Company NameMcLennan Adam Limited
Company StatusActive
Company NumberSC171388
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin George Adam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Doonholm Park
Ayr
Ayrshire
KA6 6BH
Scotland
Director NameMr Alexander Glenn Davis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Crosbie Place
Troon
Ayrshire
KA10 6EY
Scotland
Director NameMr Iain Scott McLennan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address13 Alloway Place
Ayr
KA7 2AA
Scotland
Secretary NameMr Iain Scott McLennan
NationalityBritish
StatusCurrent
Appointed31 May 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Route Du Cottage, Chalet 3
74310 Les Houches
Haute Savoie
France
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGordon Gourlay Scott McNeil
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleSolcitor
Correspondence Address32 Sunningdale Avenue
Ayr
Ayrshire
KA7 4RQ
Scotland
Secretary NameGordon Gourlay Scott McNeil
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleSolcitor
Correspondence Address32 Sunningdale Avenue
Ayr
Ayrshire
KA7 4RQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitemad-law.co.uk
Telephone01292 289584
Telephone regionAyr

Location

Registered Address13 Alloway Place
Ayr
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1A. Glenn Davis
33.33%
Ordinary
50 at £1Colin Adam
33.33%
Ordinary
50 at £1Iain Mclennan
33.33%
Ordinary

Financials

Year2014
Net Worth£743,207
Cash£2,005
Current Liabilities£369,448

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

29 July 2005Delivered on: 3 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects eighty one glendale crescent, ayr AYR21741.
Outstanding
19 April 2005Delivered on: 29 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 lindsay street, kilmarnock, ayr 7178.
Outstanding
30 March 2004Delivered on: 7 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 robertson crescent, ayr AYR21911.
Outstanding
24 April 2002Delivered on: 8 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 alloway place, ayr.
Outstanding
6 June 2000Delivered on: 9 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 barassie street, troon & 42 lochgreen avenue, barassie, troon.
Outstanding
14 December 1999Delivered on: 23 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 alloway place, ayr.
Outstanding
10 November 1999Delivered on: 22 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
17 August 2018Delivered on: 21 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 14 properties located in ayrshire for more details please refer to the instrument.
Outstanding
12 March 2009Delivered on: 17 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127 main street, dreghorn AYR75106.
Outstanding
28 September 2007Delivered on: 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 churchill crescent, ayr AYR10072.
Outstanding
28 August 2007Delivered on: 4 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 woodlands crescent, ayr AYR79402.
Outstanding
7 August 2007Delivered on: 18 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 rowan crescent, ayr.
Outstanding
6 August 2007Delivered on: 16 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 glencairn road, ayr AYR55765.
Outstanding
7 August 2007Delivered on: 14 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 rowan crescent, ayr AYR17968.
Outstanding
24 April 2007Delivered on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 glencairn road, ayr AYR57269.
Outstanding
24 April 2007Delivered on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 glencairn road, ayr AYR52734.
Outstanding
8 September 2006Delivered on: 16 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4, the turrets, troon and 16 templehill, troon AYR6522.
Outstanding
29 July 2005Delivered on: 3 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects thirty four cunningham crescent, ayr AYR14451.
Outstanding
26 October 1998Delivered on: 30 October 1998
Satisfied on: 20 July 2000
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
18 February 1997Delivered on: 27 February 1997
Satisfied on: 10 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises known as and forming 13 alloway place,ayr.
Fully Satisfied

Filing History

26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
15 February 2017Director's details changed for Mr Alexander Glenn Davis on 13 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Iain Scott Mclennan on 13 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mr Iain Scott Mclennan on 13 February 2017 (1 page)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 150
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 150
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 150
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alexander Glenn Davis on 16 January 2010 (2 pages)
2 February 2010Director's details changed for Iain Scott Mclennan on 16 January 2010 (2 pages)
2 February 2010Director's details changed for Colin George Adam on 16 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
5 February 2009Return made up to 16/01/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 March 2008Return made up to 16/01/08; full list of members (4 pages)
11 October 2007Partic of mort/charge * (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
16 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
2 February 2007Return made up to 16/01/07; full list of members (7 pages)
16 September 2006Partic of mort/charge * (3 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 January 2006Return made up to 16/01/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
18 January 2005Return made up to 16/01/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 April 2004Partic of mort/charge * (5 pages)
20 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
21 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 May 2002Partic of mort/charge * (5 pages)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
17 January 2001Return made up to 16/01/01; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 July 2000Dec mort/charge * (4 pages)
10 July 2000Dec mort/charge * (4 pages)
9 June 2000Partic of mort/charge * (5 pages)
19 January 2000Return made up to 16/01/00; full list of members (7 pages)
23 December 1999Partic of mort/charge * (6 pages)
22 November 1999Partic of mort/charge * (5 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
9 February 1999Return made up to 16/01/99; full list of members (6 pages)
12 November 1998Ad 17/01/97--------- £ si 98@1 (2 pages)
4 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1998Partic of mort/charge * (5 pages)
29 October 1998Ad 26/10/98--------- £ si 50@1=50 £ ic 2/52 (2 pages)
28 October 1998£ nc 100/9000 26/10/98 (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned;director resigned (1 page)
12 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Registered office changed on 12/11/97 from: 179 high street ayr KA7 1QT (1 page)
12 November 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
27 February 1997Partic of mort/charge * (6 pages)
29 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: 179 high street ayr KA7 1QT (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
16 January 1997Incorporation (16 pages)