Company NameMcLean Designs Limited
Company StatusDissolved
Company NumberSC224708
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher John McLean
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address28 Rosebery Street
Aberdeen
AB15 5LL
Scotland
Secretary NameJoyce Adorkor McLean
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Rosebery Street
Aberdeen
Aberdeenshire
AB15 5LL
Scotland
Secretary NameMrs Dawn Ireland
StatusResigned
Appointed22 September 2010(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 November 2017)
RoleCompany Director
Correspondence Address12 Muir Street
Kirriemuir
Angus
DD8 5DQ
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address28 Rosebery Street
Aberdeen
AB15 5LL
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1Christopher Mclean
50.00%
Ordinary
1 at £1Joyce Mclean
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 November 2017Registered office address changed from C/O C/O 12 Muir Street Kirriemuir Angus DD8 5DQ to 28 Rosebery Street Aberdeen AB15 5LL on 22 November 2017 (1 page)
22 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 November 2017Termination of appointment of Dawn Ireland as a secretary on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
22 September 2010Appointment of Mrs Dawn Ireland as a secretary (1 page)
22 September 2010Termination of appointment of Joyce Mclean as a secretary (1 page)
22 September 2010Registered office address changed from 28 Rosebery Street Aberdeen AB15 5LL on 22 September 2010 (1 page)
27 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Christopher John Mclean on 29 October 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 November 2008Return made up to 29/10/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 November 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 November 2006Return made up to 29/10/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2005Registered office changed on 26/05/05 from: 5 callum wynd kingswells aberdeen AB15 8XL (1 page)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 October 2004Return made up to 29/10/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 October 2003Return made up to 29/10/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 October 2002Return made up to 29/10/02; full list of members (6 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
29 October 2001Incorporation (14 pages)