Company NameMcLeod Television Limited
DirectorsWalter McKellar and Donald Martin McLeod
Company StatusActive
Company NumberSC356076
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Walter McKellar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleTV Engineer
Country of ResidenceScotland
Correspondence AddressTor-Na-Var Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Director NameMr Donald Martin McLeod
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleT.V. Engineer
Country of ResidenceScotland
Correspondence AddressBroomhill Ardconnel Hill
Oban
Argyll
PA34 5DY
Scotland
Secretary NameDonald Martin McLeod
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleT.V. Engineer
Country of ResidenceScotland
Correspondence AddressBroomhill Ardconnel Hill
Oban
Argyll
PA34 5DY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 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
Appointed05 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemcleodtv.co.uk
Telephone01631 564310
Telephone regionOban

Location

Registered AddressUnit 2 McLeod Building
Lochavullin Industrial Estate
Oban
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

1 at £1Martin Mcleod
50.00%
Ordinary
1 at £1Walter Mckellar
50.00%
Ordinary

Financials

Year2014
Net Worth£58,773
Current Liabilities£37,193

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

2 December 2011Delivered on: 15 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 March 2010Delivered on: 11 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 mcleod buildings lochavullin industrial estate lochavullin oban arg 14793.
Outstanding
4 September 2009Delivered on: 12 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Secretary's details changed for Donald Martin Mcleod on 28 February 2012 (2 pages)
7 March 2012Director's details changed for Walter Mckellar on 2 February 2012 (2 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Donald Martin Mcleod on 28 February 2012 (2 pages)
7 March 2012Director's details changed for Walter Mckellar on 2 February 2012 (2 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Donald Martin Mcleod on 5 March 2010 (2 pages)
15 March 2010Secretary's details changed for Donald Martin Mcleod on 5 March 2010 (1 page)
15 March 2010Director's details changed for Walter Mckellar on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Walter Mckellar on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Donald Martin Mcleod on 5 March 2010 (2 pages)
15 March 2010Secretary's details changed for Donald Martin Mcleod on 5 March 2010 (1 page)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2009Director appointed walter mckellar (2 pages)
26 March 2009Director and secretary appointed donald martin mcleod (2 pages)
14 March 2009Appointment terminated director stephen george mabbott (1 page)
14 March 2009Appointment terminated secretary brian reid LTD. (1 page)
13 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 March 2009Incorporation (18 pages)