Forteath Avenue
Elgin
Secretary Name | Mrs Edith Bowman Bowlt |
---|---|
Status | Current |
Appointed | 01 March 2016(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Muirfield Forteath Avenue Elgin Morayshire IV30 1TF Scotland |
Director Name | Mrs Janet Somerville Pollock McLachlan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | Richmond House Prospect Road Dullatur Glasgow Lanarkshire G68 0AN Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Mrs Janet Somerville Pollock McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Richmond House Prospect Road Dullatur Glasgow Lanarkshire G68 0AN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Robert Cameron McLachlan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 March 2016) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | Brownville House Glasgow Road Kilsyth G65 9AD Scotland |
Secretary Name | Robert Cameron McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brownville House Glasgow Road Kilsyth G65 9AD Scotland |
Telephone | 01236 826701 |
---|---|
Telephone region | Coatbridge |
Registered Address | Clements Chartered Accountants 39 St Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mclachlan (Elgin) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
14 September 1992 | Delivered 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 |
---|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 April 2016 | Appointment of Mrs Edith Bowman Bowlt as a secretary on 1 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Robert Cameron Mclachlan as a secretary on 1 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Robert Cameron Mclachlan as a director on 1 March 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 May 2011 | Registered 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 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
21 October 2004 | Director's particulars changed (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
27 January 2004 | Return made up to 11/01/04; full list of members
|
3 November 2003 | Total 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 2003 | Resolutions
|
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
26 February 2003 | Return made up to 11/01/03; full list of members
|
19 November 2002 | Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 29 st. Vincent place glasgow G1 2DT (1 page) |
29 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 January 1991 | Incorporation (17 pages) |