Company NameMcLachlan (Elgin) Limited
DirectorEdith Bowman Bowlt
Company StatusActive
Company NumberSC127975
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Edith Bowman Bowlt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(7 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleOptician
Country of ResidenceScotland
Correspondence AddressMuirfield
Forteath Avenue
Elgin
Secretary NameMrs Edith Bowman Bowlt
StatusCurrent
Appointed01 March 2016(25 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressMuirfield Forteath Avenue
Elgin
Morayshire
IV30 1TF
Scotland
Director NameEdith Bowman McLachlan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(same day as company formation)
RoleOptician
Correspondence AddressMuirfield
Forteath Avenue
Elgin
Director NameMrs Janet Somerville Pollock McLachlan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence AddressRichmond House Prospect Road
Dullatur
Glasgow
Lanarkshire
G68 0AN
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed17 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameMrs Janet Somerville Pollock McLachlan
NationalityBritish
StatusResigned
Appointed17 October 1990(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence AddressRichmond House Prospect Road
Dullatur
Glasgow
Lanarkshire
G68 0AN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAndrew Colquhoun Wilson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(5 months, 1 week after company formation)
Appointment Duration6 years, 9 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
Appointed10 March 1999(8 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 01 March 2016)
RoleOptician
Country of ResidenceScotland
Correspondence AddressBrownville House Glasgow Road
Kilsyth
G65 9AD
Scotland
Secretary NameRobert Cameron McLachlan
NationalityBritish
StatusResigned
Appointed08 May 2003(12 years, 6 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

Websitewww.yourlocalopticians.com
Telephone01542 832239
Telephone regionKeith

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

101 at £1Edith Bowman Bowlt
50.00%
Ordinary
101 at £1Robert Cameron Mclachlan
50.00%
Ordinary

Financials

Year2014
Net Worth£876,996
Cash£373,840
Current Liabilities£715,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

25 September 1992Delivered on: 9 October 1992
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.
Outstanding

Filing History

19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (10 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 director on 1 March 2016 (1 page)
20 April 2016Termination of appointment of Robert Cameron Mclachlan as a secretary on 1 March 2016 (1 page)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 202
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 202

Statement of capital on 2014-11-13
  • GBP 202
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 202
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (9 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)
6 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 October 2009Director's details changed for Robert Cameron Mclachlan on 17 October 2009 (2 pages)
28 October 2009Director's details changed for Edith Bowman Bowlt on 17 October 2009 (2 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 October 2008Return made up to 17/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 October 2007Return made up to 17/10/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
31 October 2006Return made up to 17/10/06; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 November 2005Return made up to 17/10/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
21 April 2005Ad 01/04/05--------- £ si 4@1=4 £ ic 198/202 (2 pages)
10 November 2004Return made up to 17/10/04; full list of members (7 pages)
21 October 2004Director's particulars changed (1 page)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
12 November 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
2 November 2002Return made up to 17/10/02; 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 (8 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2002Director resigned (1 page)
18 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
18 April 2002Resolutions
  • RES13 ‐ Auth.share purchase 30/03/02
(1 page)
12 November 2001Return made up to 17/10/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 September 2001Ad 31/08/01--------- £ si 500@1=500 £ ic 100/600 (2 pages)
2 November 2000Return made up to 17/10/00; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 November 1999Return made up to 17/10/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 March 1999New director appointed (2 pages)
9 November 1998Return made up to 17/10/98; no change of members (4 pages)
9 November 1998New director appointed (2 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 January 1998Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 October 1997Return made up to 17/10/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 October 1996Return made up to 17/10/96; no change of members
  • 363(287) ‐ Registered office changed on 29/10/96
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 October 1995Return made up to 17/10/95; change of members
  • 363(287) ‐ Registered office changed on 12/10/95
(6 pages)
16 May 1995Ad 29/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1990Incorporation (17 pages)