JOHN MCLELLAN & COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Notification of Finlay Peter Lewis O'neill as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Notification of Fraser Michael O'neill as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Cessation of Peter Thompson O'neill as a person with significant control on 2025-01-06

View Document

07/01/257 January 2025 Notification of Peter Thompson O'neill as a person with significant control on 2025-01-07

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

14/10/2414 October 2024 Registered office address changed from Ord Bhan Main Street Newtonmore Inverness-Shire PH20 1DR Scotland to Dudley Road Fort William Inverness-Shire PH33 6JB on 2024-10-14

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Registered office address changed from Dudley Road Dudley Road Fort William Inverness-Shire PH33 6JB Scotland to Ord Bhan Main Street Newtonmore Inverness-Shire PH20 1DR on 2024-02-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Director's details changed

View Document

30/10/2330 October 2023 Change of details for a person with significant control

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/10/2330 October 2023 Director's details changed for Mr Peter Thompson O'neill on 2023-10-30

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM ORD BHAN MAIN STREET NEWTONMORE INVERNESS-SHIRE PH20 1DR SCOTLAND

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY O'NEILL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSSON

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 64 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH SCOTLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 CESSATION OF SCOTT ANGUS GREENLEES AS A PSC

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MRS TRACEY WRIGHT O'NEILL

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMPSON O'NEILL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT GREENLEES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5032510002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/05/1822 May 2018 CESSATION OF HANUS EQUITY LTD AS A PSC

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

24/12/1624 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED TC NEWCO 20152 LTD CERTIFICATE ISSUED ON 22/06/16

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM MELVILLE HOUSE 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH UNITED KINGDOM

View Document

19/05/1619 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER FERGUSON / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR SCOTT ANGUS GREENLEES

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5032510001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company