MACLEAN MAIR NICOLSON & CO. LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS1 2DD

Company number SC066633
Status Active
Incorporation Date 14 December 1978
Company Type Private Limited Company
Address 35 CROMWELL STREET, STORNOWAY, ISLE OF LEWIS, HS1 2DD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MACLEAN MAIR NICOLSON & CO. LIMITED are www.macleanmairnicolsonco.co.uk, and www.maclean-mair-nicolson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Maclean Mair Nicolson Co Limited is a Private Limited Company. The company registration number is SC066633. Maclean Mair Nicolson Co Limited has been working since 14 December 1978. The present status of the company is Active. The registered address of Maclean Mair Nicolson Co Limited is 35 Cromwell Street Stornoway Isle of Lewis Hs1 2dd. . MACLEAN, Paul is a Secretary of the company. MACLEAN, Joan is a Director of the company. MACLEAN, Paul is a Director of the company. MAITLAND, William Andrew is a Director of the company. MURRAY, Philip is a Director of the company. Secretary MACLEAN, Calum has been resigned. Director MACLEAN, Calum has been resigned. Director MACLEAN, George has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
MACLEAN, Paul
Appointed Date: 29 October 2003

Director
MACLEAN, Joan
Appointed Date: 29 October 2003
64 years old

Director
MACLEAN, Paul
Appointed Date: 31 March 1998
56 years old

Director
MAITLAND, William Andrew
Appointed Date: 31 March 1998
65 years old

Director
MURRAY, Philip

71 years old

Resigned Directors

Secretary
MACLEAN, Calum
Resigned: 11 October 2003

Director
MACLEAN, Calum
Resigned: 11 October 2003
66 years old

Director
MACLEAN, George
Resigned: 08 July 1994
93 years old

Persons With Significant Control

Mrs Joan Maclean
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Maclean
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACLEAN MAIR NICOLSON & CO. LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 8 August 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 January 2015
27 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,300

19 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,300

...
... and 71 more events
20 Feb 1987
Full accounts made up to 31 March 1986

20 Feb 1987
Return made up to 13/10/86; full list of members

20 Nov 1986
Director resigned

12 Nov 1986
Secretary resigned;new secretary appointed

14 Dec 1978
Incorporation

MACLEAN MAIR NICOLSON & CO. LIMITED Charges

7 October 1985
Standard security
Delivered: 22 October 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 swain bost ness isle of lewis.
4 December 1980
Re-recorded standard security
Delivered: 11 December 1980
Status: Satisfied on 4 July 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 17 bayhead street stornoway and dwellinghouse - 1…
3 September 1980
Standard security
Delivered: 12 September 1980
Status: Satisfied on 4 July 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 bayhead st, stornoway & 1 perceval road stornoway isle…
11 June 1980
Standard security
Delivered: 27 June 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 cromwell street, stornoway, isle of lewis shop premises…
14 May 1980
Bond & floating charge
Delivered: 28 May 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…