MACLEOD (RIVERSIDE) LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA31 8RR

Company number SC165363
Status Active
Incorporation Date 2 May 1996
Company Type Private Limited Company
Address KILMORY INDUSTRIAL ESTATE, LOCHGILPHEAD, ARGYLL, PA31 8RR
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 30,000 ; Accounts for a small company made up to 31 May 2015. The most likely internet sites of MACLEOD (RIVERSIDE) LIMITED are www.macleodriverside.co.uk, and www.macleod-riverside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Garelochhead Rail Station is 23.5 miles; to IBM (Greenock) Rail Station is 24.1 miles; to Oban Rail Station is 26.7 miles; to West Kilbride Rail Station is 31.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macleod Riverside Limited is a Private Limited Company. The company registration number is SC165363. Macleod Riverside Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of Macleod Riverside Limited is Kilmory Industrial Estate Lochgilphead Argyll Pa31 8rr. . MACLEOD, Jane Margaret is a Secretary of the company. MACLEOD, Kenneth is a Director of the company. MACLEOD, Murdoch is a Director of the company. Secretary MACLEOD, Murdoch has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
MACLEOD, Jane Margaret
Appointed Date: 01 November 1998

Director
MACLEOD, Kenneth
Appointed Date: 02 May 1996
78 years old

Director
MACLEOD, Murdoch
Appointed Date: 02 May 1996
78 years old

Resigned Directors

Secretary
MACLEOD, Murdoch
Resigned: 30 April 1999
Appointed Date: 02 May 1996

Nominee Secretary
REID, Brian
Resigned: 02 May 1996
Appointed Date: 02 May 1996

Nominee Director
MABBOTT, Stephen
Resigned: 02 May 1996
Appointed Date: 02 May 1996
74 years old

MACLEOD (RIVERSIDE) LIMITED Events

01 Dec 2016
Full accounts made up to 31 May 2016
10 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000

07 Dec 2015
Accounts for a small company made up to 31 May 2015
25 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 30,000

04 Nov 2014
Accounts for a small company made up to 31 May 2014
...
... and 48 more events
31 May 1996
Registered office changed on 31/05/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH
31 May 1996
Secretary resigned
31 May 1996
Director resigned
08 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1996
Incorporation

MACLEOD (RIVERSIDE) LIMITED Charges

26 August 2013
Charge code SC16 5363 0002
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
16 June 1997
Floating charge
Delivered: 24 June 1997
Status: Satisfied on 25 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…