Company NameA. Maclean Plastering Ltd.
DirectorAlistair Maclean
Company StatusActive
Company NumberSC246534
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alistair Maclean
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RolePlasterer
Country of ResidenceScotland
Correspondence AddressThe Glade Daviot
Inverness
IV2 5ER
Scotland
Secretary NameSandra Maclean
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glade Daviot
Inverness
IV2 5ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemacleanplastering.co.uk
Telephone07 885763798
Telephone regionMobile

Location

Registered AddressThe Glade
Daviot
Inverness
IV2 5ER
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

1 at £1Alistair Maclean
50.00%
Ordinary
1 at £1Sandra Maclean
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 4 days from now)

Filing History

27 May 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
15 May 2020Change of details for Mrs Sandra Catherine Maclean as a person with significant control on 1 January 2020 (2 pages)
15 May 2020Change of details for Mr Alistair Maclean as a person with significant control on 1 January 2020 (2 pages)
15 May 2020Director's details changed for Mr Alistair Maclean on 1 January 2020 (2 pages)
15 May 2020Secretary's details changed for Sandra Maclean on 1 January 2020 (1 page)
14 May 2020Registered office address changed from Longfield Daviot Inverness IV2 5ER to The Glade Daviot Inverness IV2 5ER on 14 May 2020 (1 page)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
2 April 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
16 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
15 May 2014Registered office address changed from the Glade Daviot Muir Daviot Inverness Inverness-Shire IV2 2ER on 15 May 2014 (1 page)
15 May 2014Secretary's details changed for Sandra Maclean on 5 May 2014 (1 page)
15 May 2014Registered office address changed from the Glade Daviot Muir Daviot Inverness Inverness-Shire IV2 2ER on 15 May 2014 (1 page)
15 May 2014Secretary's details changed for Sandra Maclean on 5 May 2014 (1 page)
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Secretary's details changed for Sandra Maclean on 5 May 2014 (1 page)
15 May 2014Registered office address changed from Longfield Daviot Inverness IV2 5ER Scotland on 15 May 2014 (1 page)
15 May 2014Director's details changed for Alistair Maclean on 5 May 2014 (2 pages)
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Registered office address changed from Longfield Daviot Inverness IV2 5ER Scotland on 15 May 2014 (1 page)
15 May 2014Director's details changed for Alistair Maclean on 5 May 2014 (2 pages)
15 May 2014Director's details changed for Alistair Maclean on 5 May 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Alistair Maclean on 26 March 2010 (2 pages)
20 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Alistair Maclean on 26 March 2010 (2 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 26/03/09; full list of members (3 pages)
15 June 2009Return made up to 26/03/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 26/03/08; full list of members (3 pages)
21 April 2008Return made up to 26/03/08; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 May 2007Return made up to 26/03/07; full list of members (2 pages)
14 May 2007Return made up to 26/03/07; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 26/03/06; full list of members (2 pages)
10 May 2006Return made up to 26/03/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 July 2005Registered office changed on 29/07/05 from: suite 1A willow house stoneyfield business park inverness inverness-shire IV2 7PA (1 page)
29 July 2005Registered office changed on 29/07/05 from: suite 1A willow house stoneyfield business park inverness inverness-shire IV2 7PA (1 page)
22 April 2005Return made up to 26/03/05; full list of members (3 pages)
22 April 2005Return made up to 26/03/05; full list of members (3 pages)
25 January 2005Registered office changed on 25/01/05 from: 10 ardross street inverness IV3 5NS (1 page)
25 January 2005Registered office changed on 25/01/05 from: 10 ardross street inverness IV3 5NS (1 page)
12 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 26/03/04; full list of members (6 pages)
7 April 2004Return made up to 26/03/04; full list of members (6 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
26 March 2003Incorporation (15 pages)
26 March 2003Incorporation (15 pages)