MCLEOD LIMITED
WALCOT, TELFORD FBC 298 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF6 5ER

Company number 04487576
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address T/AS IPS SAFETY NETTING, DUNCOTE MILL, WALCOT, TELFORD, SHROPSHIRE, TF6 5ER
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MCLEOD LIMITED are www.mcleod.co.uk, and www.mcleod.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and three months. Mcleod Limited is a Private Limited Company. The company registration number is 04487576. Mcleod Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Mcleod Limited is T As Ips Safety Netting Duncote Mill Walcot Telford Shropshire Tf6 5er. The company`s financial liabilities are £414.9k. It is £72.33k against last year. The cash in hand is £78.52k. It is £35.38k against last year. And the total assets are £627.88k, which is £16.99k against last year. SEMPLE, Philip Mcleod is a Secretary of the company. CASHION, Andrew Mark is a Director of the company. SEMPLE, Ian Mcleod is a Director of the company. Nominee Secretary FBC NOMINEES LIMITED has been resigned. Nominee Director FBC NOMINEES LIMITED has been resigned. Nominee Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Scaffold erection".


mcleod Key Finiance

LIABILITIES £414.9k
+21%
CASH £78.52k
+82%
TOTAL ASSETS £627.88k
+2%
All Financial Figures

Current Directors

Secretary
SEMPLE, Philip Mcleod
Appointed Date: 25 July 2002

Director
CASHION, Andrew Mark
Appointed Date: 20 July 2004
54 years old

Director
SEMPLE, Ian Mcleod
Appointed Date: 25 July 2002
54 years old

Resigned Directors

Nominee Secretary
FBC NOMINEES LIMITED
Resigned: 25 July 2002
Appointed Date: 16 July 2002

Nominee Director
FBC NOMINEES LIMITED
Resigned: 25 July 2002
Appointed Date: 16 July 2002

Nominee Director
ROUTH HOLDINGS LIMITED
Resigned: 25 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Mr Ian Mcleod Semple
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Andrew Mark Cashion
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

MCLEOD LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 July 2016
23 Aug 2016
Confirmation statement made on 16 July 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

21 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
01 Aug 2002
Secretary resigned;director resigned
01 Aug 2002
New secretary appointed
01 Aug 2002
New director appointed
26 Jul 2002
Company name changed fbc 298 LIMITED\certificate issued on 26/07/02
16 Jul 2002
Incorporation