Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACLIN ELECTRIC LIMITED
Company Information for

MACLIN ELECTRIC LIMITED

BLOCK 2, UNIT 3, INVERESK INDUSTRIAL ESTATE, MUSSELBURGH, EAST LOTHIAN, EH21 7UL,
Company Registration Number
SC061609
Private Limited Company
Active

Company Overview

About Maclin Electric Ltd
MACLIN ELECTRIC LIMITED was founded on 1977-02-01 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Maclin Electric Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACLIN ELECTRIC LIMITED
 
Legal Registered Office
BLOCK 2, UNIT 3
INVERESK INDUSTRIAL ESTATE
MUSSELBURGH
EAST LOTHIAN
EH21 7UL
Other companies in EH21
 
Filing Information
Company Number SC061609
Company ID Number SC061609
Date formed 1977-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB300758091  
Last Datalog update: 2026-01-06 13:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACLIN ELECTRIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACLIN ELECTRIC LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCLAREN DOWDESWELL
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIELA LINN
Company Secretary 2001-02-04 2018-05-10
PETER LIDDELL LINN
Director 1988-12-31 2018-05-10
SHEILA LINN
Director 2012-05-01 2018-05-10
GRAEME SKINNER
Director 2006-05-01 2017-07-06
IAIN THOMAS MCLEOD
Company Secretary 1989-08-31 2001-02-04
SHEILA LINN
Director 1989-12-31 2001-02-04
IAIN THOMAS MCLEOD
Director 1988-12-31 2001-02-04
SHEILA MCLEOD
Director 1989-12-31 2001-02-04
PETER LIDDELL LINN
Company Secretary 1988-12-31 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCLAREN DOWDESWELL JHF ELECTRICAL LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-05CONFIRMATION STATEMENT MADE ON 28/12/25, WITH NO UPDATES
2025-11-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0616090014
2025-11-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0616090013
2025-10-3131/01/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2025-01-30CONFIRMATION STATEMENT MADE ON 28/12/24, WITH NO UPDATES
2024-10-3031/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-08-3131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-06-0631/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-11-05AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-07-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-10-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23RES13Resolutions passed:
  • Transactions with person conncected with sole director of company referred to in memorandum approved. 10/05/2018
2018-05-18PSC02Notification of Jhf Electrical Limited as a person with significant control on 2018-05-10
2018-05-18PSC07CESSATION OF PETER LIDDELL LINN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA LINN
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINN
2018-05-18TM02Termination of appointment of Shiela Linn on 2018-05-10
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0616090014
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-14AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04PSC07CESSATION OF GRAEME SKINNER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SKINNER
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 49566
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 49566
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR SHIELA LINN on 2015-12-31
2015-06-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0616090013
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 49566
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 49566
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SKINNER / 31/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LIDDELL LINN / 31/12/2012
2012-05-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-14AP01DIRECTOR APPOINTED MR JOHN DOWDESWELL
2012-05-14AP01DIRECTOR APPOINTED MRS SHEILA LINN
2012-01-05AR0131/12/11 FULL LIST
2011-10-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-11RES01ADOPT ARTICLES 21/12/2010
2011-01-11RES12VARYING SHARE RIGHTS AND NAMES
2011-01-06AR0131/12/10 FULL LIST
2010-06-04AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SKINNER / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LIDDELL LINN / 04/01/2010
2009-04-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cSECRETARY'S PARTICULARS CHANGED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06169£ IC 62333/49566 06/10/06 £ SR 12767@1=12767
2006-08-17169£ IC 75100/62333 30/06/06 £ SR 12767@1=12767
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-16288aNEW DIRECTOR APPOINTED
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-03419a(Scot)DEC MORT/CHARGE *****
2005-07-02419a(Scot)DEC MORT/CHARGE *****
2005-07-02419a(Scot)DEC MORT/CHARGE *****
2005-07-02419a(Scot)DEC MORT/CHARGE *****
2005-07-02419a(Scot)DEC MORT/CHARGE *****
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/04
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-08123£ NC 100/100000 09/01/02
2002-02-08RES04NC INC ALREADY ADJUSTED 09/01/02
2002-02-0888(2)RAD 10/01/02--------- £ SI 75000@1=75000 £ IC 100/75100
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-02-23288bDIRECTOR RESIGNED
2001-02-23288aNEW SECRETARY APPOINTED
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 68 MILLHILL MUSSELBURGH EH21 7RW
2001-02-23288bDIRECTOR RESIGNED
2001-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to MACLIN ELECTRIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACLIN ELECTRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-11-07 Satisfied S.P. FINANCE LIMITED
STANDARD SECURITY 1990-01-09 Satisfied S P FINANCE LTD
STANDARD SECURITY 1989-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1987-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF AGREEMENT 1986-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF AGREEMENT 1986-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1984-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 38,383
Creditors Due After One Year 2012-01-31 £ 40,875
Creditors Due Within One Year 2013-01-31 £ 335,299
Creditors Due Within One Year 2012-01-31 £ 441,269
Provisions For Liabilities Charges 2013-01-31 £ 13,993
Provisions For Liabilities Charges 2012-01-31 £ 16,353
U K Deferred Tax 2012-01-31 £ 9,038

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACLIN ELECTRIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 49,566
Called Up Share Capital 2012-01-31 £ 49,566
Cash Bank In Hand 2013-01-31 £ 142,493
Cash Bank In Hand 2012-01-31 £ 174,057
Current Assets 2013-01-31 £ 568,622
Current Assets 2012-01-31 £ 581,726
Debtors 2013-01-31 £ 348,615
Debtors 2012-01-31 £ 318,115
Debtors Due Within One Year 2013-01-31 £ 348,615
Shareholder Funds 2013-01-31 £ 279,275
Shareholder Funds 2012-01-31 £ 185,921
Stocks Inventory 2013-01-31 £ 77,514
Stocks Inventory 2012-01-31 £ 89,554
Tangible Fixed Assets 2013-01-31 £ 98,328
Tangible Fixed Assets 2012-01-31 £ 102,692

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACLIN ELECTRIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACLIN ELECTRIC LIMITED
Trademarks
We have not found any records of MACLIN ELECTRIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACLIN ELECTRIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as MACLIN ELECTRIC LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where MACLIN ELECTRIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACLIN ELECTRIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACLIN ELECTRIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.