Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCLACHLAN (FORRES) LIMITED
Company Information for

MCLACHLAN (FORRES) LIMITED

CLEMENTS CHARTERED ACCOUNTANTS, 39 ST VINCENT PLACE, GLASGOW, G1 2ER,
Company Registration Number
SC120341
Private Limited Company
Active

Company Overview

About Mclachlan (forres) Ltd
MCLACHLAN (FORRES) LIMITED was founded on 1989-09-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mclachlan (forres) 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
MCLACHLAN (FORRES) LIMITED
 
Legal Registered Office
CLEMENTS CHARTERED ACCOUNTANTS
39 ST VINCENT PLACE
GLASGOW
G1 2ER
Other companies in G1
 
Filing Information
Company Number SC120341
Company ID Number SC120341
Date formed 1989-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCLACHLAN (FORRES) 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 MCLACHLAN (FORRES) LIMITED

Current Directors
Officer Role Date Appointed
EDITH BOWMAN BOWLT
Company Secretary 2016-03-01
EDITH BOWMAN BOWLT
Director 1991-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CAMERON MCLACHLAN
Company Secretary 2003-05-08 2016-03-01
ROBERT CAMERON MCLACHLAN
Director 1991-09-21 2016-03-01
JANET SOMERVILLE POLLOCK MCLACHLAN
Company Secretary 1991-09-21 2003-05-08
JANET SOMERVILLE POLLOCK MCLACHLAN
Director 1991-09-21 2003-05-08
ANDREW COLQUHOUN WILSON
Director 1991-09-21 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH BOWMAN BOWLT SEAFAR OPTICAL COMPANY LIMITED Director 2016-03-01 CURRENT 1972-04-25 Active - Proposal to Strike off
EDITH BOWMAN BOWLT MCLACHLAN (ELGIN) LIMITED Director 1998-01-01 CURRENT 1990-10-17 Active
EDITH BOWMAN BOWLT MCLACHLAN LIMITED Director 1991-02-05 CURRENT 1991-02-05 Dissolved 2018-08-14
EDITH BOWMAN BOWLT MCLACHLAN (CUMBERNAULD) LIMITED Director 1991-01-11 CURRENT 1991-01-11 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
2024-03-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-10-07CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-08-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-06-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-20AP03Appointment of Mrs Edith Bowman Bowlt as company secretary on 2016-03-01
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMERON MCLACHLAN
2016-04-20TM02Termination of appointment of Robert Cameron Mclachlan on 2016-03-01
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-22AR0121/09/15 ANNUAL RETURN FULL LIST
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-06AR0121/09/14 ANNUAL RETURN FULL LIST
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-08AR0121/09/13 ANNUAL RETURN FULL LIST
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AR0121/09/12 ANNUAL RETURN FULL LIST
2012-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-21AR0121/09/11 ANNUAL RETURN FULL LIST
2011-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/11 FROM C/O Clements C.A. 29 St Vincent Place Glasgow G1 2DT
2010-11-25AR0121/09/10 ANNUAL RETURN FULL LIST
2010-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-23AR0121/09/09 ANNUAL RETURN FULL LIST
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-09363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-10-05363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-21288cDIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-11363(288)DIRECTOR RESIGNED
2003-11-11363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-03169£ IC 600/300 09/05/03 £ SR 300@1=300
2003-05-15RES13AGREEMENT APPROVED 02/05/03
2003-05-12288aNEW SECRETARY APPOINTED
2003-05-12288bSECRETARY RESIGNED
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-18363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-09-1388(2)RAD 31/08/01--------- £ SI 598@1=598 £ IC 2/600
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-04363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-24363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-01-26288bDIRECTOR RESIGNED
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/97
1997-10-06363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-31363aRETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-06363sRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-23363sRETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-27363sRETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS
1992-09-25363sRETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS
1992-09-23410(Scot)PARTIC OF MORT/CHARGE *****
1992-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-12-03363bRETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS
1991-12-03DISS40STRIKE-OFF ACTION DISCONTINUED
1991-10-18GAZ1FIRST GAZETTE
1990-12-03225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1989-09-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to MCLACHLAN (FORRES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1991-10-18
Fines / Sanctions
No fines or sanctions have been issued against MCLACHLAN (FORRES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-09-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-12-31 £ 2,527
Creditors Due After One Year 2012-12-31 £ 2,527
Creditors Due After One Year 2012-12-31 £ 2,527
Creditors Due After One Year 2011-12-31 £ 2,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MCLACHLAN (FORRES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Debtors 2013-12-31 £ 145,529
Debtors 2012-12-31 £ 145,529
Debtors 2012-12-31 £ 145,529
Debtors 2011-12-31 £ 145,529
Shareholder Funds 2013-12-31 £ 143,002
Shareholder Funds 2012-12-31 £ 143,002
Shareholder Funds 2012-12-31 £ 143,002
Shareholder Funds 2011-12-31 £ 143,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCLACHLAN (FORRES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCLACHLAN (FORRES) LIMITED
Trademarks
We have not found any records of MCLACHLAN (FORRES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCLACHLAN (FORRES) 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as MCLACHLAN (FORRES) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where MCLACHLAN (FORRES) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMCLACHLAN (FORRES) LIMITEDEvent Date1991-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCLACHLAN (FORRES) 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 MCLACHLAN (FORRES) 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.