Macleod Properties (scotland) Limited

General information

Name:

Macleod Properties (scotland) Ltd

Office Address:

C/o Hastings & Co The Pentagon Centre Washington Street G3 8AZ Glasgow

Number: SC285929

Incorporation date: 2005-06-08

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Macleod Properties (scotland) Limited has existed on the market for at least 19 years. Started with Companies House Reg No. SC285929 in 2005, the firm is registered at C/o Hastings & Co The Pentagon Centre, Glasgow G3 8AZ. Although lately it's been known as Macleod Properties (scotland) Limited, it had the name changed. This firm was known under the name The Paymasters House (scotland) until Wednesday 18th June 2014, when it was replaced by Macleod Properties & Event Management. The final change took place on Wednesday 6th May 2015. This business's SIC code is 55209, that means Other holiday and other collective accommodation. The company's most recent accounts were submitted for the period up to Sun, 1st Dec 2019 and the most current confirmation statement was submitted on Tue, 4th Apr 2023.

  • Previous company's names
  • Macleod Properties (scotland) Limited 2015-05-06
  • Macleod Properties & Event Management Ltd 2014-06-18
  • The Paymasters House (scotland) Ltd. 2005-06-08

Financial data based on annual reports

Company staff

Margaret M.

Role: Secretary

Appointed: 25 April 2006

Latest update: 20 February 2024

Margaret M.

Role: Director

Appointed: 08 June 2005

Latest update: 20 February 2024

Leslie M.

Role: Director

Appointed: 08 June 2005

Latest update: 20 February 2024

People with significant control

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

Accounts Documents

Account next due date 28 February 2022
Account last made up date 01 December 2019
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-12-01
Date Approval Accounts 30 August 2013
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 2012-12-02
End Date For Period Covered By Report 2013-12-01
Date Approval Accounts 6 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2013-12-02
End Date For Period Covered By Report 2014-12-01
Date Approval Accounts 31 August 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2014-12-02
End Date For Period Covered By Report 2015-12-01
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-02
End Date For Period Covered By Report 2016-12-01
Annual Accounts
Start Date For Period Covered By Report 2016-12-02
End Date For Period Covered By Report 2017-12-01
Annual Accounts
Start Date For Period Covered By Report 2017-12-02
End Date For Period Covered By Report 2018-12-01
Annual Accounts
Start Date For Period Covered By Report 2018-12-02
End Date For Period Covered By Report 2019-12-01
Annual Accounts 12 January 2018
Date Approval Accounts 12 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ. Change occurred on August 8, 2023. Company's previous address: 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland. (AD01)
filed on: 8th, August 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
18
Company Age

Closest Companies - by postcode