Company NameMcLaren Maintenance Scot Limited
DirectorShahzad Tariq Rafiq
Company StatusActive
Company NumberSC550175
CategoryPrivate Limited Company
Incorporation Date14 November 2016(7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Shahzad Tariq Rafiq
StatusCurrent
Appointed31 January 2017(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address6b 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMr Shahzad Tariq Rafiq
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2017(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMrs Shahnaz Kausar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Perjit Singh Uppal
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 West George Street
Glasgow
G2 1BP
Scotland

Location

Registered Address6b 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

27 October 2020Withdrawal of a person with significant control statement on 27 October 2020 (2 pages)
27 October 2020Notification of Shahzad Tariq Rafiq as a person with significant control on 14 October 2020 (2 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 May 2019Director's details changed for Mr Perjit Singh Uppal on 29 November 2018 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 November 2018 (9 pages)
11 December 2018Appointment of Mr Perjit Singh Uppal as a director on 29 November 2018 (2 pages)
9 July 2018Notification of a person with significant control statement (2 pages)
12 February 2018Micro company accounts made up to 30 November 2017 (3 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 February 2018Cessation of Shahnaz Kausar as a person with significant control on 14 November 2017 (1 page)
22 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
10 March 2017Termination of appointment of Shahnaz Kausar as a director on 25 February 2017 (1 page)
10 March 2017Appointment of Mr Shahzad Tarq as a director on 25 February 2017 (2 pages)
10 March 2017Registered office address changed from 1/1 44 Lainshaw Street Stewarton Kilmarnock KA3 5BU Scotland to 48 West George Street Glasgow G2 1BP on 10 March 2017 (1 page)
10 March 2017Director's details changed for Mr Shahzad Tarq on 25 February 2017 (2 pages)
10 March 2017Appointment of Mr Shahzad Tarq as a director on 25 February 2017 (2 pages)
10 March 2017Director's details changed for Mr Shahzad Tarq on 25 February 2017 (2 pages)
10 March 2017Termination of appointment of Shahnaz Kausar as a director on 25 February 2017 (1 page)
10 March 2017Registered office address changed from 1/1 44 Lainshaw Street Stewarton Kilmarnock KA3 5BU Scotland to 48 West George Street Glasgow G2 1BP on 10 March 2017 (1 page)
10 February 2017Appointment of Mr Shahzad Tariq Rafiq as a secretary on 31 January 2017 (2 pages)
10 February 2017Appointment of Mr Shahzad Tariq Rafiq as a secretary on 31 January 2017 (2 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)