Company NameMcLaughlan Transport (Perth) Limited
DirectorsGeorge Patrick McLaughlan and Daniel McLaughlan
Company StatusActive
Company NumberSC106138
CategoryPrivate Limited Company
Incorporation Date18 August 1987(36 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr George Patrick McLaughlan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1989(1 year, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address1 Inchcape Place
Perth
Perthshire
PH1 3DU
Scotland
Secretary NameGerald Peter McLaughlan
NationalityBritish
StatusCurrent
Appointed16 February 1989(1 year, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Correspondence Address113 Glenearn Road
Perth
Perthshire
PH2 0NW
Scotland
Director NameDaniel McLaughlan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(20 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Renfrew Drive
Perth
Perthshire
PH1 2UB
Scotland

Contact

Websitemclaughlantransport.com
Telephone01738 634321
Telephone regionPerth

Location

Registered AddressInchcape Place
North Muirton Ind Est
Perth
Perthshire
PH1 3DU
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

9.1k at £1George Mclaughlan
45.41%
Ordinary
4.6k at £1Daniel Mclaughlan
23.20%
Ordinary
4k at £1Gerald Peter Mclaughlan
20.00%
Ordinary
2.3k at £1Mclaughlan Trustees LTD
11.39%
Ordinary
1 at £1Gerald Mclaughlan
0.01%
Ordinary

Financials

Year2014
Net Worth£6,209,704
Cash£4,459,256
Current Liabilities£498,286

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

10 October 1993Delivered on: 20 October 1993
Persons entitled: The Royal Bank of Scotland PLC

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
27 July 1993Delivered on: 12 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the west of arran road, perth extending to 2 acres and 2 decimal as relative to disposition by d a kennedy (construction) limited in favour of mclaughlan transport (perth) limited.
Outstanding

Filing History

28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of George Patrick Mclaughlan as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 20,000
(6 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,000
(6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(6 pages)
5 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
11 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
17 June 2011Director's details changed for George Mclaughlan on 30 September 2010 (2 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Daniel Mclaughlan on 16 June 2010 (2 pages)
5 July 2010Director's details changed for George Mclaughlan on 16 June 2010 (2 pages)
1 July 2010Director's details changed for Daniel Mclaughlan on 17 June 2009 (1 page)
1 July 2010Director's details changed for George Mclaughlan on 17 June 2009 (1 page)
8 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
26 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
18 June 2009Return made up to 16/06/09; full list of members (4 pages)
8 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 April 2008Director appointed daniel mclaughlan (1 page)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
27 June 2007Return made up to 16/06/07; no change of members (6 pages)
28 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 June 2006Return made up to 16/06/06; full list of members (6 pages)
5 July 2005Return made up to 16/06/05; full list of members (6 pages)
30 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 June 2003Return made up to 16/06/03; full list of members (6 pages)
4 September 2002Registered office changed on 04/09/02 from: 2 hillend road perth PH1 1JE (1 page)
1 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 June 2002Return made up to 16/06/02; full list of members (6 pages)
21 June 2001Return made up to 16/06/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2000Return made up to 16/06/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 June 1999Return made up to 16/06/99; no change of members (4 pages)
8 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 June 1998Return made up to 16/06/98; full list of members (6 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 July 1996Full accounts made up to 30 September 1995 (6 pages)
2 July 1996Return made up to 16/06/96; full list of members (6 pages)
27 June 1995Return made up to 16/06/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)