Company NameMacleod Landscaping & Design Ltd
Company StatusDissolved
Company NumberSC345177
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)
Dissolution Date13 July 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Norman Angus Macleod
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address1 Powside Place
Inchture
Perthshire
PH14 9RJ
Scotland
Secretary NameMichelle Helen Macleod
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Powside Place
Inchture
Perthshire
PH14 9RJ
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Michelle Helen Macleod
50.00%
Ordinary
50 at £1Norman Angus Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth£37,114
Cash£12,198
Current Liabilities£104,522

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

28 April 2014Delivered on: 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(3 pages)
26 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(3 pages)
30 April 2014Registration of charge 3451770001 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 2 October 2013 (1 page)
9 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Norman Angus Macleod on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Norman Angus Macleod on 1 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 September 2009Return made up to 01/07/09; full list of members (3 pages)
11 December 2008Appointment terminated secretary michelle macleod (1 page)
1 July 2008Incorporation (18 pages)