Company NameMcLaren Tractors Limited
DirectorGeorge McLaren
Company StatusActive
Company NumberSC257013
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr George McLaren
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshburn House
Balcarse, Kirkhill
Inverness
IV5 7PU
Scotland
Secretary NameFiona Mary McLaren
NationalityBritish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAshburn House
Balcarse, Kirkhill
Inverness
IV5 7PU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemclarentractors.co.uk
Email address[email protected]
Telephone01349 867521
Telephone regionDingwall

Location

Registered AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr George Mclaren
50.00%
Ordinary A
50 at £1Mrs Fiona Mary Mclaren
50.00%
Ordinary B

Financials

Year2014
Net Worth£261,807
Cash£188
Current Liabilities£643,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

9 May 2013Delivered on: 17 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Piece of ground at strathpeffer road parish of dingwall ros 15024. notification of addition to or amendment of charge.
Outstanding
23 October 2003Delivered on: 5 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013All of the property or undertaking no longer forms part of charge 1 (5 pages)
17 May 2013Registration of charge 2570130002 (9 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
9 October 2012Register(s) moved to registered office address (1 page)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
9 October 2012Register inspection address has been changed from Strathpeffer Road Dingwall Ross-Shire IV5 7PU Scotland (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 October 2011Registered office address changed from C/O Saffery Champness Kintail House Beechwood Inverness IV2 3BW on 28 October 2011 (1 page)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register inspection address has been changed (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for George Mclaren on 2 October 2009 (2 pages)
19 October 2009Director's details changed for George Mclaren on 2 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Return made up to 02/10/08; full list of members (3 pages)
15 October 2007Return made up to 02/10/07; no change of members (6 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2006Return made up to 02/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(6 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 November 2005Return made up to 02/10/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2003Partic of mort/charge * (7 pages)
17 October 2003Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003Director resigned (1 page)
2 October 2003Incorporation (22 pages)