About

Registered Number: SC129248
Date of Incorporation: 11/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: CLEMENTS CHARTERED ACCOUNTANTS, 39 St Vincent Place, Glasgow, G1 2ER

 

Based in Glasgow, Mclachlan (Cumbernauld) Ltd was founded on 11 January 1991, it's status is listed as "Active". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWLT, Edith Bowman 01 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 12 September 2016
AP03 - Appointment of secretary 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 03 November 2008
419a(Scot) - N/A 06 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 23 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 03 November 2003
169 - Return by a company purchasing its own shares 03 June 2003
RESOLUTIONS - N/A 15 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 29 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 09 January 1998
288c - Notice of change of directors or secretaries or in their particulars 09 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 23 February 1993
410(Scot) - N/A 23 September 1992
AA - Annual Accounts 18 August 1992
288 - N/A 08 May 1992
363s - Annual Return 17 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1991
288 - N/A 12 February 1991
288 - N/A 12 February 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
NEWINC - New incorporation documents 11 January 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.