Company NameJohn Maclachlan (Quarries) Limited
DirectorJohn Maclachlan
Company StatusActive
Company NumberSC093707
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr John Maclachlan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(3 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Secretary NameMrs Susan Helen Maclachlan
NationalityBritish
StatusCurrent
Appointed01 July 1996(11 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameColin Buchanan Maclachlan
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(3 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 July 2006)
RoleBuilder
Correspondence AddressThor Bhan
Oban
PA34 4LU
Scotland
Secretary NameMr John Maclachlan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(3 years, 6 months after company formation)
Appointment Duration4 days (resigned 01 January 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Secretary NameMr John Maclachlan
NationalityBritish
StatusResigned
Appointed28 December 1988(3 years, 6 months after company formation)
Appointment Duration4 days (resigned 01 January 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Secretary NameMary Agnes White Maclachlan
NationalityBritish
StatusResigned
Appointed01 January 1989(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1989)
RoleCompany Director
Correspondence AddressLewis House
Oban

Contact

Websiteargyllresources.co.uk

Location

Registered AddressHead Office John Maclachlan Group
Torran Gorm Ind Est
Oban
Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

99 at £1John Maclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth£344,135
Cash£226
Current Liabilities£404,382

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

21 December 2012Delivered on: 5 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 February 2009Delivered on: 27 February 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pennygown quarry, glenforsa, aros, isle of mull.
Outstanding
13 March 2008Delivered on: 20 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 33, ben nevis industrial estate, fort william.
Outstanding
7 October 2005Delivered on: 18 October 2005
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

4 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
27 February 2023Satisfaction of charge 2 in full (1 page)
4 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
20 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
5 January 2021Notification of John Maclachlan Limited as a person with significant control on 31 October 2019 (2 pages)
4 January 2021Cessation of John Maclachlan as a person with significant control on 31 October 2019 (1 page)
19 May 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
14 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 February 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 99
(4 pages)
28 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 99
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 99
(4 pages)
13 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 99
(4 pages)
7 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 99
(4 pages)
7 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 99
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
9 January 2013Alterations to floating charge 4 (5 pages)
9 January 2013Alterations to floating charge 4 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
22 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 March 2009Appointment terminated secretary john maclachlan (1 page)
2 March 2009Return made up to 27/12/08; full list of members (3 pages)
2 March 2009Return made up to 27/12/08; full list of members (3 pages)
2 March 2009Appointment terminated secretary john maclachlan (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from torran gorm industrial estate oban PA34 4PL (1 page)
2 March 2009Registered office changed on 02/03/2009 from torran gorm industrial estate oban PA34 4PL (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 November 2008Return made up to 27/12/07; full list of members (3 pages)
17 November 2008Return made up to 27/12/07; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 August 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Partic of mort/charge * (4 pages)
18 October 2005Partic of mort/charge * (4 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 January 2004Return made up to 27/12/03; full list of members (7 pages)
20 January 2004Return made up to 27/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 April 2003Return made up to 27/12/02; full list of members (7 pages)
3 April 2003Return made up to 27/12/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 February 2002Return made up to 27/12/01; full list of members (7 pages)
18 February 2002Return made up to 27/12/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 February 2001Return made up to 27/12/00; full list of members (7 pages)
28 February 2001Return made up to 27/12/00; full list of members (7 pages)
21 June 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
21 June 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 February 1999Return made up to 27/12/98; no change of members (4 pages)
22 February 1999Return made up to 27/12/98; no change of members (4 pages)
30 April 1998Return made up to 27/12/97; full list of members (6 pages)
30 April 1998Return made up to 27/12/97; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 February 1997Return made up to 27/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Return made up to 27/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1997New secretary appointed (2 pages)
15 February 1996Return made up to 27/12/95; full list of members (6 pages)
15 February 1996Return made up to 27/12/95; full list of members (6 pages)
12 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 December 1985Memorandum of association (5 pages)
10 December 1985Memorandum of association (5 pages)
25 November 1985Company name changed\certificate issued on 25/11/85 (2 pages)
25 November 1985Company name changed\certificate issued on 25/11/85 (2 pages)
10 June 1985Incorporation (13 pages)
10 June 1985Incorporation (13 pages)