Company NameThomas McLean Rentals Limited
DirectorThomas McLean
Company StatusActive
Company NumberSC354638
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas McLean
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMr Thomas McLean
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Thomas Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£556
Cash£4,417
Current Liabilities£3,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
27 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
11 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Thomas Mclean on 1 October 2009 (1 page)
5 March 2010Director's details changed for Thomas Mclean on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Thomas Mclean on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Thomas Mclean on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Thomas Mclean on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Thomas Mclean on 1 October 2009 (1 page)
4 March 2009Director and secretary appointed thomas mclean (2 pages)
4 March 2009Director and secretary appointed thomas mclean (2 pages)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 February 2009Ad 11/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Ad 11/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Registered office changed on 20/02/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
20 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 February 2009Registered office changed on 20/02/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
14 February 2009Appointment terminated secretary brian reid LTD. (1 page)
14 February 2009Appointment terminated director stephen george mabbott (1 page)
14 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 February 2009Appointment terminated secretary brian reid LTD. (1 page)
14 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 February 2009Appointment terminated director stephen george mabbott (1 page)
6 February 2009Incorporation (18 pages)
6 February 2009Incorporation (18 pages)