Company NameMaclennan Norman Limited
DirectorsJayne Elizabeth Maclennan and Jo Maclennan
Company StatusActive
Company NumberSC465210
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Jayne Elizabeth Maclennan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(same day as company formation)
RoleMediator
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMiss Jo Maclennan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleMediator
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jayne Elizabeth Maclennan
100.00%
Ordinary

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 Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 February 2016Director's details changed for Miss Jo Maclennan on 1 February 2016 (2 pages)
11 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
9 February 2016Appointment of Miss Jo Maclennan as a director on 1 February 2016 (2 pages)
9 February 2016Registered office address changed from 111 Baronshill Avenue Linlithgow EH49 7JQ to C/O Thomson Cooper Accountants 22 Stafford Street Edinburgh EH3 7BD on 9 February 2016 (1 page)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(34 pages)