Company NameMcLaren Ventures Limited
Company StatusDissolved
Company NumberSC230347
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr William McLaren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressLochengrin
Lamlash
Isle Of Arran
KA27 8JT
Scotland
Director NameGerrard McLaren
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RolePub Management
Correspondence Address41 Mossbank Drive
Glasgow
Strathclyde
G33 1LS
Scotland
Director NameJane McLaren
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28-30 North Street
Dalry
Ayrshire
KA24 5DW
Scotland
Secretary NameJane McLaren
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLochengrin
Lamlash
Isle Of Arran
KA27 8JT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£52,310
Cash£842
Current Liabilities£140,926

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Notice of move from Administration to Dissolution (6 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
14 September 2015Administrator's progress report (9 pages)
27 April 2015Statement of administrator's deemed proposal (1 page)
15 April 2015Statement of administrator's proposal (12 pages)
13 March 2015Registered office address changed from 28-30 North Street Dalry Ayrshire KA24 5DW to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 13 March 2015 (2 pages)
4 March 2015Appointment of an administrator (4 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2013Termination of appointment of Jane Mclaren as a secretary (1 page)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 November 2012Termination of appointment of Jane Mclaren as a director (1 page)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Jane Mclaren on 15 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 May 2009Return made up to 15/04/09; full list of members (4 pages)
9 March 2009Return made up to 15/04/08; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 May 2008Alterations to floating charge 1 (9 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 December 2007Return made up to 15/04/07; full list of members; amend (7 pages)
29 November 2007Director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Return made up to 15/04/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2006Return made up to 15/04/06; full list of members (3 pages)
5 June 2006Registered office changed on 05/06/06 from: mclaren hotel brodick isle of arran KA27 8AJ (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2005Partic of mort/charge * (3 pages)
17 May 2005Return made up to 15/04/05; full list of members (3 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 November 2004Return made up to 15/04/04; full list of members (8 pages)
24 July 2004Partic of mort/charge * (7 pages)
18 November 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Partic of mort/charge * (5 pages)
11 July 2003Partic of mort/charge * (5 pages)
8 July 2003Alterations to a floating charge (9 pages)
4 July 2003Dec mort/charge * (4 pages)
1 July 2003Partic of mort/charge * (5 pages)
26 June 2003Alterations to a floating charge (9 pages)
21 February 2003Registered office changed on 21/02/03 from: 94/98 maryhill road glasgow G20 7QB (1 page)
10 February 2003Director resigned (1 page)
1 August 2002Partic of mort/charge * (5 pages)
31 July 2002Partic of mort/charge * (5 pages)
13 June 2002Partic of mort/charge * (5 pages)
7 June 2002Partic of mort/charge * (6 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
15 April 2002Incorporation (16 pages)