Company NameMaclaren Products Limited
DirectorIain Sinclair
Company StatusActive
Company NumberSC222078
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Previous NamesPrommt Direct Limited and Prommt Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Sinclair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(19 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJames Aslett Maskell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Ian Briden Magson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Patrick O'Rourke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Ian Briden Magson
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemaclarenproducts.com
Telephone01698 327065
Telephone regionMotherwell

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

720 at £1Maclaren Holdings Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,974
Cash£443
Current Liabilities£124,176

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Charges

31 October 2002Delivered on: 8 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 November 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
20 November 2017Termination of appointment of Ian Briden Magson as a director on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Ian Briden Magson as a secretary on 8 November 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 August 2017Notification of Maclaren Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 720
(4 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 720
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 720
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 720
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 720
(4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 720
(4 pages)
29 May 2013Accounts for a small company made up to 31 January 2013 (7 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
9 March 2012Termination of appointment of James Maskell as a director (1 page)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
13 August 2010Director's details changed for Ian Briden Magson on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Patrick O'rourke on 9 August 2010 (2 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for James Aslett Maskell on 9 August 2010 (2 pages)
13 August 2010Secretary's details changed for Ian Briden Magson on 9 August 2010 (1 page)
13 August 2010Director's details changed for Ian Briden Magson on 9 August 2010 (2 pages)
13 August 2010Director's details changed for James Aslett Maskell on 9 August 2010 (2 pages)
13 August 2010Secretary's details changed for Ian Briden Magson on 9 August 2010 (1 page)
13 August 2010Director's details changed for Patrick O'rourke on 9 August 2010 (2 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a small company made up to 31 January 2010 (6 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
17 April 2009Accounts for a small company made up to 31 January 2009 (7 pages)
18 February 2009Ad 30/01/09\gbp si 60@1=60\gbp ic 660/720\ (2 pages)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
8 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
23 May 2007Accounts for a small company made up to 31 January 2007 (7 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 09/08/06; full list of members (3 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
12 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 09/08/05; full list of members (3 pages)
10 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
10 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 August 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 June 2003Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
8 November 2002Partic of mort/charge * (6 pages)
23 August 2002Company name changed prommt products LIMITED\certificate issued on 23/08/02 (2 pages)
13 August 2002Return made up to 09/08/02; full list of members (7 pages)
10 July 2002Company name changed prommt direct LIMITED\certificate issued on 10/07/02 (2 pages)
8 March 2002Ad 06/03/02--------- £ si 60@1=60 £ ic 600/660 (2 pages)
12 September 2001Ad 05/09/01--------- £ si 599@1=599 £ ic 1/600 (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Incorporation (13 pages)