THOMAS MCLEAN & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Registration of charge SC0227250023, created on 2025-02-28

View Document

07/03/257 March 2025 Registration of charge SC0227250022, created on 2025-03-05

View Document

07/03/257 March 2025 Registration of charge SC0227250020, created on 2025-03-05

View Document

07/03/257 March 2025 Registration of charge SC0227250021, created on 2025-03-05

View Document

06/03/256 March 2025 Registration of charge SC0227250019, created on 2025-03-05

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN GREEN

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANN GREEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 AMENDMENT AGREEMENT 20/12/2018

View Document

18/08/1818 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0227250017

View Document

18/08/1818 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0227250015

View Document

18/08/1818 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0227250018

View Document

18/08/1818 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0227250016

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0227250014

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER MCLEAN

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR MARTIN JOHN GREEN

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS DEBORAH ANNE GREEN

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM BANKELL HOUSE STRATHBLANE ROAD MILNGAVIE GLASGOW G62 8LE SCOTLAND

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 154 CUMBERNAULD ROAD MUIRHEAD GLASGOW LANARKSHIRE G69 9DX

View Document

02/08/182 August 2018 CESSATION OF ROGER MCLEAN AS A PSC

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MDGCO LIMITED

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 31/12/11 STATEMENT OF CAPITAL GBP 100006

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/04/124 April 2012 11/03/11 STATEMENT OF CAPITAL GBP 100006

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/03/1111 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 100005

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SOLVENCY STATEMENT DATED 22/12/10

View Document

12/01/1112 January 2011 STATEMENT BY DIRECTORS

View Document

12/01/1112 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1112 January 2011 ADOPT ARTICLES 23/12/2010

View Document

12/01/1112 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 100000

View Document

12/01/1112 January 2011 REDUCE ISSUED CAPITAL 23/12/2010

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCLEAN / 31/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCLEAN / 30/09/2009

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

31/01/0931 January 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12

View Document

31/01/0931 January 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13

View Document

31/12/0831 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0831 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 154 CUMBERNAULD ROAD MUIRHEAD CHRYSTON LANARKSHIRE G69 9DX

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY ROGER MCLEAN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CRAIG

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 £ IC 205789/123713 20/12/06 £ SR 82076@1=82076

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

20/11/0620 November 2006 PARTIC OF MORT/CHARGE *****

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ARTICLES OF ASSOCIATION

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

31/01/0031 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/928 May 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 DEC MORT/CHARGE *****

View Document

19/11/9119 November 1991 PARTIC OF MORT/CHARGE 13805

View Document

06/09/916 September 1991 PARTIC OF MORT/CHARGE 10167

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/07/915 July 1991 CONVE 17/06/91

View Document

05/07/915 July 1991 CONVE 17/06/91

View Document

05/07/915 July 1991 SHARE CONVRSION 17/06/91

View Document

05/07/915 July 1991 SHARE CONSENT 17/06/91

View Document

05/07/915 July 1991 SHARE CONDITIONS 17/06/91

View Document

05/07/915 July 1991 SHARE CONDITIONS 17/06/91

View Document

05/07/915 July 1991 SHARE CONVERSION 17/06/91

View Document

04/07/914 July 1991 DEC MORT/CHARGE 7441

View Document

09/05/919 May 1991 DEC MORT/CHARGE 5293

View Document

25/03/9125 March 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 SHARE RECLASSIFICATION 05/07/90

View Document

05/12/905 December 1990 SHARE BONUS 10/06/85

View Document

05/12/905 December 1990 CAPITALISATION 22/10/90

View Document

05/12/905 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

13/10/5313 October 1953 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/53

View Document

29/03/4429 March 1944 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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