About

Registered Number: SC065126
Date of Incorporation: 19/06/1978 (46 years ago)
Company Status: Active
Registered Address: Peterseat Drive, Altens, Aberdeen, AB12 3HT,

 

Maclean Electrical Group Ltd was registered on 19 June 1978 and has its registered office in Aberdeen, it's status is listed as "Active". There are 7 directors listed as Freeland, Alan, Speirs, Ethel Victoria, Bell, Linda Taylor, Carswell, Gordon William, Maclean, Elsie Grace, Pitts, Mary Helen, Ross, Sheila Ishbel for this company. 101-250 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Linda Taylor 03 October 2011 11 March 2015 1
CARSWELL, Gordon William N/A 11 March 2015 1
MACLEAN, Elsie Grace N/A 11 March 2015 1
PITTS, Mary Helen N/A 11 March 2015 1
ROSS, Sheila Ishbel 03 October 2011 11 March 2015 1
Secretary Name Appointed Resigned Total Appointments
FREELAND, Alan 25 May 2018 - 1
SPEIRS, Ethel Victoria 11 March 2015 25 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
TM01 - Termination of appointment of director 10 February 2020
PSC07 - N/A 09 January 2020
PSC02 - N/A 09 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 20 June 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 13 September 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
MR04 - N/A 26 April 2018
AD01 - Change of registered office address 22 March 2018
CH03 - Change of particulars for secretary 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
PSC05 - N/A 20 March 2018
AP01 - Appointment of director 08 February 2018
RESOLUTIONS - N/A 14 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 07 September 2016
AA01 - Change of accounting reference date 15 August 2016
CH01 - Change of particulars for director 19 July 2016
AA01 - Change of accounting reference date 19 July 2016
CH01 - Change of particulars for director 19 July 2016
RP04 - N/A 05 February 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 11 December 2015
AR01 - Annual Return 07 October 2015
RP04 - N/A 20 August 2015
AD01 - Change of registered office address 11 June 2015
AP03 - Appointment of secretary 30 March 2015
AD01 - Change of registered office address 19 March 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AA - Annual Accounts 23 December 2014
RESOLUTIONS - N/A 16 September 2014
SH01 - Return of Allotment of shares 16 September 2014
CC04 - Statement of companies objects 16 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 September 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 03 September 2012
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 28 December 2006
419a(Scot) - N/A 12 December 2006
419a(Scot) - N/A 12 December 2006
419a(Scot) - N/A 12 December 2006
363a - Annual Return 04 September 2006
410(Scot) - N/A 28 April 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 16 September 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 24 September 2003
419a(Scot) - N/A 20 May 2003
419a(Scot) - N/A 20 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
169 - Return by a company purchasing its own shares 13 May 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 05 September 2002
225 - Change of Accounting Reference Date 18 December 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 29 September 2001
363s - Annual Return 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
410(Scot) - N/A 27 December 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 31 August 2000
288c - Notice of change of directors or secretaries or in their particulars 28 January 2000
AA - Annual Accounts 26 September 1999
363s - Annual Return 15 September 1999
410(Scot) - N/A 01 April 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 01 July 1998
287 - Change in situation or address of Registered Office 24 June 1998
363s - Annual Return 09 September 1997
410(Scot) - N/A 24 April 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 10 September 1996
288 - N/A 20 August 1996
AA - Annual Accounts 19 August 1996
410(Scot) - N/A 28 November 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 21 June 1995
410(Scot) - N/A 03 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 30 September 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 16 August 1993
410(Scot) - N/A 26 January 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 08 September 1992
288 - N/A 25 August 1992
410(Scot) - N/A 27 May 1992
288 - N/A 13 March 1992
288 - N/A 19 January 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 04 November 1991
288 - N/A 24 October 1991
363 - Annual Return 25 January 1991
AA - Annual Accounts 06 November 1990
410(Scot) - N/A 29 October 1990
288 - N/A 03 October 1990
419a(Scot) - N/A 01 August 1990
419a(Scot) - N/A 18 July 1990
410(Scot) - N/A 11 May 1990
410(Scot) - N/A 28 March 1990
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 1990
288 - N/A 10 November 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 28 September 1989
288 - N/A 15 September 1989
288 - N/A 15 September 1989
363 - Annual Return 11 July 1988
AA - Annual Accounts 11 July 1988
419a(Scot) - N/A 05 October 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 01 September 1987
419a(Scot) - N/A 19 August 1987
419a(Scot) - N/A 16 July 1987
410(Scot) - N/A 16 July 1987
410(Scot) - N/A 15 July 1987
288 - N/A 07 July 1987
288 - N/A 03 June 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
CERTNM - Change of name certificate 12 February 1982
MISC - Miscellaneous document 19 June 1978
NEWINC - New incorporation documents 19 June 1978

Mortgages & Charges

Description Date Status Charge by
Standard security 20 April 2006 Fully Satisfied

N/A

Standard security 15 December 2000 Fully Satisfied

N/A

Standard security 23 March 1999 Fully Satisfied

N/A

Standard security 11 April 1997 Fully Satisfied

N/A

Standard security 16 November 1995 Fully Satisfied

N/A

Standard security 21 March 1995 Fully Satisfied

N/A

Standard security 18 January 1993 Fully Satisfied

N/A

Standard security 19 May 1992 Fully Satisfied

N/A

Standard security 15 October 1990 Fully Satisfied

N/A

Standard security 04 May 1990 Fully Satisfied

N/A

Floating charge 20 March 1990 Fully Satisfied

N/A

Standard security 06 July 1987 Fully Satisfied

N/A

Floating charge 01 July 1987 Fully Satisfied

N/A

Standard security 02 April 1981 Fully Satisfied

N/A

Standard security 16 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.