Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M & K MACLEOD LIMITED
Company Information for

M & K MACLEOD LIMITED

KILMORY, KILMORY INDUSTRIAL ESTATE, LOCHGILPHEAD, ARGYLL, PA31 8RR,
Company Registration Number
SC057043
Private Limited Company
Active

Company Overview

About M & K Macleod Ltd
M & K MACLEOD LIMITED was founded on 1975-01-20 and has its registered office in Lochgilphead. The organisation's status is listed as "Active". M & K Macleod Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
M & K MACLEOD LIMITED
 
Legal Registered Office
KILMORY
KILMORY INDUSTRIAL ESTATE
LOCHGILPHEAD
ARGYLL
PA31 8RR
 
Telephone01546602989
 
Filing Information
Company Number SC057043
Company ID Number SC057043
Date formed 1975-01-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB659345501  
Last Datalog update: 2024-06-05 20:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & K MACLEOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M & K MACLEOD LIMITED

Current Directors
Officer Role Date Appointed
JANE MARGARET MACLEOD
Company Secretary 1998-11-01
JANE MARGARET MACLEOD
Director 2018-02-06
KENNETH MACLEOD
Director 1988-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MURDOCH MACLEOD
Director 1988-06-14 2017-11-29
MURDOCH MACLEOD
Company Secretary 1988-06-14 1999-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARGARET MACLEOD SILVERCRAIGS PROPERTY COMPANY LIMITED Company Secretary 2004-02-13 CURRENT 2003-05-20 Active
JANE MARGARET MACLEOD MACLEOD (RIVERSIDE) LIMITED Company Secretary 1998-11-01 CURRENT 1996-05-02 Active
JANE MARGARET MACLEOD MACLEOD CONSTRUCTION LIMITED Company Secretary 1998-11-01 CURRENT 1996-05-02 Active
JANE MARGARET MACLEOD MACLEOD (RIVERSIDE) LIMITED Director 2018-02-06 CURRENT 1996-05-02 Active
JANE MARGARET MACLEOD SILVERCRAIGS PROPERTY COMPANY LIMITED Director 2018-02-06 CURRENT 2003-05-20 Active
JANE MARGARET MACLEOD MACLEOD CONSTRUCTION LIMITED Director 2018-02-06 CURRENT 1996-05-02 Active
JANE MARGARET MACLEOD ARGYLL AND BUTE CITIZENS ADVICE BUREAU Director 2006-01-17 CURRENT 2002-05-07 Active
JANE MARGARET MACLEOD FAMILY MEDIATION ARGYLL & BUTE Director 2002-02-19 CURRENT 2002-01-31 Active
KENNETH MACLEOD SILVERCRAIGS PROPERTY COMPANY LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
KENNETH MACLEOD MACLEOD (RIVERSIDE) LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
KENNETH MACLEOD MACLEOD CONSTRUCTION LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2023-05-18CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-03-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-02-17Director's details changed for Mrs Mairi Christina Macleod on 2023-02-17
2023-02-02DIRECTOR APPOINTED MR GREIG ALEXANDER MACLEOD
2023-02-02DIRECTOR APPOINTED MR JONATHAN MURDO MACLEOD
2023-02-02DIRECTOR APPOINTED MRS MAIRI CHRISTINA MACLEOD
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570430047
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0570430044
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE MARGARET MACLEOD on 2019-11-18
2019-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0570430045
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Kilmory Industrial Estate Lochgilphead Argyll
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-02-06AP01DIRECTOR APPOINTED MRS JANE MARGARET MACLEOD
2017-12-18PSC07CESSATION OF MURDOCH MACLEOD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MURDOCH MACLEOD
2017-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570430045
2016-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 30000
2016-05-10AR0102/05/16 ANNUAL RETURN FULL LIST
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-25AR0102/05/15 ANNUAL RETURN FULL LIST
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-26AR0102/05/14 ANNUAL RETURN FULL LIST
2013-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-01ANNOTATIONOther
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570430044
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570430042
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570430043
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 0570430041
2013-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2013-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2013-05-22AR0102/05/13 FULL LIST
2013-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2012-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-05-11AR0102/05/12 FULL LIST
2011-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-05-17AR0102/05/11 FULL LIST
2010-12-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 40
2010-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-05-05AR0102/05/10 FULL LIST
2009-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-05-07363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-05-13363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-20419a(Scot)DEC MORT/CHARGE *****
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-10363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-05-09363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-10-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-10-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-01-26419a(Scot)DEC MORT/CHARGE *****
2004-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-07363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-01-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-11-05410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-13363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-05-09419a(Scot)DEC MORT/CHARGE *****
2003-05-09419a(Scot)DEC MORT/CHARGE *****
2003-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-05-29363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-04-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-21AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-22419a(Scot)DEC MORT/CHARGE *****
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-03AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-03-13AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-11-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0013677 Active Licenced property: KILMORY INDUSTRIAL ESTATE UNIT 1 LOCHGILPHEAD GB PA31 8QT. Correspondance address: KILMORY INDUSTRIAL ESTATE LOCHGILPHEAD GB PA31 8UR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & K MACLEOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding GORDON PATERSON BRECHIN
2013-09-30 Outstanding SANTANDER UK PLC
2013-09-30 Outstanding SANTANDER UK PLC
2013-09-30 Outstanding SANTANDER UK PLC
2013-09-05 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2007-05-18 Satisfied WEST HIGHLAND HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2005-10-05 Satisfied THE SCOTTISH MINISTERS
STANDARD SECURITY 2004-07-06 Satisfied SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED
STANDARD SECURITY 2004-01-14 Satisfied HIGHLANDS & ISLANDS ENTERPRISE
STANDARD SECURITY 2003-10-29 Satisfied SCOTTISH MINISTERS
STANDARD SECURITY 2003-05-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-04-11 Satisfied BRITISH WATERWAYS BOARD
STANDARD SECURITY 1999-10-18 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1999-10-08 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1999-03-01 Satisfied FERGUS WILKIE
STANDARD SECURITY 1995-09-27 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1995-07-19 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1992-01-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-06-08 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1990-02-16 Satisfied THAMES PETROLEUM (SCOTLAND) LTD
STANDARD SECURITY 1986-03-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1986-01-08 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1985-09-17 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1985-09-17 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1985-09-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
INSTRUMENT OF CHARGE 1985-09-02 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1980-08-07 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
FLOATING CHARGE 1977-12-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & K MACLEOD LIMITED

Intangible Assets
Patents
We have not found any records of M & K MACLEOD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of M & K MACLEOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & K MACLEOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as M & K MACLEOD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where M & K MACLEOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & K MACLEOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & K MACLEOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.