About

Registered Number: SC222078
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

 

Maclaren Products Ltd was founded on 09 August 2001 and has its registered office in South Lanarkshire, it has a status of "Active". There are no directors listed for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 28 August 2018
PSC09 - N/A 05 January 2018
AA01 - Change of accounting reference date 28 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
AA - Annual Accounts 12 October 2017
PSC02 - N/A 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 09 March 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 09 June 2003
225 - Change of Accounting Reference Date 09 June 2003
410(Scot) - N/A 08 November 2002
CERTNM - Change of name certificate 23 August 2002
363a - Annual Return 13 August 2002
CERTNM - Change of name certificate 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.