Company NameMcLanachan Transport Limited
DirectorsDamian McLanachan and Claire McLanachan
Company StatusActive
Company NumberSC089835
CategoryPrivate Limited Company
Incorporation Date26 September 1984(39 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Damian McLanachan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(30 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address6 Condor Glen
Holytown
Motherwell
ML1 4UY
Scotland
Director NameClaire McLanachan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(39 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Condor Glen
Holytown
Motherwell
ML1 4UY
Scotland
Director NameMrs Rose Ann McLanachan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(4 years after company formation)
Appointment Duration25 years, 8 months (resigned 02 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Balmalloch Road
Kilsyth
Glasgow
Lanarkshire
G65 9PJ
Scotland
Director NameMr Matthew McLanachan Hutchison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(4 years after company formation)
Appointment Duration31 years, 3 months (resigned 31 January 2020)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address2 Grays Road
Green Elms Industrial Estate
Uddingston
Glasgow
G71 6ET
Scotland
Secretary NameMrs Rose Ann McLanachan
NationalityBritish
StatusResigned
Appointed20 October 1988(4 years after company formation)
Appointment Duration25 years, 8 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Balmalloch Road
Kilsyth
Glasgow
Lanarkshire
G65 9PJ
Scotland
Director NameMr Damian McLanachan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(29 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2014)
RoleHeavy Goods Mechanic
Country of ResidenceScotland
Correspondence Address12a Garrell Road
Kilsyth
Glasgow
Lanarkshire
G65 9JX
Scotland
Director NameMr Christopher Matthew McLanachan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2017)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address2 Grays Road
Green Elms Industrial Estate
Uddingston
Glasgow
G71 6ET
Scotland

Contact

Websitemtltransport.com
Email address[email protected]
Telephone01698 813248
Telephone regionMotherwell

Location

Registered Address6 Condor Glen
Holytown
Motherwell
ML1 4UY
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

800 at £1M.h. Mclanachan
80.00%
Ordinary
100 at £1Christopher Matthew Mclanachan
10.00%
Ordinary
100 at £1Damian Mclanachan
10.00%
Ordinary

Financials

Year2014
Net Worth£875,238
Cash£218,661
Current Liabilities£544,535

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Charges

29 April 1991Delivered on: 7 May 1991
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.
Outstanding
17 May 1988Delivered on: 24 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground known as burnside industrial estate.
Outstanding

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Notification of Damian Mclanachan as a person with significant control on 6 April 2017 (2 pages)
25 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Termination of appointment of Christopher Matthew Mclanachan as a director on 9 October 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Registered office address changed from 12a Garrell Road Kilsyth Glasgow Lanarkshire G65 9JX to 2 Grays Road Green Elms Industrial Estate Uddingston Glasgow G71 6ET on 1 December 2016 (1 page)
31 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Director's details changed for Mr Damian Mclanachan on 1 May 2015 (2 pages)
17 June 2015Appointment of Mr Christopher Matthew Mclanachan as a director on 15 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Damian Mclanachan on 1 May 2015 (2 pages)
4 March 2015Appointment of Mr Damian Mclanachan as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Damian Mclanachan as a director on 1 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
27 October 2014Director's details changed for Mr Matthew Mclanachan Hutchison on 1 March 2014 (2 pages)
27 October 2014Director's details changed for Mr Matthew Mclanachan Hutchison on 1 March 2014 (2 pages)
15 July 2014Termination of appointment of Rose Ann Mclanachan as a director on 2 July 2014 (1 page)
15 July 2014Termination of appointment of Rose Ann Mclanachan as a secretary on 2 July 2014 (1 page)
15 July 2014Termination of appointment of Rose Ann Mclanachan as a secretary on 2 July 2014 (1 page)
15 July 2014Termination of appointment of Rose Ann Mclanachan as a director on 2 July 2014 (1 page)
3 April 2014Termination of appointment of Damian Mclanachan as a director (1 page)
20 January 2014Appointment of Mr Damian Mclanachan as a director (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
26 November 2010Director's details changed for Mr Matthew Mclanachan Hutchison on 15 October 2009 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Director's details changed for Matthew Mclanachan Hutchison on 15 October 2009 (2 pages)
7 January 2010Director's details changed for Rose Ann Mclanachan on 15 October 2009 (2 pages)
7 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 15/10/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2007Return made up to 15/10/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Return made up to 15/10/06; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 15/10/05; full list of members (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 October 2004Return made up to 15/10/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 November 2002Return made up to 15/10/02; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 October 2001Return made up to 15/10/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Return made up to 15/10/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Return made up to 15/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
1 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Return made up to 15/10/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Return made up to 15/10/97; no change of members (4 pages)
27 August 1997Company name changed silverclipper transport LIMITED\certificate issued on 28/08/97 (2 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 November 1996Return made up to 15/10/96; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 October 1995Return made up to 15/10/95; full list of members (6 pages)
7 May 1991Partic of mort/charge 5195 (3 pages)
24 May 1988Partic of mort/charge 5235 (3 pages)
26 September 1984Incorporation (15 pages)