General information

Name:

Maclean Uk Limited.

Office Address:

Unit J Woodville Court 20 Woodville Street G51 2RL Glasgow

Number: SC306353

Incorporation date: 2006-08-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Glasgow under the following Company Registration No.: SC306353. It was established in 2006. The office of the company is situated at Unit J Woodville Court 20 Woodville Street. The zip code is G51 2RL. Despite the fact, that currently it is operating under the name of Maclean Uk Ltd., it previously was known under a different name. It was known under the name Miller Partners Uk until 2006/09/26, then the company name was replaced by Millar Partners Uk. The final transformation came on 2007/01/08. The firm's Standard Industrial Classification Code is 33190 meaning Repair of other equipment. Maclean Uk Limited. reported its account information for the financial period up to 2022-11-30. The latest annual confirmation statement was released on 2023-08-04.

From the information we have gathered, this particular business was created 18 years ago and has been supervised by three directors, out of whom two (Gordon M. and John I.) are still a part of the company.

  • Previous company's names
  • Maclean Uk Ltd. 2007-01-08
  • Millar Partners Uk Ltd. 2006-09-26
  • Miller Partners Uk Ltd 2006-08-04

Financial data based on annual reports

Company staff

Gordon M.

Role: Director

Appointed: 04 January 2007

Latest update: 8 March 2024

John I.

Role: Director

Appointed: 22 September 2006

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Gordon M. owns over 3/4 of company shares. Gordon M. owns over 3/4 of company shares.

Gordon M.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
Gordon M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 March 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 February 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 31 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 31 July 2013
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on November 30, 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

C/o D.grant Anderson&co.,c.a. 2 Clifton Street

Post code:

G3 7LA

City / Town:

Glasgow

HQ address,
2013

Address:

C/o D.grant Anderson&co.,c.a. 2 Clifton Street

Post code:

G3 7LA

City / Town:

Glasgow

HQ address,
2014

Address:

C/o D.grant Anderson&co.,c.a. 2 Clifton Street

Post code:

G3 7LA

City / Town:

Glasgow

HQ address,
2015

Address:

C/o D.grant Anderson&co.,c.a. 2 Clifton Street

Post code:

G3 7LA

City / Town:

Glasgow

HQ address,
2016

Address:

C/o D.grant Anderson&co.,c.a. 2 Clifton Street

Post code:

G3 7LA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
17
Company Age

Closest Companies - by postcode