Company NameMcLachlan (Forres) Limited
DirectorEdith Bowman Bowlt
Company StatusActive
Company NumberSC120341
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Edith Bowman Bowlt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleOptician
Country of ResidenceScotland
Correspondence AddressMuirfield
Forteath Avenue
Elgin
Secretary NameMrs Edith Bowman Bowlt
StatusCurrent
Appointed01 March 2016(26 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressMuirfield Forteath Avenue
Elgin
Morayshire
IV30 1TF
Scotland
Director NameMrs Janet Somerville Pollock McLachlan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 08 May 2003)
RoleOptician
Country of ResidenceScotland
Correspondence AddressRichmond House Prospect Road
Dullatur
Glasgow
Lanarkshire
G68 0AN
Scotland
Director NameAndrew Colquhoun Wilson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleOptician
Correspondence Address64 Moray Street
Lossiemouth
Morayshire
IV31 6JE
Scotland
Director NameRobert Cameron McLachlan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration24 years, 5 months (resigned 01 March 2016)
RoleOptician
Country of ResidenceScotland
Correspondence AddressBrownville House Glasgow Road
Kilsyth
G65 9AD
Scotland
Secretary NameMrs Janet Somerville Pollock McLachlan
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRichmond House Prospect Road
Dullatur
Glasgow
Lanarkshire
G68 0AN
Scotland
Secretary NameRobert Cameron McLachlan
NationalityBritish
StatusResigned
Appointed08 May 2003(13 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrownville House Glasgow Road
Kilsyth
G65 9AD
Scotland

Contact

Telephone01236 826701
Telephone regionCoatbridge

Location

Registered AddressClements Chartered Accountants
39 St Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

300 at £1Mclachlan (Elgin) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

14 September 1992Delivered on: 23 September 1992
Satisfied on: 4 October 2008
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

6 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 April 2016Appointment of Mrs Edith Bowman Bowlt as a secretary on 1 March 2016 (2 pages)
20 April 2016Termination of appointment of Robert Cameron Mclachlan as a secretary on 1 March 2016 (1 page)
20 April 2016Termination of appointment of Robert Cameron Mclachlan as a director on 1 March 2016 (1 page)
22 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 300
(5 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 300
(5 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 May 2011Registered office address changed from C/O Clements C.A. 29 St Vincent Place Glasgow G1 2DT on 23 May 2011 (1 page)
25 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 21/09/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2007Return made up to 21/09/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Return made up to 21/09/06; full list of members (7 pages)
5 October 2005Return made up to 21/09/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 October 2004Director's particulars changed (1 page)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 November 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/11/03
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 June 2003£ ic 600/300 09/05/03 £ sr 300@1=300 (1 page)
15 May 2003Resolutions
  • RES13 ‐ Agreement approved 02/05/03
(3 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned (1 page)
1 November 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 October 2001Return made up to 21/09/01; full list of members (7 pages)
13 September 2001Ad 31/08/01--------- £ si 598@1=598 £ ic 2/600 (2 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Return made up to 21/09/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 September 1999Return made up to 21/09/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Return made up to 21/09/98; full list of members (6 pages)
26 January 1998Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 October 1997Return made up to 21/09/97; no change of members
  • 363(287) ‐ Registered office changed on 06/10/97
(4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Return made up to 21/09/96; no change of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 October 1995Return made up to 21/09/95; full list of members (6 pages)
21 September 1989Incorporation (17 pages)