About

Registered Number: SC165697
Date of Incorporation: 16/05/1996 (28 years ago)
Company Status: Active
Registered Address: Benview, Victoria Road, Brora, Sutherland, KW9 6QN

 

Established in 1996, Madison Mcleod & Co Ltd are based in Brora, it's status in the Companies House registry is set to "Active". Mcleod, Liam John Macdonald, Mcleod, Norman, Mcleod, Maree Elaine are the current directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Maree Elaine 01 April 2004 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MCLEOD, Liam John Macdonald 31 October 2008 14 April 2010 1
MCLEOD, Norman 20 June 1996 31 December 1999 1

Filing History

Document Type Date
MR01 - N/A 28 May 2020
CS01 - N/A 17 May 2020
RESOLUTIONS - N/A 28 November 2019
AA - Annual Accounts 28 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 28 May 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 25 June 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 26 February 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 06 May 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 09 May 2011
TM02 - Termination of appointment of secretary 12 January 2011
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 03 June 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
363s - Annual Return 26 May 2004
CERTNM - Change of name certificate 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 02 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 10 May 1999
287 - Change in situation or address of Registered Office 29 June 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 03 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
225 - Change of Accounting Reference Date 23 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
NEWINC - New incorporation documents 16 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.