JOHN MACLAREN AND SONS LIMITED
Status | ACTIVE |
Company No. | SC291419 |
Category | Private Limited Company |
Incorporated | 07 Oct 2005 |
Age | 18 years, 7 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
JOHN MACLAREN AND SONS LIMITED is an active private limited company with number SC291419. It was incorporated 18 years, 7 months, 27 days ago, on 07 October 2005. The company address is 3 Peel Park Place 3 Peel Park Place, Glasgow, G74 5LW.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Amy Purdie
Appointment date: 2019-02-22
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 07 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen James Ball
Notification date: 2016-10-07
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 07 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Shields Barclay
Notification date: 2016-10-07
Documents
Cessation of a person with significant control
Date: 02 Feb 2018
Action Date: 07 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Maclaren Limited
Cessation date: 2016-10-07
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-31
Officer name: Colin Shields Barclay
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Shields Barclay
Change date: 2015-09-30
Documents
Change person secretary company with change date
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-30
Officer name: Mr Colin Shields Barclay
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2015
Action Date: 14 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2914190001
Charge creation date: 2015-07-14
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 11 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-31
Old address: 102 Bath Street Glasgow Lanarkshire G2 2EN
Documents
Accounts with accounts type dormant
Date: 08 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Ball
Change date: 2009-11-02
Documents
Accounts with accounts type dormant
Date: 11 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 05 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED
THE PARK CENTRE,BRISTOL,BS4 1DQ
Number: | 02253521 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GOODMAN BENTLEY(SPEC/OPS)DESIGN & SECURITY LIMITED
17 TAVERNERS DRIVE,HUNTINGDON,PE26 1SF
Number: | 08652561 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 04396060 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & K PROPERTY PARTNERSHIP LTD
SUITE 215,WATFORD,WD17 1JJ
Number: | 11134265 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERNADO HARTOGS,LONDON,W1X 3HF
Number: | FC016561 |
Status: | ACTIVE |
Category: | Other company type |
PRAESIDIUM DATA SECURITY LIMITED
252 HIGH STREET,ALDERSHOT,GU12 4LP
Number: | 04809796 |
Status: | ACTIVE |
Category: | Private Limited Company |