Company NameMaclaren West Limited
DirectorsJohn Anderson and Graeme Anderson
Company StatusActive
Company NumberSC250400
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Anderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Graeme Anderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Firethorn Drive
Cumbernauld
Glasgow
G68 9GL
Scotland
Secretary NameMr Graeme Anderson
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Firethorn Drive
Cumbernauld
Glasgow
G68 9GL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemnwt.co.uk

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Graeme Anderson
50.00%
Ordinary
50 at £1John Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£198,868
Cash£91,148
Current Liabilities£43,228

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

21 July 2017Director's details changed for Mr Graeme Anderson on 21 July 2017 (2 pages)
21 July 2017Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page)
21 July 2017Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 April 2012Registered office address changed from 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 20 April 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Director's details changed for John Anderson on 1 November 2009 (2 pages)
12 July 2010Director's details changed for John Anderson on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 October 2009Return made up to 02/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 02/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 02/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 August 2006Return made up to 02/06/06; full list of members (2 pages)
6 July 2005Return made up to 02/06/05; full list of members (2 pages)
3 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 August 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 June 2003Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
2 June 2003Incorporation (16 pages)