M & K MACLEOD LIMITED
ARGYLL


Company number SC057043
Status Active
Incorporation Date 20 January 1975
Company Type Private Limited Company
Address KILMORY INDUSTRIAL ESTATE, LOCHGILPHEAD, ARGYLL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge SC0570430045, created on 29 November 2016; Group of companies' accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 30,000 . The most likely internet sites of M & K MACLEOD LIMITED are www.mkmacleod.co.uk, and www.m-k-macleod.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. M K Macleod Limited is a Private Limited Company. The company registration number is SC057043. M K Macleod Limited has been working since 20 January 1975. The present status of the company is Active. The registered address of M K Macleod Limited is Kilmory Industrial Estate Lochgilphead Argyll. . MACLEOD, Jane Margaret is a Secretary of the company. MACLEOD, Kenneth is a Director of the company. MACLEOD, Murdoch is a Director of the company. Secretary MACLEOD, Murdoch has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACLEOD, Jane Margaret
Appointed Date: 01 November 1998

Director
MACLEOD, Kenneth

78 years old

Director
MACLEOD, Murdoch

78 years old

Resigned Directors

Secretary
MACLEOD, Murdoch
Resigned: 31 May 1999

M & K MACLEOD LIMITED Events

10 Dec 2016
Registration of charge SC0570430045, created on 29 November 2016
01 Dec 2016
Group of companies' accounts made up to 31 May 2016
10 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000

07 Dec 2015
Group of companies' accounts made up to 31 May 2015
25 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 30,000

...
... and 102 more events
07 Feb 1989
Full accounts made up to 31 May 1988

30 Mar 1988
Full accounts made up to 31 May 1986

23 Mar 1988
Return made up to 15/06/87; full list of members

14 Mar 1988
Accounts made up to 31 May 1987

11 Dec 1986
Return made up to 11/06/85; full list of members

M & K MACLEOD LIMITED Charges

29 November 2016
Charge code SC05 7043 0045
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Shona Brechin Gordon Paterson Brechin
Description: Largie farm, kilmartin, lochgilphead. ARG23458.
23 September 2013
Charge code SC05 7043 0042
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 2 kilmory industrial estate lochgilphead extending…
17 September 2013
Charge code SC05 7043 0044
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Plot or area of ground in the parish of kilmichael glassary…
17 September 2013
Charge code SC05 7043 0043
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects forming unit 3 kilmory industrial estate…
26 August 2013
Charge code SC05 7043 0041
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
18 May 2007
Standard security
Delivered: 24 May 2007
Status: Satisfied on 24 December 2010
Persons entitled: West Highland Housing Association Limited
Description: Area of ground extending to 0.456 hectares or thereby…
5 October 2005
Standard security
Delivered: 8 October 2005
Status: Satisfied on 22 May 2013
Persons entitled: The Scottish Ministers
Description: That plot or area of ground extending to 3,392 square…
6 July 2004
Standard security
Delivered: 13 July 2004
Status: Satisfied on 26 January 2005
Persons entitled: Scottish Hydro-Electric Power Distribution Limited
Description: Former tank farm, scarinish, isle of tiree.
14 January 2004
Standard security
Delivered: 20 January 2004
Status: Satisfied on 4 June 2014
Persons entitled: Highlands & Islands Enterprise
Description: 3.297 ha, part of area 2, glensheelach, oban, argyll.
29 October 2003
Standard security
Delivered: 5 November 2003
Status: Satisfied on 25 May 2013
Persons entitled: Scottish Ministers
Description: Ground at former lemonade factory, soroba road, oban.
9 May 2003
Standard security
Delivered: 22 May 2003
Status: Satisfied on 25 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area of ground extending to 1687 square metres at…
11 April 2002
Standard security
Delivered: 23 April 2002
Status: Satisfied on 9 May 2003
Persons entitled: British Waterways Board
Description: Canal basin, ardrishaig.
18 October 1999
Standard security
Delivered: 28 October 1999
Status: Satisfied on 22 January 2002
Persons entitled: Scottish Homes
Description: Area of ground lying to the east of the lochgilphead to…
8 October 1999
Standard security
Delivered: 21 October 1999
Status: Satisfied on 15 November 1999
Persons entitled: Scottish Homes
Description: Area of ground extending to 6310 square metres or thereby…
1 March 1999
Standard security
Delivered: 12 March 1999
Status: Satisfied on 20 February 2008
Persons entitled: Fergus Wilkie
Description: Lands at kilkerran, campebltown, argyll.
27 September 1995
Standard security
Delivered: 9 October 1995
Status: Satisfied on 14 June 2013
Persons entitled: Scottish Homes
Description: Northwest of glencruitten road,glencruitten,argyll.
19 July 1995
Standard security
Delivered: 3 August 1995
Status: Satisfied on 22 May 2013
Persons entitled: Scottish Homes
Description: Blue rocks walled garden,achnaba,lochgilphead,argyll.
14 January 1992
Standard security
Delivered: 22 January 1992
Status: Satisfied on 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former post office premises at colchester square…
8 June 1990
Standard security
Delivered: 25 June 1990
Status: Satisfied on 24 September 1993
Persons entitled: The Highlands and Islands Development Board
Description: Site 2, kilmory industrial estate, lochgilphead, argyll.
16 February 1990
Standard security
Delivered: 26 February 1990
Status: Satisfied on 9 May 2003
Persons entitled: Thames Petroleum (Scotland) LTD
Description: Badden petrol station lochgilphead.
27 March 1986
Standard security
Delivered: 4 April 1986
Status: Satisfied on 25 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: (1) lands and estate known as achnaba, parish of glassary…
8 January 1986
Standard security
Delivered: 16 January 1986
Status: Satisfied on 24 September 1993
Persons entitled: Highlands and Islands Development Board
Description: Leasehold plot 0.191 hectares forming part of the former…
17 September 1985
Standard security
Delivered: 25 September 1985
Status: Satisfied on 18 May 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: The stag hotel argyll st. Lochgilphead, argyll.
17 September 1985
Standard security
Delivered: 25 September 1985
Status: Satisfied on 18 May 1990
Persons entitled: The Highlands and Islands Development Board
Description: Ground at north east corner of argyll st & lorne st…
17 September 1985
Standard security
Delivered: 25 September 1985
Status: Satisfied on 18 May 1990
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The stag hotel argyll st lochgilphead.
2 September 1985
Instrument of charge
Delivered: 9 September 1985
Status: Satisfied
Persons entitled: The Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…
13 May 1983
Standard security
Delivered: 19 May 1983
Status: Satisfied on 28 December 1983
Persons entitled: John Alexander Campbell
Description: Ground in the parish of glassary, argyll.
31 August 1981
Standard security
Delivered: 7 September 1981
Status: Satisfied on 7 June 1985
Persons entitled: David Kinloch Watt
Description: 1.992 hectares of ground at fernoch, lochgilphead.
31 August 1981
Standard security
Delivered: 7 September 1981
Status: Satisfied on 21 February 1983
Persons entitled: Mrs. Alison Mary Young and William Thomas Young
Description: One thousandth of an hectare described in disposition.
7 August 1980
Standard security
Delivered: 19 August 1980
Status: Satisfied
Persons entitled: Highlands and Islands Development Board
Description: Lease by the board in favour of the said company subject…
22 December 1977
Floating charge
Delivered: 12 January 1978
Status: Satisfied on 25 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…