Company NameWilliam McLucas And Sons (Bo'Ness) Limited
DirectorMarilyn Henderson
Company StatusActive
Company NumberSC039702
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMarilyn Henderson
NationalityBritish
StatusCurrent
Appointed30 December 1988(25 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressOaklands 18a Church Wynd
Bo'Ness
West Lothian
EH51 0EQ
Scotland
Director NameMs Marilyn Henderson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(28 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary/Bookkeeper
Country of ResidenceScotland
Correspondence AddressOaklands 18a Church Wynd
Bo'Ness
West Lothian
EH51 0EQ
Scotland
Director NameJames McLucas
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(25 years after company formation)
Appointment Duration7 years, 5 months (resigned 28 May 1996)
RoleHaulage Contractor
Correspondence Address1 Hope Street
South Queensferry
West Lothian
EH30 9LX
Scotland
Director NameWilliam Brand McLucas
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(25 years after company formation)
Appointment Duration25 years (resigned 01 January 2014)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressCarmaphyl
Acre Road
Bo'Ness
West Lothian
EH51 9SX
Scotland

Contact

Telephone01506 828673
Telephone regionBathgate

Location

Registered AddressLinks Road
Bo'Ness
West Lothian
EH51 9AW
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Financials

Year2012
Net Worth£127,159
Cash£9,949
Current Liabilities£225,086

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 October 2009Delivered on: 20 October 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 and 34 links road bo'ness.
Outstanding
29 September 2009Delivered on: 13 October 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 December 1967Delivered on: 15 December 1967
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Termination of appointment of William Mclucas as a director (1 page)
29 January 2014Termination of appointment of William Mclucas as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2010Secretary's details changed for Marilyn Henderson on 28 January 2010 (1 page)
9 February 2010Director's details changed for William Brand Mclucas on 28 January 2010 (2 pages)
9 February 2010Director's details changed for William Brand Mclucas on 28 January 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Marilyn Henderson on 28 January 2010 (2 pages)
9 February 2010Secretary's details changed for Marilyn Henderson on 28 January 2010 (1 page)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Marilyn Henderson on 28 January 2010 (2 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 August 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
17 August 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 August 1999 (9 pages)
8 February 2000Accounts for a small company made up to 31 August 1999 (9 pages)
7 February 1999Accounts for a small company made up to 31 August 1998 (9 pages)
7 February 1999Accounts for a small company made up to 31 August 1998 (9 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 August 1997 (9 pages)
25 November 1997Accounts for a small company made up to 31 August 1997 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (9 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (9 pages)
30 May 1996Director resigned (2 pages)
30 May 1996Director resigned (2 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (9 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)