JOHN MACLACHLAN LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4PL

Company number SC016031
Status Active
Incorporation Date 16 June 1930
Company Type Private Limited Company
Address TORRAN GORM INDUSTRIAL ESTATE, OBAN, PA34 4PL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 43120 - Site preparation, 49410 - Freight transport by road, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 500 . The most likely internet sites of JOHN MACLACHLAN LIMITED are www.johnmaclachlan.co.uk, and www.john-maclachlan.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and four months. The distance to to Connel Ferry Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Maclachlan Limited is a Private Limited Company. The company registration number is SC016031. John Maclachlan Limited has been working since 16 June 1930. The present status of the company is Active. The registered address of John Maclachlan Limited is Torran Gorm Industrial Estate Oban Pa34 4pl. . MACLACHLAN, Susan Helen is a Secretary of the company. MACLACHLAN, John is a Director of the company. Secretary MACLACHLAN, John has been resigned. Secretary MACLACHLAN, John has been resigned. Secretary MACLACHLAN, Mary Agnes White has been resigned. Director MACLACHLAN, Colin Buchanan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MACLACHLAN, Susan Helen
Appointed Date: 01 July 1996

Director
MACLACHLAN, John

65 years old

Resigned Directors

Secretary
MACLACHLAN, John
Resigned: 15 January 2008
Appointed Date: 04 December 1989

Secretary
MACLACHLAN, John
Resigned: 01 January 1989

Secretary
MACLACHLAN, Mary Agnes White
Resigned: 04 December 1989
Appointed Date: 01 January 1989

Director
MACLACHLAN, Colin Buchanan
Resigned: 09 July 2006
100 years old

Persons With Significant Control

Mr John Maclachlan
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

JOHN MACLACHLAN LIMITED Events

22 Jan 2017
Confirmation statement made on 27 December 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 500

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
13 Feb 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500

...
... and 65 more events
27 Jan 1988
Return made up to 30/12/87; full list of members

05 May 1987
Accounts for a small company made up to 30 June 1986

05 Feb 1987
Return made up to 30/12/86; full list of members

19 Nov 1986
Return made up to 29/12/85; full list of members

16 Jul 1986
Accounts for a small company made up to 30 June 1985

JOHN MACLACHLAN LIMITED Charges

2 August 2006
Standard security
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground lying to the west of gelnmore road, oban.
19 November 1999
Bond & floating charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 July 1996
Standard security
Delivered: 22 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Industrial unit,torran gorm,lochavullin,oban.
3 July 1996
Standard security
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground extending to 2554 square metres at…
30 April 1990
Standard security
Delivered: 18 May 1990
Status: Outstanding
Persons entitled: Highland and Island Development Board
Description: Area of ground 1560 sq metres lochrawblin, oban, argyl.
10 April 1990
Standard security
Delivered: 18 April 1990
Status: Satisfied on 7 August 1990
Persons entitled: Highlands and Islands Development Board
Description: 1560 square metres or thereby at lochaisillin oban, argyle.