A.c.l. Mcleod (chimney Sweep Services) Limited

General information

Name:

A.c.l. Mcleod (chimney Sweep Services) Ltd

Office Address:

7 Queens Gardens AB15 4YD Aberdeen

Number: SC242986

Incorporation date: 2003-01-28

Dissolution date: 2018-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Aberdeen under the ID SC242986. The firm was registered in 2003. The office of this company was situated at 7 Queens Gardens . The postal code is AB15 4YD. This business was dissolved on 2018-02-23, meaning it had been in business for 15 years.

The directors were: Mark M. formally appointed 12 years ago and Allan M. formally appointed in 2003 in January.

Executives who had significant control over the firm were: Allan M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Mark M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 06 April 2012

Latest update: 3 February 2024

Allan M.

Role: Director

Appointed: 28 January 2003

Latest update: 3 February 2024

People with significant control

Allan M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Mark M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 11 February 2020
Confirmation statement last made up date 28 January 2017
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 September 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 August 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 2016
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, February 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

31 Green Street Rothes

Post code:

AB38 7BD

City / Town:

Aberlour

HQ address,
2014

Address:

31 Green Street Rothes

Post code:

AB38 7BD

City / Town:

Aberlour

HQ address,
2015

Address:

31 Green Street Rothes

Post code:

AB38 7BD

City / Town:

Aberlour

HQ address,
2016

Address:

31 Green Street Rothes

Post code:

AB38 7BD

City / Town:

Aberlour

Search other companies

Services (by SIC Code)

  • 81223 : Furnace and chimney cleaning services
15
Company Age

Closest companies