About

Registered Number: SC066633
Date of Incorporation: 14/12/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: 35 Cromwell Street, Stornoway, Isle Of Lewis, HS1 2DD

 

Maclean Mair Nicolson & Co. Ltd was founded on 14 December 1978 with its registered office in Isle Of Lewis, it has a status of "Active". We don't know the number of employees at the business. The current directors of the business are listed as Maclean, Paul, Maitland, William Andrew, Murray, Philip, Maclean, Calum, Maclean, George, Maclean, Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, Paul 31 March 1998 - 1
MAITLAND, William Andrew 31 March 1998 - 1
MURRAY, Philip N/A - 1
MACLEAN, Calum N/A 11 October 2003 1
MACLEAN, George N/A 08 July 1994 1
MACLEAN, Joan 29 October 2003 03 July 2019 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 26 August 2019
PSC01 - N/A 26 August 2019
SH06 - Notice of cancellation of shares 31 July 2019
SH03 - Return of purchase of own shares 26 July 2019
RESOLUTIONS - N/A 23 July 2019
TM01 - Termination of appointment of director 03 July 2019
PSC07 - N/A 03 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 04 June 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH03 - Change of particulars for secretary 12 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 August 2010
AA01 - Change of accounting reference date 16 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 19 October 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 26 September 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 12 August 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 01 September 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 29 December 1994
363s - Annual Return 29 September 1994
288 - N/A 29 September 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 21 January 1992
363a - Annual Return 04 November 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
419a(Scot) - N/A 04 July 1988
419a(Scot) - N/A 04 July 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 27 January 1988
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
288 - N/A 20 November 1986
288 - N/A 12 November 1986
NEWINC - New incorporation documents 14 December 1978

Mortgages & Charges

Description Date Status Charge by
Standard security 07 October 1985 Outstanding

N/A

Re-recorded standard security 04 December 1980 Fully Satisfied

N/A

Standard security 03 September 1980 Fully Satisfied

N/A

Standard security 11 June 1980 Outstanding

N/A

Bond & floating charge 14 May 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.