Company NameMcLachlan (Cumbernauld) Limited
DirectorEdith Bowman Bowlt
Company StatusActive
Company NumberSC129248
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Edith Bowman Bowlt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence AddressMuirfield
Forteath Avenue
Elgin
Secretary NameMrs Edith Bowman Bowlt
StatusCurrent
Appointed01 March 2016(25 years, 1 month 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
Appointed11 January 1991(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
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameMrs Janet Somerville Pollock McLachlan
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRichmond House Prospect Road
Dullatur
Glasgow
Lanarkshire
G68 0AN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRobert Cameron McLachlan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(1 year, 3 months after company formation)
Appointment Duration23 years, 10 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, 3 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

2 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 Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months 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

28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 January 2017Confirmation statement made on 11 January 2017 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)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 11 January 2012 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 Strathclyde G1 2DT on 23 May 2011 (1 page)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 11/01/09; 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)
22 January 2008Return made up to 11/01/08; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 11/01/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 January 2006Return made up to 11/01/06; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 January 2005Return made up to 11/01/05; 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 (8 pages)
27 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
3 June 2003£ ic 1000/2 09/05/03 £ sr 998@1=998 (1 page)
15 May 2003Resolutions
  • RES13 ‐ Proposed contract 02/05/03
(3 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
26 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
19 November 2002Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
29 January 2002Registered office changed on 29/01/02 from: 29 st. Vincent place glasgow G1 2DT (1 page)
29 January 2002Return made up to 11/01/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 January 2001Return made up to 11/01/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 January 2000Return made up to 11/01/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 January 1999Return made up to 11/01/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Return made up to 11/01/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 January 1997Return made up to 11/01/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 February 1996Return made up to 11/01/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 January 1991Incorporation (17 pages)