MCLEAN AND STEWART NOMINEES LIMITED

Hellopages » Stirling » Stirling » FK15 0EG

Company number SC026326
Status Active
Incorporation Date 19 May 1948
Company Type Private Limited Company
Address 51/53 HIGH STREET, DUNBLANE, FK15 0EG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 10 ; Termination of appointment of William Peebles as a director on 11 January 2016. The most likely internet sites of MCLEAN AND STEWART NOMINEES LIMITED are www.mcleanandstewartnominees.co.uk, and www.mclean-and-stewart-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. The distance to to Bridge of Allan Rail Station is 2.2 miles; to Stirling Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclean and Stewart Nominees Limited is a Private Limited Company. The company registration number is SC026326. Mclean and Stewart Nominees Limited has been working since 19 May 1948. The present status of the company is Active. The registered address of Mclean and Stewart Nominees Limited is 51 53 High Street Dunblane Fk15 0eg. . PEEBLES, William Gordon is a Secretary of the company. BAILLIE, Gemma Clare is a Director of the company. HENDERSON, Angela Susan is a Director of the company. LANGAN, Hazel Joyce Selena is a Director of the company. TAYLOR, Elaine Marie is a Director of the company. Secretary MCLEAN & STEWART has been resigned. Director ALLAN, John Charles has been resigned. Director ION, Andrew James has been resigned. Director LEES, James George Grahame has been resigned. Director MACKAY, Nicolas Kenneth John has been resigned. Director MCILDOWIE, James R has been resigned. Director MCNAUGHT, Moira Mitchell has been resigned. Director MCNEILL, Daniel Aitkenhead, Executors Of The Late has been resigned. Director PEEBLES, William has been resigned. Director SUTHERLAND, Ronald Stuart, Trustee Of The Late has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
PEEBLES, William Gordon
Appointed Date: 18 April 2011

Director
BAILLIE, Gemma Clare
Appointed Date: 17 February 2012
40 years old

Director
HENDERSON, Angela Susan
Appointed Date: 18 April 2011
53 years old

Director
LANGAN, Hazel Joyce Selena
Appointed Date: 29 June 2012
42 years old

Director
TAYLOR, Elaine Marie
Appointed Date: 18 April 2011
45 years old

Resigned Directors

Secretary
MCLEAN & STEWART
Resigned: 18 April 2011
Appointed Date: 31 December 2000

Director
ALLAN, John Charles
Resigned: 29 June 2012
Appointed Date: 01 April 1991
72 years old

Director
ION, Andrew James
Resigned: 27 May 2011
Appointed Date: 01 April 1991
70 years old

Director
LEES, James George Grahame
Resigned: 31 March 2009
Appointed Date: 01 April 1991
79 years old

Director
MACKAY, Nicolas Kenneth John
Resigned: 29 November 2002
Appointed Date: 30 April 2002
58 years old

Director
MCILDOWIE, James R
Resigned: 30 September 2002
88 years old

Director
MCNAUGHT, Moira Mitchell
Resigned: 31 December 2000
84 years old

Director

Director
PEEBLES, William
Resigned: 11 January 2016
Appointed Date: 01 April 2009
72 years old

Director

MCLEAN AND STEWART NOMINEES LIMITED Events

06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10

11 Jan 2016
Termination of appointment of William Peebles as a director on 11 January 2016
30 Nov 2015
Accounts for a dormant company made up to 31 March 2015
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10

...
... and 86 more events
14 Dec 1988
New director appointed

25 Nov 1988
Full accounts made up to 31 March 1988

22 May 1987
Full accounts made up to 31 March 1987

22 May 1987
Full accounts made up to 31 March 1986

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

MCLEAN AND STEWART NOMINEES LIMITED Charges

3 September 1992
Standard security
Delivered: 16 September 1992
Status: Outstanding
Persons entitled: Dr John Francis Boucher Smith
Description: Little broich, kippen, stirlingshire.
13 July 1992
Standard security
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: Dr John Francis Boucher Smith
Description: Little broich, kippen, stirlingshire.