Inverness
IV2 5ER
Scotland
Secretary Name | Sandra Maclean |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Glade Daviot Inverness IV2 5ER Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | macleanplastering.co.uk |
---|---|
Telephone | 07 885763798 |
Telephone region | Mobile |
Registered Address | The Glade Daviot Inverness IV2 5ER Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
1 at £1 | Alistair Maclean 50.00% Ordinary |
---|---|
1 at £1 | Sandra Maclean 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 4 days from now) |
27 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
15 May 2020 | Change of details for Mrs Sandra Catherine Maclean as a person with significant control on 1 January 2020 (2 pages) |
15 May 2020 | Change of details for Mr Alistair Maclean as a person with significant control on 1 January 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Alistair Maclean on 1 January 2020 (2 pages) |
15 May 2020 | Secretary's details changed for Sandra Maclean on 1 January 2020 (1 page) |
14 May 2020 | Registered office address changed from Longfield Daviot Inverness IV2 5ER to The Glade Daviot Inverness IV2 5ER on 14 May 2020 (1 page) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
2 April 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
16 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 May 2014 | Registered office address changed from the Glade Daviot Muir Daviot Inverness Inverness-Shire IV2 2ER on 15 May 2014 (1 page) |
15 May 2014 | Secretary's details changed for Sandra Maclean on 5 May 2014 (1 page) |
15 May 2014 | Registered office address changed from the Glade Daviot Muir Daviot Inverness Inverness-Shire IV2 2ER on 15 May 2014 (1 page) |
15 May 2014 | Secretary's details changed for Sandra Maclean on 5 May 2014 (1 page) |
15 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Sandra Maclean on 5 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Longfield Daviot Inverness IV2 5ER Scotland on 15 May 2014 (1 page) |
15 May 2014 | Director's details changed for Alistair Maclean on 5 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from Longfield Daviot Inverness IV2 5ER Scotland on 15 May 2014 (1 page) |
15 May 2014 | Director's details changed for Alistair Maclean on 5 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Alistair Maclean on 5 May 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Alistair Maclean on 26 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Alistair Maclean on 26 March 2010 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: suite 1A willow house stoneyfield business park inverness inverness-shire IV2 7PA (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: suite 1A willow house stoneyfield business park inverness inverness-shire IV2 7PA (1 page) |
22 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 10 ardross street inverness IV3 5NS (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 10 ardross street inverness IV3 5NS (1 page) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (15 pages) |
26 March 2003 | Incorporation (15 pages) |