Balcarse, Kirkhill
Inverness
IV5 7PU
Scotland
Secretary Name | Fiona Mary McLaren |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashburn House Balcarse, Kirkhill Inverness IV5 7PU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mclarentractors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01349 867521 |
Telephone region | Dingwall |
Registered Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr George Mclaren 50.00% Ordinary A |
---|---|
50 at £1 | Mrs Fiona Mary Mclaren 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £261,807 |
Cash | £188 |
Current Liabilities | £643,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
9 May 2013 | Delivered 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 2003 | Delivered 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 |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
17 May 2013 | Registration of charge 2570130002 (9 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Register(s) moved to registered office address (1 page) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Register inspection address has been changed from Strathpeffer Road Dingwall Ross-Shire IV5 7PU Scotland (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 October 2011 | Registered office address changed from C/O Saffery Champness Kintail House Beechwood Inverness IV2 3BW on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for George Mclaren on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for George Mclaren on 2 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
15 October 2007 | Return made up to 02/10/07; no change of members (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 November 2005 | Return made up to 02/10/05; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2004 | Return made up to 02/10/04; full list of members
|
5 November 2003 | Partic of mort/charge * (7 pages) |
17 October 2003 | Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 October 2003 | Resolutions
|
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Director resigned (1 page) |
2 October 2003 | Incorporation (22 pages) |