Company NameMcLanachan Motors Limited
DirectorChristopher Matthew McLanachan
Company StatusActive
Company NumberSC346853
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 7 months ago)
Previous NamesG65 Commercials Limited and McLanachan Automotive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher Matthew McLanachan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Damian McLanachan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleHeavy Goods Mechanic
Country of ResidenceScotland
Correspondence Address5 South Dumbreck Road
Kilsyth
Lanarkshire
G65 9LY
Scotland
Secretary NameMatthew McLanachan
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2l 5 Carrickvale Court
Carrickstone
Cunbernauld
Glasgow
G68 0LA
Scotland
Secretary NameChristopher Matthew McLanachan
NationalityBritish
StatusResigned
Appointed12 March 2009(7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 April 2009)
RoleCompany Director
Correspondence Address15 Firethorn Drive
Cumbernauld
Glasgow
G68 9GL
Scotland
Director NameMrs Claire Margaret McLanachan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Damian McLanachan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2017)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address12 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JX
Scotland

Contact

Telephone01236 823539
Telephone regionCoatbridge

Location

Registered Address12 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

1 at £1Christopher Mclanachan
50.00%
Ordinary
1 at £1Damian Mclanachan
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,722
Current Liabilities£112,893

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 August 2017Cessation of Damian Mclanachan as a person with significant control on 8 August 2017 (1 page)
28 August 2017Termination of appointment of Damian Mclanachan as a director on 8 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
17 June 2015Director's details changed for Mr Damian Mclanachan on 1 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Damian Mclanachan on 1 June 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 March 2015Appointment of Mr Damian Mclanachan as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Damian Mclanachan as a director on 1 March 2015 (2 pages)
4 March 2015Termination of appointment of Claire Margaret Mclanachan as a director on 1 March 2015 (1 page)
4 March 2015Termination of appointment of Claire Margaret Mclanachan as a director on 1 March 2015 (1 page)
11 November 2014Termination of appointment of Damian Mclanachan as a director on 10 November 2014 (1 page)
11 November 2014Appointment of Mr Christopher Matthew Mclanachan as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mrs Claire Margaret Mclanachan as a director on 10 November 2014 (2 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Company name changed mclanachan automotive LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2010Director's details changed for Damian Mclanachan on 8 August 2010 (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Damian Mclanachan on 8 August 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
23 March 2010Company name changed G65 commercials LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
2 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
9 April 2009Appointment terminated secretary christopher mclanachan (1 page)
18 March 2009Secretary appointed christopher matthew mclanachan (2 pages)
18 March 2009Appointment terminated secretary matthew mclanachan (1 page)
8 August 2008Incorporation (20 pages)