Company NameMaclennan Distribution Ltd
DirectorStewart Angus Maclennan
Company StatusActive
Company NumberSC375788
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Previous NameMaclennan Motors Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Angus Maclennan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2017(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address15b Crannog Lane
Oban
PA34 4HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Angus Maclennan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPierhead
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Director NameMrs Catriona Anne Maclennan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPierhead
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemaclennanmotors.com
Email address[email protected]
Telephone01879 220555
Telephone regionScarinish

Location

Registered Address15b Crannog Lane
Oban
PA34 4HB
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

500 at £1Angus Maclennan
50.00%
Ordinary
500 at £1Catriona Maclennan
50.00%
Ordinary

Financials

Year2014
Net Worth-£111,860
Cash£1,987
Current Liabilities£262,584

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

21 February 2012Delivered on: 24 February 2012
Persons entitled: The Royal Bank of Scotland 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

22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Appointment of Mr Stewart Angus Maclennan as a director on 4 February 2017 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 July 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
19 April 2010Appointment of Angus Maclennan as a director (3 pages)
19 April 2010Appointment of Catriona Anne Maclennan as a director (3 pages)
19 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,000
(4 pages)
9 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 March 2010Incorporation (22 pages)