Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | James Aslett Maskell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Ian Briden Magson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Patrick O'Rourke |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mr Ian Briden Magson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | maclarenproducts.com |
---|---|
Telephone | 01698 327065 |
Telephone region | Motherwell |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
720 at £1 | Maclaren Holdings Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,974 |
Cash | £443 |
Current Liabilities | £124,176 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 30 March 2025 (1 year from now) |
31 October 2002 | Delivered 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 |
---|
28 November 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
---|---|
20 November 2017 | Termination of appointment of Ian Briden Magson as a director on 8 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Ian Briden Magson as a secretary on 8 November 2017 (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
15 August 2017 | Notification of Maclaren Holdings (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
29 May 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
9 March 2012 | Termination of appointment of James Maskell as a director (1 page) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
13 August 2010 | Director's details changed for Ian Briden Magson on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Patrick O'rourke on 9 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for James Aslett Maskell on 9 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Ian Briden Magson on 9 August 2010 (1 page) |
13 August 2010 | Director's details changed for Ian Briden Magson on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for James Aslett Maskell on 9 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Ian Briden Magson on 9 August 2010 (1 page) |
13 August 2010 | Director's details changed for Patrick O'rourke on 9 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
17 April 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
18 February 2009 | Ad 30/01/09\gbp si 60@1=60\gbp ic 660/720\ (2 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
8 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
23 May 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
12 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
10 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
10 August 2004 | Return made up to 09/08/04; full list of members
|
1 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 August 2003 | Return made up to 09/08/03; full list of members
|
9 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 June 2003 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
8 November 2002 | Partic of mort/charge * (6 pages) |
23 August 2002 | Company name changed prommt products LIMITED\certificate issued on 23/08/02 (2 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
10 July 2002 | Company name changed prommt direct LIMITED\certificate issued on 10/07/02 (2 pages) |
8 March 2002 | Ad 06/03/02--------- £ si 60@1=60 £ ic 600/660 (2 pages) |
12 September 2001 | Ad 05/09/01--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Incorporation (13 pages) |