Company NameMcLaren Plastics Limited
Company StatusActive
Company NumberSC035460
CategoryPrivate Limited Company
Incorporation Date8 July 1960(63 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Neil Greig McLaren
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed27 September 1989(29 years, 2 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Secretary NameMr Iain Stewart Roderick Stedman
NationalityScottish
StatusCurrent
Appointed07 March 2002(41 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMr Bruce Jonathan McLaren
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed07 December 2011(51 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMs Kirsty Lindsey McLaren
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2015(55 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameSheila Graham McLaren
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(29 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameCatriona Jane McLaren
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(29 years, 2 months after company formation)
Appointment Duration26 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Secretary NameColin Andrew McLaren
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Oxgangs Road
Edinburgh
EH10 7BD
Scotland
Secretary NameMr Iain Stewart Roderick Stedman
NationalityScottish
StatusResigned
Appointed01 February 1993(32 years, 7 months after company formation)
Appointment Duration8 years (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Secretary NameMr Colin Andrew McLaren
NationalityScottish
StatusResigned
Appointed27 February 2001(40 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Oxgangs Road
Edinburgh
EH10 7BD
Scotland

Contact

Websitewww.mclaren-plastics.co.uk/
Email address[email protected]
Telephone0131 4482200
Telephone regionEdinburgh

Location

Registered AddressPentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

10.4k at £1N.g. Mclaren
41.43%
Ordinary
1.1k at £1A.f. Shearer
4.29%
Ordinary
1.1k at £1C.j. Mclaren
4.29%
Ordinary
1.1k at £1K.l. Mclaren
4.29%
Ordinary
9.4k at £1C.a. Mclaren
37.14%
Ordinary
720 at £1B.j. Mclaren
2.86%
Ordinary
720 at £1K.a. Mclaren
2.86%
Ordinary
720 at £1M.p. Mclaren
2.86%
Ordinary

Financials

Year2014
Net Worth£1,084,323
Cash£253,656
Current Liabilities£147,759

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

29 October 1991Delivered on: 12 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.464 hectares at pentland industrial estate,lasswade.
Outstanding
28 February 1979Delivered on: 7 March 1979
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 September 2017Director's details changed for Ms Kirsty Lindsey Mclaren on 24 August 2017 (2 pages)
6 September 2017Director's details changed for Mr Bruce Jonathan Mclaren on 4 September 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,200
(6 pages)
1 October 2015Appointment of Ms Kirsty Lindsey Mclaren as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Catriona Jane Mclaren as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Ms Kirsty Lindsey Mclaren as a director on 1 October 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,200
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 25,200
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2011Appointment of Mr Bruce Jonathan Mclaren as a director (2 pages)
12 December 2011Termination of appointment of Sheila Mclaren as a director (1 page)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 October 2010Director's details changed for Colin Andrew Mclaren on 26 September 2010 (2 pages)
22 October 2010Secretary's details changed for Iain Stewart Roderick Stedman on 26 September 2010 (1 page)
22 October 2010Director's details changed for Catriona Jane Mclaren on 26 September 2010 (2 pages)
22 October 2010Director's details changed for Sheila Graham Mclaren on 26 September 2010 (2 pages)
22 October 2010Director's details changed for Neil Greig Mclaren on 26 September 2010 (2 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Return made up to 27/09/08; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Return made up to 27/09/07; full list of members (4 pages)
2 November 2006Amended accounts made up to 31 December 2004 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Return made up to 27/09/06; full list of members (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Return made up to 27/09/05; full list of members (4 pages)
26 October 2004Return made up to 27/09/04; full list of members (11 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2003Return made up to 27/09/03; full list of members (11 pages)
7 February 2003Registered office changed on 07/02/03 from: level 3,saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
30 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
30 October 2002Return made up to 27/09/02; full list of members (10 pages)
25 June 2002Auditor's resignation (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
1 October 2001Return made up to 27/09/01; full list of members (9 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Return made up to 27/09/00; full list of members (9 pages)
5 October 1999Return made up to 27/09/99; full list of members (5 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 October 1998Return made up to 27/09/98; full list of members (5 pages)
21 October 1998Accounts made up to 31 December 1997 (18 pages)
8 October 1997Return made up to 27/09/97; full list of members (5 pages)
2 October 1997Accounts made up to 31 December 1996 (18 pages)
18 October 1996Accounts made up to 31 December 1995 (18 pages)
18 October 1996Return made up to 27/09/96; full list of members (5 pages)
3 October 1995Return made up to 27/09/95; full list of members (6 pages)
3 October 1995Accounts made up to 31 December 1994 (18 pages)
20 October 1994Return made up to 27/09/94; full list of members (5 pages)
13 October 1994Full accounts made up to 31 December 1993 (18 pages)
30 September 1993Full accounts made up to 31 December 1992 (18 pages)
22 October 1992Return made up to 27/09/92; full list of members (6 pages)
16 October 1992Full accounts made up to 31 December 1991 (16 pages)
17 October 1991Full accounts made up to 31 December 1990 (17 pages)
31 October 1990Return made up to 27/09/90; full list of members (15 pages)
26 October 1990Full accounts made up to 31 December 1989 (13 pages)
12 October 1989Return made up to 27/09/89; full list of members (6 pages)
12 October 1989Full accounts made up to 31 December 1988 (13 pages)
9 November 1988Return made up to 31/10/88; full list of members (6 pages)
2 November 1988Full accounts made up to 31 December 1987 (13 pages)
17 August 1987Return made up to 25/07/87; full list of members (6 pages)
17 August 1987Full accounts made up to 31 December 1986 (13 pages)
17 October 1986Full accounts made up to 31 December 1985 (13 pages)
10 October 1986Return made up to 30/04/86; full list of members (6 pages)
8 July 1960Incorporation (14 pages)