MCLAREN PLASTICS LIMITED
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH20 9QH

Company number SC035460
Status Active
Incorporation Date 8 July 1960
Company Type Private Limited Company
Address PENTLAND INDUSTRIAL ESTATE, LOANHEAD, MIDLOTHIAN, EH20 9QH
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22230 - Manufacture of builders ware of plastic, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 25,200 . The most likely internet sites of MCLAREN PLASTICS LIMITED are www.mclarenplastics.co.uk, and www.mclaren-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Brunstane Rail Station is 5.2 miles; to Edinburgh Rail Station is 5.3 miles; to Edinburgh Park Rail Station is 6.5 miles; to South Gyle Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclaren Plastics Limited is a Private Limited Company. The company registration number is SC035460. Mclaren Plastics Limited has been working since 08 July 1960. The present status of the company is Active. The registered address of Mclaren Plastics Limited is Pentland Industrial Estate Loanhead Midlothian Eh20 9qh. . STEDMAN, Iain Stewart Roderick is a Secretary of the company. MCLAREN, Bruce Jonathan is a Director of the company. MCLAREN, Colin Andrew is a Director of the company. MCLAREN, Kirsty Lindsey is a Director of the company. MCLAREN, Neil Greig is a Director of the company. Secretary MCLAREN, Colin Andrew has been resigned. Secretary MCLAREN, Colin Andrew has been resigned. Secretary STEDMAN, Iain Stewart Roderick has been resigned. Director MCLAREN, Catriona Jane has been resigned. Director MCLAREN, Sheila Graham has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
STEDMAN, Iain Stewart Roderick
Appointed Date: 07 March 2002

Director
MCLAREN, Bruce Jonathan
Appointed Date: 07 December 2011
49 years old

Director

Director
MCLAREN, Kirsty Lindsey
Appointed Date: 01 October 2015
50 years old

Director
MCLAREN, Neil Greig

78 years old

Resigned Directors

Secretary
MCLAREN, Colin Andrew
Resigned: 07 March 2002
Appointed Date: 27 February 2001

Secretary
MCLAREN, Colin Andrew
Resigned: 01 February 1993

Secretary
STEDMAN, Iain Stewart Roderick
Resigned: 27 February 2001
Appointed Date: 01 February 1993

Director
MCLAREN, Catriona Jane
Resigned: 30 September 2015
72 years old

Director
MCLAREN, Sheila Graham
Resigned: 07 December 2011
79 years old

Persons With Significant Control

Mr Colin Andrew Mclaren
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Greig Mclaren
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCLAREN PLASTICS LIMITED Events

29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,200

01 Oct 2015
Appointment of Ms Kirsty Lindsey Mclaren as a director on 1 October 2015
01 Oct 2015
Termination of appointment of Catriona Jane Mclaren as a director on 30 September 2015
...
... and 91 more events
17 Oct 1986
Accounts made up to 31 December 1985

17 Oct 1986
Full accounts made up to 31 December 1985
10 Oct 1986
Return made up to 30/04/86; full list of members

10 Oct 1986
Return made up to 30/04/86; full list of members
08 Jul 1960
Incorporation

MCLAREN PLASTICS LIMITED Charges

29 October 1991
Standard security
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.464 hectares at pentland industrial estate,lasswade.
28 February 1979
Bond & floating charge
Delivered: 7 March 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…