Company NameMcLennan & Associates Limited
DirectorsWilliam Slimon McLennan and Barbara Jane McLennan
Company StatusActive
Company NumberSC122894
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Slimon McLennan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1990(1 week, 6 days after company formation)
Appointment Duration34 years, 2 months
RoleComputer Consultant
Country of ResidenceGraet Britain
Correspondence AddressGable End 6 Clifford Grove
Ashford
Middlesex
TW15 2JT
Secretary NameMr William Slimon McLennan
NationalityBritish
StatusCurrent
Appointed25 February 1990(1 week, 6 days after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceGraet Britain
Correspondence AddressGable End 6 Clifford Grove
Ashford
Middlesex
TW15 2JT
Director NameMrs Barbara Jane McLennan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(7 years after company formation)
Appointment Duration27 years, 2 months
RoleNon Executive Dir
Country of ResidenceEngland
Correspondence AddressGable End 6 Clifford Grove
Ashford
Middlesex
TW15 2JT
Director NameAlexander John Redpath McLennan
NationalityBritish
StatusResigned
Appointed25 February 1990(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1991)
RoleBusiness Advisor
Correspondence Address24 Leander Crescent
Renfrew
Renfrewshire
PA4 0XB
Scotland
Director NameCatherine Shearer McLennan
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 1996)
RoleBusiness Advisor
Correspondence Address24 Leander Crescent
Renfrew
Renfrewshire
PA4 0XB
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

100 at £1William Mclennan
100.00%
Ordinary

Financials

Year2014
Net Worth£82,964
Cash£94,219
Current Liabilities£14,505

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 Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

12 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 October 2012Registered office address changed from Flat 3/1 789 Dumbarton Road,Whiteinch Glasgow Strathclyde G11 6NA on 6 October 2012 (1 page)
6 October 2012Registered office address changed from Flat 3/1 789 Dumbarton Road,Whiteinch Glasgow Strathclyde G11 6NA on 6 October 2012 (1 page)
21 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for William Slimon Mclennan on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Barbara Jane Mclennan on 24 February 2010 (2 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
2 March 2007Return made up to 12/02/07; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
14 February 2006Return made up to 12/02/06; full list of members (2 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 February 2005Return made up to 12/02/05; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
28 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 April 2003Return made up to 12/02/03; full list of members (7 pages)
26 April 2002Full accounts made up to 30 June 2001 (9 pages)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
10 April 2000Full accounts made up to 30 June 1999 (8 pages)
2 March 2000Return made up to 12/02/00; full list of members (6 pages)
3 April 1999Full accounts made up to 30 June 1998 (7 pages)
25 February 1999Return made up to 12/02/99; full list of members (6 pages)
21 May 1998Full accounts made up to 30 June 1997 (7 pages)
4 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Registered office changed on 03/12/97 from: 24 leander crescent dean park renfrew PA4 0XB (1 page)
1 May 1997Full accounts made up to 30 June 1996 (7 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 April 1996Full accounts made up to 30 June 1995 (7 pages)
27 February 1996Return made up to 12/02/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)