MACLEOD & MACLEAN LIMITED
LERWICK

Hellopages » Shetland Islands » Shetland Islands » ZE1 0ST

Company number SC013415
Status Active
Incorporation Date 5 December 1924
Company Type Private Limited Company
Address 4 HILLCREST, LERWICK, SHETLAND ISLANDS, ZE1 0ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 11,000 . The most likely internet sites of MACLEOD & MACLEAN LIMITED are www.macleodmaclean.co.uk, and www.macleod-maclean.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and ten months. Macleod Maclean Limited is a Private Limited Company. The company registration number is SC013415. Macleod Maclean Limited has been working since 05 December 1924. The present status of the company is Active. The registered address of Macleod Maclean Limited is 4 Hillcrest Lerwick Shetland Islands Ze1 0st. . LEASK, Debbie is a Secretary of the company. LEASK, Stuart Angus is a Director of the company. Secretary LEASK, Philip Stanley has been resigned. Secretary LEASK, Stanley has been resigned. Director LEASK, Beryl Jean has been resigned. Director LEASK, Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEASK, Debbie
Appointed Date: 17 December 2009

Director
LEASK, Stuart Angus
Appointed Date: 27 November 2009
54 years old

Resigned Directors

Secretary
LEASK, Philip Stanley
Resigned: 18 February 2010
Appointed Date: 26 January 2006

Secretary
LEASK, Stanley
Resigned: 25 January 2006

Director
LEASK, Beryl Jean
Resigned: 27 November 2009
81 years old

Director
LEASK, Stanley
Resigned: 25 January 2006
83 years old

Persons With Significant Control

Mr Stuart Angus Leask
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACLEOD & MACLEAN LIMITED Events

19 Mar 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Micro company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 11,000

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11,000

...
... and 63 more events
23 Sep 1987
Accounts for a small company made up to 30 September 1986

23 Mar 1987
Return made up to 31/12/86; full list of members

15 Oct 1986
Accounts for a small company made up to 30 September 1985
26 Apr 1968
Alter mem and arts
05 Dec 1924
Incorporation

MACLEOD & MACLEAN LIMITED Charges

5 July 1971
& agreement standard security
Delivered: 8 July 1971
Status: Outstanding
Persons entitled: The Highlands & Islands Development Board
Description: Heritable property comprising subjects bounded in east by &…
5 July 1971
& agreement standard security
Delivered: 8 July 1971
Status: Outstanding
Persons entitled: The Highlands & Islands Development Board
Description: Heritable property comprising 2 acres of ground adjoining…
22 April 1968
Ex facia absolute disposition and relative explanatory letter
Delivered: 26 April 1968
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage premises in commercial rd., Lerwick.