Company NameMaclennan Training Services Ltd
DirectorCalum John Maclennan
Company StatusActive
Company NumberSC434071
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Calum John Maclennan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address3 Watson Watt Place
Brechin
Angus
DD9 6YQ
Scotland

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Calum Maclennan
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£6,278
Current Liabilities£6,807

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

20 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 December 2016Micro company accounts made up to 30 September 2016 (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 December 2015Registered office address changed from 20 Cross Keys Close High Street Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
26 August 2015Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to 20 Cross Keys Close High Street Brechin Angus DD9 6ER on 26 August 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
31 October 2012Current accounting period shortened from 31 October 2013 to 30 September 2013 (3 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)