Company NameMGR McLean Ltd.
Company StatusActive
Company NumberSC475912
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Gerald Rice
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Director NameMiss Danielle Rice
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Director NameMrs Evelyn Rice
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Director NameMr Lachlan McLean
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMiss Danielle Rice
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland

Location

Registered Address30 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Michael Gerald Rice
60.00%
Ordinary
40 at £1Lachlan Mclean
40.00%
Ordinary

Financials

Year2014
Net Worth£18,229
Cash£2,590
Current Liabilities£237,777

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2024 (1 week, 5 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

9 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Danielle Rice as a director on 24 April 2019 (1 page)
20 December 2018Micro company accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
26 December 2017Micro company accounts made up to 30 April 2017 (7 pages)
26 December 2017Micro company accounts made up to 30 April 2017 (7 pages)
29 November 2017Appointment of Miss Danielle Rice as a director on 29 November 2017 (2 pages)
29 November 2017Appointment of Miss Danielle Rice as a director on 29 November 2017 (2 pages)
29 November 2017Appointment of Mrs Evelyn Rice as a director on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Michael Gerard Rice as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Michael Gerard Rice as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 30 Tannoch Drive Cumbernauld Glasgow G67 2XX on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 30 Tannoch Drive Cumbernauld Glasgow G67 2XX on 29 November 2017 (1 page)
29 November 2017Appointment of Mrs Evelyn Rice as a director on 29 November 2017 (2 pages)
13 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Termination of appointment of Lachlan Mclean as a director on 31 March 2016 (1 page)
13 June 2016Termination of appointment of Lachlan Mclean as a director on 31 March 2016 (1 page)
13 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Appointment of Mr Michael Gerald Rice as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Mr Michael Gerald Rice as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Mr Michael Gerald Rice as a director on 1 December 2015 (2 pages)
6 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
(29 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
(29 pages)