Company NameA.D. Maclean Ltd.
DirectorsAngus Duncan Maclean and Margaret Elizabeth Maclean
Company StatusActive
Company NumberSC383112
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Angus Duncan Maclean
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceScotland
Correspondence AddressDineiddwg Mugdock
Glasgow
G62 8LQ
Scotland
Director NameMargaret Elizabeth Maclean
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(same day as company formation)
RoleGeneral Surgeon
Country of ResidenceScotland
Correspondence AddressDineiddwg Mugdock
Glasgow
G62 8LQ
Scotland
Secretary NameMr Angus Duncan Maclean
StatusCurrent
Appointed31 March 2011(7 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressDineiddwg Mugdock
Glasgow
G62 8LQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameNarplan Accounting Services (Corporation)
StatusResigned
Appointed04 August 2010(same day as company formation)
Correspondence AddressNarplan House 63 Main Street
Rutherglen
Glasgow
Lanarkshire
G73 2JH
Scotland

Location

Registered AddressDineiddwg
Mugdock
Glasgow
G62 8LQ
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

2 at £1Angus Maclean
50.00%
Ordinary
2 at £1Margaret Maclean
50.00%
Ordinary B

Financials

Year2014
Net Worth£377,061
Current Liabilities£117,553

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

6 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
27 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(5 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 September 2013Registered office address changed from Napier Lodge Milndavie Road Strathblane Glasgow G63 9EL on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Napier Lodge Milndavie Road Strathblane Glasgow G63 9EL on 17 September 2013 (1 page)
17 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
17 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
17 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
16 September 2013Director's details changed for Angus Duncan Maclean on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Angus Duncan Maclean on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Margaret Elizabeth Maclean on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Margaret Elizabeth Maclean on 1 August 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
18 August 2011Termination of appointment of Narplan Accounting Services as a secretary (1 page)
18 August 2011Termination of appointment of Narplan Accounting Services as a secretary (1 page)
18 August 2011Appointment of Mr Angus Duncan Maclean as a secretary (1 page)
18 August 2011Appointment of Mr Angus Duncan Maclean as a secretary (1 page)
10 March 2011Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH Scotland on 10 March 2011 (2 pages)
24 January 2011Appointment of Narplan Accounting Services as a secretary (5 pages)
24 January 2011Appointment of Narplan Accounting Services as a secretary (5 pages)
10 January 2011Appointment of Angus Duncan Maclean as a director (5 pages)
10 January 2011Appointment of Angus Duncan Maclean as a director (5 pages)
10 January 2011Appointment of Margaret Elizabeth Maclean as a director (3 pages)
10 January 2011Appointment of Margaret Elizabeth Maclean as a director (3 pages)
10 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
10 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
10 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
10 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
10 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
10 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
4 August 2010Incorporation (22 pages)
4 August 2010Incorporation (22 pages)