Arbuckle Mclean Limited

General information

Name:

Arbuckle Mclean Ltd

Office Address:

15 Avonhead Avenue Condorrat G67 4RB Cumbernauld

Number: SC270454

Incorporation date: 2004-07-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Arbuckle Mclean Limited. This company first started 20 years ago and was registered under SC270454 as its registration number. The head office of this firm is based in Cumbernauld. You may find it at 15 Avonhead Avenue, Condorrat. Started as Sant Angelo, this company used the business name up till 2004, at which moment it was changed to Arbuckle Mclean Limited. The enterprise's declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. The business most recent accounts describe the period up to 2022-10-31 and the latest confirmation statement was filed on 2023-07-08.

Arbuckle Mclean Ltd is a small-sized vehicle operator with the licence number OM1050476. The firm has one transport operating centre in the country. In their subsidiary in Glasgow on Cumbernauld, 4 machines are available.

The data obtained describing the following firm's MDs implies there are two directors: John A. and Stewart M. who were appointed to their positions on Tue, 28th Sep 2004. In order to help the directors in their tasks, this company has been utilizing the skills of Mary A. as a secretary since March 2005.

  • Previous company's names
  • Arbuckle Mclean Limited 2004-10-09
  • Sant Angelo Limited 2004-07-08

Financial data based on annual reports

Company staff

Mary A.

Role: Secretary

Appointed: 10 March 2005

Latest update: 30 January 2024

John A.

Role: Director

Appointed: 28 September 2004

Latest update: 30 January 2024

Stewart M.

Role: Director

Appointed: 28 September 2004

Latest update: 30 January 2024

People with significant control

Executives with significant control over the firm are: John A. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stewart M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John A.
Notified on 8 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Stewart M.
Notified on 8 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 August 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 July 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 July 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 April 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company Vehicle Operator Data

Wardhead Farm

Address

Cumbernauld , Condorrat

City

Glasgow

Postal code

G67 4HE

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Cahill Jack Associates Limited

Address:

91 Alexander Street

Post code:

ML6 0BD

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies