Company NameW.J. McLean Engineering Limited
DirectorWilliam Joseph McLean
Company StatusActive
Company NumberSC158750
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William Joseph McLean
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleProcess Engineer
Country of ResidenceScotland
Correspondence Address38 Milverton Avenue
Bearsden
Glasgow
Lanarkshire
G61 4BG
Scotland
Secretary NameKaren McLean
NationalityBritish
StatusCurrent
Appointed09 September 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address38 Milverton Avenue
Bearsden
Glasgow
Lanarkshire
G61 4BG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank Chambers
31 The Square
Cumnock
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,919
Cash£14,911
Current Liabilities£27,361

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

8 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2018Notification of William Mclean as a person with significant control on 6 April 2017 (2 pages)
21 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for William Joseph Mclean on 20 June 2010 (2 pages)
30 July 2010Director's details changed for William Joseph Mclean on 20 June 2010 (2 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 October 2009Registered office address changed from Unit 1 Cumnock Business Park Glaisnock Road Cumnock Ayrshire KA18 3BY on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Unit 1 Cumnock Business Park Glaisnock Road Cumnock Ayrshire KA18 3BY on 22 October 2009 (1 page)
30 July 2009Return made up to 20/06/09; full list of members (3 pages)
30 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Return made up to 20/06/08; full list of members (3 pages)
25 November 2008Return made up to 20/06/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from synetic house, thistle business park south, craigens road cumnock ayrshire KA18 3BF (1 page)
26 June 2008Registered office changed on 26/06/2008 from synetic house, thistle business park south, craigens road cumnock ayrshire KA18 3BF (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2007Return made up to 20/06/07; full list of members (6 pages)
9 July 2007Return made up to 20/06/07; full list of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 20/06/06; full list of members (6 pages)
6 July 2006Return made up to 20/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 August 2005Return made up to 20/06/05; full list of members (6 pages)
26 August 2005Return made up to 20/06/05; full list of members (6 pages)
29 July 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(6 pages)
29 July 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(6 pages)
24 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 June 2003Return made up to 20/06/03; full list of members (6 pages)
11 June 2003Return made up to 20/06/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 June 2002Return made up to 20/06/02; full list of members (6 pages)
28 June 2002Return made up to 20/06/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
18 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 20/06/99; full list of members (6 pages)
10 November 1999Return made up to 20/06/99; full list of members (6 pages)
2 December 1998Compulsory strike-off action has been discontinued (1 page)
2 December 1998Compulsory strike-off action has been discontinued (1 page)
30 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
30 November 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
30 November 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 November 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998First Gazette notice for compulsory strike-off (1 page)
13 November 1998First Gazette notice for compulsory strike-off (1 page)
19 August 1997Return made up to 20/06/97; no change of members (4 pages)
19 August 1997Return made up to 20/06/97; no change of members (4 pages)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
10 September 1996Return made up to 20/06/96; full list of members (8 pages)
10 September 1996Return made up to 20/06/96; full list of members (8 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
20 June 1995Incorporation (32 pages)
20 June 1995Incorporation (32 pages)