Company NameMaclaren Holdings (Scotland) Limited
Company StatusDissolved
Company NumberSC254214
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Iain Sinclair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2020(17 years after company formation)
Appointment Duration1 year, 10 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJames Aslett Maskell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Ian Briden Magson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Patrick O'Rourke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Ian Briden Magson
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemaclarenproducts.com
Telephone01698 327065
Telephone regionMotherwell

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6.5k at £1Iain Sinclair
33.33%
Ordinary
6.5k at £1Ian Briden Magson
33.33%
Ordinary
4.5k at £1Doreen O'rourke
23.08%
Ordinary
2k at £1Patrick O'rourke
10.26%
Ordinary

Financials

Year2014
Net Worth£47,603
Cash£9
Current Liabilities£11,763

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the company off the register (3 pages)
19 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
8 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 February 2021Cessation of Patrick O'rourke as a person with significant control on 18 August 2020 (1 page)
11 February 2021Change of details for Mr Iain Sinclair as a person with significant control on 18 August 2020 (2 pages)
10 September 2020Appointment of Mr Iain Sinclair as a director on 18 August 2020 (2 pages)
10 September 2020Termination of appointment of Patrick O'rourke as a director on 18 August 2020 (1 page)
14 August 2020Change of details for Mr Iain Sinclair as a person with significant control on 31 July 2020 (2 pages)
14 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
23 September 2019Cessation of Ian Briden Magson as a person with significant control on 14 January 2019 (1 page)
23 September 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
28 November 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
28 November 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
20 November 2017Termination of appointment of Ian Briden Magson as a director on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Ian Briden Magson as a secretary on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Ian Briden Magson as a director on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Ian Briden Magson as a secretary on 8 November 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 August 2017Notification of Patrick O'rourke as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Iain Sinclair as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Patrick O'rourke as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Iain Sinclair as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Notification of Ian Briden Magson as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Ian Briden Magson as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 19,500
(4 pages)
23 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 19,500
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 19,500
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 19,500
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 19,500
(4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 19,500
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
11 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 19,500
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 19,500
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 19,500
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 15,500
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 15,500
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 15,500
(3 pages)
29 August 2012Purchase of own shares. (3 pages)
29 August 2012Purchase of own shares. (3 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 March 2012Termination of appointment of James Maskell as a director (1 page)
9 March 2012Termination of appointment of James Maskell as a director (1 page)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (12 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (12 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Patrick O'rourke on 13 August 2010 (2 pages)
13 August 2010Director's details changed for James Aslett Maskell on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Ian Briden Magson on 13 August 2010 (2 pages)
13 August 2010Secretary's details changed for Ian Briden Magson on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Ian Briden Magson on 13 August 2010 (1 page)
13 August 2010Director's details changed for James Aslett Maskell on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Ian Briden Magson on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Patrick O'rourke on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
17 April 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 August 2006Return made up to 13/08/06; full list of members (3 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 13/08/06; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 May 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
26 May 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
16 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Ad 11/12/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
12 January 2004Ad 11/12/03--------- £ si 19350@1=19350 £ ic 150/19500 (2 pages)
12 January 2004Ad 11/12/03--------- £ si 19350@1=19350 £ ic 150/19500 (2 pages)
12 January 2004Ad 11/12/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
13 August 2003Incorporation (17 pages)
13 August 2003Incorporation (17 pages)