Company NameMacallans Limited
DirectorsLesley Anne Hurst and Margaret Mary Reid
Company StatusActive
Company NumberSC490784
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLesley Anne Hurst
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Stonelaw Road Rutherglen
Glasgow
G73 3SA
Scotland
Director NameMrs Margaret Mary Reid
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Stonelaw Road Rutherglen
Glasgow
G73 3SA
Scotland

Contact

Websitewww.macallans.com

Location

Registered Address236 Stonelaw Road
Rutherglen
Glasgow
G73 3SA
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen South

Shareholders

50 at £1Lesley Anne Hurst
50.00%
Ordinary
50 at £1Margaret Reid
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

16 November 2023Change of details for Margaret Reid as a person with significant control on 3 November 2023 (2 pages)
16 November 2023Director's details changed for Margaret Reid on 3 November 2023 (2 pages)
16 November 2023Confirmation statement made on 4 November 2023 with updates (5 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
28 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
9 May 2022Change of details for Lesley Anne Hurst as a person with significant control on 6 April 2016 (2 pages)
9 May 2022Change of details for Margaret Reid as a person with significant control on 6 April 2016 (2 pages)
12 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
11 January 2021Confirmation statement made on 7 November 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
30 September 2019Change of details for Margaret Reid as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Change of details for Lesley Anne Hurst as a person with significant control on 30 September 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
2 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
2 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
1 February 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
1 February 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 November 2014Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 November 2014Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)