About

Registered Number: SC012165
Date of Incorporation: 20/04/1922 (102 years and 1 month ago)
Company Status: Liquidation
Registered Address: 11a Dublin Street, Edinburgh, EH1 3PG

 

Established in 1922, Murdo Maclean & Sons Ltd have registered office in Edinburgh. We do not know the number of employees at the business. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, John Murdo 31 March 1992 - 1
MACLEAN, Irene 11 April 2013 21 February 2014 1
MACLEAN, Marion N/A 11 April 2013 1
MACLEAN, Roderick Iain N/A 12 February 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 October 2017
CO4.2(Scot) - N/A 17 October 2017
4.2(Scot) - N/A 17 October 2017
CS01 - N/A 31 January 2017
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 30 October 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 01 February 2013
AA - Annual Accounts 27 April 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 13 April 2012
GAZ1 - First notification of strike-off action in London Gazette 27 January 2012
DISS40 - Notice of striking-off action discontinued 07 May 2011
GAZ1 - First notification of strike-off action in London Gazette 06 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 13 November 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
123 - Notice of increase in nominal capital 11 March 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 30 November 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 21 January 2000
225 - Change of Accounting Reference Date 19 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
AA - Annual Accounts 26 August 1997
419a(Scot) - N/A 24 July 1997
410(Scot) - N/A 02 July 1997
363s - Annual Return 30 April 1997
419a(Scot) - N/A 27 March 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 22 July 1996
363b - Annual Return 08 August 1995
419a(Scot) - N/A 28 March 1995
AA - Annual Accounts 24 February 1995
287 - Change in situation or address of Registered Office 28 January 1995
363s - Annual Return 20 September 1994
288 - N/A 20 September 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 30 June 1993
410(Scot) - N/A 28 June 1993
AA - Annual Accounts 21 January 1993
363a - Annual Return 17 September 1992
AA - Annual Accounts 21 May 1992
410(Scot) - N/A 05 May 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
410(Scot) - N/A 19 November 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 27 April 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
363 - Annual Return 11 March 1988
AA - Annual Accounts 11 March 1988
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
NEWINC - New incorporation documents 20 April 1922

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2013 Outstanding

N/A

Bond & floating charge 25 June 1997 Outstanding

N/A

Standard security 14 June 1993 Fully Satisfied

N/A

Standard security 22 April 1992 Fully Satisfied

N/A

Bond & floating charge 15 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.