MACLENNAN PROPERTIES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

27/06/2427 June 2024 Registration of charge SC7982140001, created on 2024-06-26

View Document

26/02/2426 February 2024 Appointment of Mr Stewart Angus Maclennan as a director on 2024-02-23

View Document

26/02/2426 February 2024 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Westmount Dalriach Road Oban PA34 5EQ on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Mrs Julie Maclennan as a director on 2024-02-23

View Document

26/02/2426 February 2024 Termination of appointment of Ross Scott Gardner as a director on 2024-02-23

View Document

26/02/2426 February 2024 Termination of appointment of Neil David Forbes as a director on 2024-02-23

View Document

26/02/2426 February 2024 Notification of Stewart Angus Maclennan as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Notification of Julie Maclennan as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Cessation of Stronachs Nominees Limited as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

23/02/2423 February 2024 Certificate of change of name

View Document

07/02/247 February 2024 Incorporation

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