About

Registered Number: SC237009
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Fernieknowe, Kingennie, Broughty Ferry, Dundee, DD5 3PF

 

Having been setup in 2002, Mcleish Properties Ltd have registered office in Dundee, it's status is listed as "Active". Mcleish, Moira, Mcleish, Stewart Ford are the current directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEISH, Moira 15 October 2002 - 1
MCLEISH, Stewart Ford 15 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 22 May 2018
RESOLUTIONS - N/A 02 May 2018
SH08 - Notice of name or other designation of class of shares 02 May 2018
RP04AR01 - N/A 10 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 September 2015
MR04 - N/A 11 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 01 October 2009
RESOLUTIONS - N/A 06 July 2009
RESOLUTIONS - N/A 06 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 October 2007
353 - Register of members 19 July 2007
AAMD - Amended Accounts 16 May 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
123 - Notice of increase in nominal capital 25 April 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 06 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 23 September 2003
410(Scot) - N/A 23 December 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
CERTNM - Change of name certificate 07 November 2002
225 - Change of Accounting Reference Date 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.