Company NameMaclean UK Ltd.
DirectorsJohn Henderson Ingram and Gordon Maclean
Company StatusActive
Company NumberSC306353
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Previous NamesMiller Partners UK Ltd and Millar Partners UK Ltd.

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Henderson Ingram
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DN
Scotland
Director NameMr Gordon Maclean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(5 months after company formation)
Appointment Duration17 years, 3 months
RoleLocksmith
Country of ResidenceScotland
Correspondence Address38 Flenders Avenue
Clarkston
Glasgow
Lanarkshire
G76 7XZ
Scotland
Director NameMr Kenneth Ingram
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Coach House
Arden
Alexandria
G83 8RD
Scotland
Secretary NameDavid Grant Anderson
NationalityBritish
StatusResigned
Appointed22 September 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Clifton Street
Glasgow
Lanarkshire
G3 7LA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemacleanuk.co.uk
Telephone0141 4400441
Telephone regionGlasgow

Location

Registered AddressUnit J Woodville Court
20 Woodville Street
Glasgow
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

999 at £1John Henderson Ingram
9.99%
Ordinary
999 at £1Kenneth Ingram
9.99%
Ordinary
8k at £1Gordon Maclean
80.02%
Ordinary

Financials

Year2014
Net Worth£23,195
Cash£567
Current Liabilities£70,244

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

30 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 August 2017Notification of Gordon Maclean as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9,999
(6 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9,999
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,999
(6 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,999
(6 pages)
21 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 9,999
(6 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 9,999
(6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for John Henderson Ingram on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Kenneth Ingram on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Gordon Maclean on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Kenneth Ingram on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for John Henderson Ingram on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Gordon Maclean on 1 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 August 2008Return made up to 04/08/08; full list of members (4 pages)
23 January 2008Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
23 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 September 2007Return made up to 04/08/07; full list of members (3 pages)
9 January 2007New director appointed (2 pages)
8 January 2007Company name changed millar partners uk LTD.\certificate issued on 08/01/07 (2 pages)
25 October 2006New secretary appointed (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
26 September 2006Company name changed miller partners uk LTD\certificate issued on 26/09/06 (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
4 August 2006Incorporation (9 pages)