Limited
DirectorsJohn McKechnie and Cameron McBlain Clow
Company StatusActive
Company NumberSC035052
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John McKechnie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(28 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Hutton Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7JS
Scotland
Secretary NameMr John McKechnie
NationalityBritish
StatusCurrent
Appointed31 December 1988(28 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hutton Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7JS
Scotland
Director NameMr Cameron McBlain Clow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(59 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Muirkirk Gardens
Strathaven
Lanarkshire
ML10 6FS
Scotland
Director NameJohn James Beal
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 1996)
RoleEngineer
Correspondence AddressGlengarry 1 Glen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PP
Scotland
Director NameEdward Bradbury
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 June 2003)
RoleSalesman
Correspondence Address3 McIlroy Court
Darvel
Ayrshire
KA17 0HW
Scotland
Director NameRobert Alexander McLean
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 January 1990)
RoleEngineer
Correspondence Address2 Birkdale Court
Bothwell
Glasgow
Lanarkshire
G71 8UA
Scotland
Director NameMr Thomas Douglas Clow
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 9 months after company formation)
Appointment Duration31 years, 1 month (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringlea Manor 11,Springfield Avenue
Uddingston
Glasgow
Lanarkshire
G71 7LY
Scotland
Director NameMr George Foreman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1991)
RoleSheet Metal Worker
Country of ResidenceScotland
Correspondence Address39 Saughs Drive
Robroyston
Glasgow
G33 1BN
Scotland
Director NameDouglas J McLean
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(29 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1994)
RoleEngineer
Correspondence Address15 Lymekilns Road
East Kilbride
Glasgow
Lanarkshire
G74 4RR
Scotland
Director NameThomas Kelly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 1998)
RoleGeneral Manager
Correspondence Address120 Croftpark Avenue
Glasgow
G44 5HT
Scotland

Contact

Websiteclowgroup.co.uk
Telephone0141 5541739
Telephone regionGlasgow

Location

Registered Address185 Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches3 other UK companies use this postal address

Shareholders

16.2k at £1Clow Group LTD
90.00%
Ordinary
1.8k at £1R.a. Mclean
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

25 September 1996Delivered on: 9 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 crownpoint road & 37 & 39 dornoch street,glasgow.
Outstanding
29 February 1988Delivered on: 9 March 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
10 July 1987Delivered on: 20 July 1987
Satisfied on: 22 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 August 2016Full accounts made up to 31 December 2015 (11 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 18,000
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 18,000
(5 pages)
3 June 2015Full accounts made up to 31 December 2014 (6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 18,000
(5 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 18,000
(5 pages)
30 August 2014Full accounts made up to 31 December 2013 (8 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 18,000
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 18,000
(5 pages)
10 September 2013Full accounts made up to 31 December 2012 (6 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
11 August 2011Full accounts made up to 31 December 2010 (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (6 pages)
4 June 2010Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
26 August 2009Full accounts made up to 31 December 2008 (6 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (6 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (6 pages)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (6 pages)
12 December 2005Return made up to 01/12/05; full list of members (2 pages)
15 June 2005Full accounts made up to 31 December 2004 (6 pages)
3 December 2004Return made up to 01/12/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (6 pages)
6 December 2003Return made up to 01/12/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
22 July 2003Director resigned (1 page)
21 January 2003Return made up to 01/12/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
24 April 2002Director's particulars changed (1 page)
7 December 2001Return made up to 01/12/01; full list of members (10 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 November 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Director's particulars changed (1 page)
4 October 2000Full accounts made up to 31 December 1999 (6 pages)
16 December 1999Return made up to 01/12/99; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 December 1998Return made up to 01/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 June 1998Director resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: 18/20 crownpoint road glasgow G40 2BT (1 page)
8 December 1997Return made up to 01/12/97; full list of members (9 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 April 1997Director resigned (1 page)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 October 1996Partic of mort/charge * (6 pages)
7 December 1995Return made up to 01/12/95; full list of members (16 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1960Incorporation (13 pages)