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

MACLEOD (RIVERSIDE) LIMITED

Kilmory Industrial Estate, Lochgilphead, Argyll, PA31 8RR,
Company Registration Number
SC165363
Private Limited Company
Active

Company Overview

About Macleod (riverside) Ltd
MACLEOD (RIVERSIDE) LIMITED was founded on 1996-05-02 and has its registered office in Argyll. The organisation's status is listed as "Active". Macleod (riverside) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MACLEOD (RIVERSIDE) LIMITED
 
Legal Registered Office
Kilmory Industrial Estate
Lochgilphead
Argyll
PA31 8RR
Other companies in PA31
 
Filing Information
Company Number SC165363
Company ID Number SC165363
Date formed 1996-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2024-05-02
Return next due 2025-05-16
Type of accounts SMALL
Last Datalog update: 2024-05-09 13:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACLEOD (RIVERSIDE) 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 MACLEOD (RIVERSIDE) LIMITED

Current Directors
Officer Role Date Appointed
JANE MARGARET MACLEOD
Company Secretary 1998-11-01
JANE MARGARET MACLEOD
Director 2018-02-06
KENNETH MACLEOD
Director 1996-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
MURDOCH MACLEOD
Director 1996-05-02 2017-11-29
MURDOCH MACLEOD
Company Secretary 1996-05-02 1999-04-30
BRIAN REID
Nominated Secretary 1996-05-02 1996-05-02
STEPHEN MABBOTT
Nominated Director 1996-05-02 1996-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARGARET MACLEOD SILVERCRAIGS PROPERTY COMPANY LIMITED Company Secretary 2004-02-13 CURRENT 2003-05-20 Active
JANE MARGARET MACLEOD M & K MACLEOD LIMITED Company Secretary 1998-11-01 CURRENT 1975-01-20 Active
JANE MARGARET MACLEOD MACLEOD CONSTRUCTION LIMITED Company Secretary 1998-11-01 CURRENT 1996-05-02 Active
JANE MARGARET MACLEOD SILVERCRAIGS PROPERTY COMPANY LIMITED Director 2018-02-06 CURRENT 2003-05-20 Active
JANE MARGARET MACLEOD M & K MACLEOD LIMITED Director 2018-02-06 CURRENT 1975-01-20 Active
JANE MARGARET MACLEOD MACLEOD CONSTRUCTION LIMITED Director 2018-02-06 CURRENT 1996-05-02 Active
JANE MARGARET MACLEOD ARGYLL AND BUTE CITIZENS ADVICE BUREAU Director 2006-01-17 CURRENT 2002-05-07 Active
JANE MARGARET MACLEOD FAMILY MEDIATION ARGYLL & BUTE Director 2002-02-19 CURRENT 2002-01-31 Active
KENNETH MACLEOD SILVERCRAIGS PROPERTY COMPANY LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
KENNETH MACLEOD MACLEOD CONSTRUCTION LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
KENNETH MACLEOD M & K MACLEOD LIMITED Director 1988-06-14 CURRENT 1975-01-20 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
2024-05-09CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-03-06SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-17Director's details changed for Mr Grieg Alexander Macleod on 2023-02-17
2023-02-17Director's details changed for Mrs Mairi Christina Macleod on 2023-02-17
2023-02-02DIRECTOR APPOINTED MR GRIEG ALEXANDER MACLEOD
2023-02-02DIRECTOR APPOINTED MR JONATHAN MURDO MACLEOD
2023-02-02DIRECTOR APPOINTED MRS MAIRI CHRISTINA MACLEOD
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE MARGARET MACLEOD on 2019-11-18
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-02-06AP01DIRECTOR APPOINTED MRS JANE MARGARET MACLEOD
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MURDOCH MACLEOD
2017-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1653630003
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 30000
2016-05-10AR0102/05/16 ANNUAL RETURN FULL LIST
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-25AR0102/05/15 ANNUAL RETURN FULL LIST
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-26AR0102/05/14 ANNUAL RETURN FULL LIST
2013-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 1653630002
2013-05-22AR0102/05/13 ANNUAL RETURN FULL LIST
2012-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-05-11AR0102/05/12 ANNUAL RETURN FULL LIST
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-17AR0102/05/11 ANNUAL RETURN FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-04AR0102/05/10 ANNUAL RETURN FULL LIST
2010-05-04CH01Director's details changed for Murdoch Macleod on 2010-01-01
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-07363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-05-13363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-11-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/07
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-10363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-09363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-20363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-07363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-13363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-03-12AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-08363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-02-21AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-07363(288)SECRETARY RESIGNED
1999-05-07363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-11-18288aNEW SECRETARY APPOINTED
1998-05-15363sRETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-24410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-10363sRETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS
1996-07-03SRES01ALTER MEM AND ARTS 02/05/96
1996-06-1988(2)RAD 08/05/96--------- £ SI 29998@1=29998 £ IC 2/30000
1996-06-18SRES04£ NC 100/500000 02/05
1996-06-18123NC INC ALREADY ADJUSTED 02/05/96
1996-06-17CERTNMCOMPANY NAME CHANGED IVYMOUNT LIMITED CERTIFICATE ISSUED ON 18/06/96
1996-05-31288SECRETARY RESIGNED
1996-05-31288NEW DIRECTOR APPOINTED
1996-05-31288DIRECTOR RESIGNED
1996-05-31288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-31287REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH, EH7 4HH
1996-05-08SRES01ALTER MEM AND ARTS 02/05/96
1996-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to MACLEOD (RIVERSIDE) 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 MACLEOD (RIVERSIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-19 Outstanding SANTANDER UK PLC
2013-09-05 Outstanding SANTANDER UK PLC
FLOATING CHARGE 1997-06-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of MACLEOD (RIVERSIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACLEOD (RIVERSIDE) LIMITED
Trademarks
We have not found any records of MACLEOD (RIVERSIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACLEOD (RIVERSIDE) 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as MACLEOD (RIVERSIDE) LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where MACLEOD (RIVERSIDE) 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 MACLEOD (RIVERSIDE) 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 MACLEOD (RIVERSIDE) 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.