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

MACLEAN ARDGAY LIMITED

10 KNOCKBRECK STREET, TAIN, ROSS-SHIRE, IV19 1BJ,
Company Registration Number
SC216474
Private Limited Company
Active

Company Overview

About Maclean Ardgay Ltd
MACLEAN ARDGAY LIMITED was founded on 2001-03-06 and has its registered office in Tain. The organisation's status is listed as "Active". Maclean Ardgay Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MACLEAN ARDGAY LIMITED
 
Legal Registered Office
10 KNOCKBRECK STREET
TAIN
ROSS-SHIRE
IV19 1BJ
Other companies in IV24
 
Filing Information
Company Number SC216474
Company ID Number SC216474
Date formed 2001-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB266822438  
Last Datalog update: 2024-04-07 00:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACLEAN ARDGAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIM ROBERTSON 2009 LTD   INVERNESS CITY ACCOUNTANTS 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 MACLEAN ARDGAY LIMITED

Current Directors
Officer Role Date Appointed
DAVID GORDON RUTHERFORD
Company Secretary 2005-05-20
DAVID GORDON RUTHERFORD
Director 2005-05-20
IAN GIDEON RUTHERFORD
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GIDEON RUTHERFORD
Director 2005-05-20 2015-01-12
MICHAEL FRANCIS MUNRO MACLENNAN
Company Secretary 2001-03-06 2005-05-20
INNES MACLEAN
Director 2001-03-06 2005-05-20
MICHAEL FRANCIS MUNRO MACLENNAN
Director 2001-03-06 2005-05-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-06 2001-03-06
COMBINED NOMINEES LIMITED
Nominated Director 2001-03-06 2001-03-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-06 2001-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GORDON RUTHERFORD D & I RUTHERFORD LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Active
DAVID GORDON RUTHERFORD D & I RUTHERFORD (HOLDINGS) LIMITED Company Secretary 2005-04-25 CURRENT 2005-03-02 Active
DAVID GORDON RUTHERFORD D & I RUTHERFORD LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
IAN GIDEON RUTHERFORD D & I RUTHERFORD LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
IAN GIDEON RUTHERFORD D & I RUTHERFORD (HOLDINGS) LIMITED Director 2005-04-25 CURRENT 2005-03-02 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
2024-03-07CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIDEON RUTHERFORD
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-22PSC02Notification of D & I Rutherford Holdings Ltd as a person with significant control on 2016-04-06
2017-09-07AP01DIRECTOR APPOINTED MR IAN GIDEON RUTHERFORD
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 174060
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-28AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-28AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM WOODSIDE ARDGAY SUTHERLAND IV24 3DH
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM WOODSIDE ARDGAY SUTHERLAND IV24 3DH
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 174060
2016-05-23AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 174060
2015-04-22AR0106/03/15 ANNUAL RETURN FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIDEON RUTHERFORD
2014-11-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 174060
2014-03-19AR0106/03/14 ANNUAL RETURN FULL LIST
2013-11-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 2164740005
2013-03-11AR0106/03/13 ANNUAL RETURN FULL LIST
2012-11-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0106/03/12 ANNUAL RETURN FULL LIST
2011-11-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0106/03/11 ANNUAL RETURN FULL LIST
2010-09-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0106/03/10 FULL LIST
2009-09-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-11-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-14353LOCATION OF REGISTER OF MEMBERS
2006-03-24363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-02288bDIRECTOR RESIGNED
2005-06-01AUDAUDITOR'S RESIGNATION
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-06-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-21419a(Scot)DEC MORT/CHARGE *****
2005-04-20419a(Scot)DEC MORT/CHARGE *****
2005-03-09363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-0488(2)RAD 31/03/02--------- £ SI 15638@1=15638 £ IC 158422/174060
2002-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-08363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-11-1488(2)RAD 01/05/01--------- £ SI 158420@1=158420 £ IC 2/158422
2001-08-14ELRESS386 DISP APP AUDS 10/08/01
2001-08-14ELRESS366A DISP HOLDING AGM 10/08/01
2001-05-02410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-05288bDIRECTOR RESIGNED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-05225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2001-04-05288aNEW SECRETARY APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: FIRST FLOOR,1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA
2001-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1001501 Active Licenced property: WOODSIDE ARDGAY GB IV24 3DH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MACLEAN ARDGAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-24 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2005-06-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-05-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MACLEAN ARDGAY LIMITED

Intangible Assets
Patents
We have not found any records of MACLEAN ARDGAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACLEAN ARDGAY LIMITED
Trademarks
We have not found any records of MACLEAN ARDGAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACLEAN ARDGAY 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 (42990 - Construction of other civil engineering projects n.e.c.) as MACLEAN ARDGAY LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Highland Council construction work 2012/08/13 GBP 10,000,000

The Highland Council has established a framework agreement for construction contractors to maintain and improve our buildings and help to deliver our repairs and capital programme.

Outgoings
Business Rates/Property Tax
No properties were found where MACLEAN ARDGAY 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 MACLEAN ARDGAY 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 MACLEAN ARDGAY 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.