Bearsden
Glasgow
Lanarkshire
G61 3DN
Scotland
Director Name | Mr Gordon Maclean |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2007(5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Locksmith |
Country of Residence | Scotland |
Correspondence Address | 38 Flenders Avenue Clarkston Glasgow Lanarkshire G76 7XZ Scotland |
Director Name | Mr Kenneth Ingram |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Coach House Arden Alexandria G83 8RD Scotland |
Secretary Name | David Grant Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Clifton Street Glasgow Lanarkshire G3 7LA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | macleanuk.co.uk |
---|---|
Telephone | 0141 4400441 |
Telephone region | Glasgow |
Registered Address | Unit J Woodville Court 20 Woodville Street Glasgow G51 2RL Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
999 at £1 | John Henderson Ingram 9.99% Ordinary |
---|---|
999 at £1 | Kenneth Ingram 9.99% Ordinary |
8k at £1 | Gordon Maclean 80.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,195 |
Cash | £567 |
Current Liabilities | £70,244 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
30 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Notification of Gordon Maclean as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
21 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for John Henderson Ingram on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Kenneth Ingram on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Gordon Maclean on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Kenneth Ingram on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for John Henderson Ingram on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Gordon Maclean on 1 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
23 January 2008 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
7 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
9 January 2007 | New director appointed (2 pages) |
8 January 2007 | Company name changed millar partners uk LTD.\certificate issued on 08/01/07 (2 pages) |
25 October 2006 | New secretary appointed (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
26 September 2006 | Company name changed miller partners uk LTD\certificate issued on 26/09/06 (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Incorporation (9 pages) |