Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACLEAN MAIR NICOLSON & CO. LIMITED
Company Information for

MACLEAN MAIR NICOLSON & CO. LIMITED

35 CROMWELL STREET, STORNOWAY, ISLE OF LEWIS, HS1 2DD,
Company Registration Number
SC066633
Private Limited Company
Active

Company Overview

About Maclean Mair Nicolson & Co. Ltd
MACLEAN MAIR NICOLSON & CO. LIMITED was founded on 1978-12-14 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active". Maclean Mair Nicolson & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACLEAN MAIR NICOLSON & CO. LIMITED
 
Legal Registered Office
35 CROMWELL STREET
STORNOWAY
ISLE OF LEWIS
HS1 2DD
Other companies in HS1
 
Filing Information
Company Number SC066633
Company ID Number SC066633
Date formed 1978-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB296961203  
Last Datalog update: 2023-09-05 13:10:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACLEAN MAIR NICOLSON & CO. 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 MACLEAN MAIR NICOLSON & CO. LIMITED

Current Directors
Officer Role Date Appointed
PAUL MACLEAN
Company Secretary 2003-10-29
JOAN MACLEAN
Director 2003-10-29
PAUL MACLEAN
Director 1998-03-31
WILLIAM ANDREW MAITLAND
Director 1998-03-31
PHILIP MURRAY
Director 1988-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
CALUM MACLEAN
Company Secretary 1988-11-21 2003-10-11
CALUM MACLEAN
Director 1988-11-21 2003-10-11
GEORGE MACLEAN
Director 1988-11-21 1994-07-08

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
2023-08-10CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-0631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-25Change of details for Mr Paul Maclean as a person with significant control on 2022-02-18
2022-07-25Director's details changed for William Andrew Maitland on 2022-07-25
2022-07-25Director's details changed for Mr Paul Maclean on 2022-02-18
2022-07-25Director's details changed for Philip Murray on 2022-07-25
2022-07-25SECRETARY'S DETAILS CHNAGED FOR PAUL MACLEAN on 2022-02-18
2022-07-25CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MACLEAN on 2022-02-18
2022-07-25CH01Director's details changed for William Andrew Maitland on 2022-07-25
2022-07-25PSC04Change of details for Mr Paul Maclean as a person with significant control on 2022-02-18
2022-06-2031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-06-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-08-03AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MACLEAN
2019-07-31SH06Cancellation of shares. Statement of capital on 2019-07-01 GBP 2,200
2019-07-26SH03Purchase of own shares
2019-07-23RES09Resolution of authority to purchase a number of shares
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MACLEAN
2019-07-03PSC07CESSATION OF JOAN MACLEAN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-06-04AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-09PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL MACLEAN / 08/08/2017
2017-08-09PSC04PSC'S CHANGE OF PARTICULARS / MRS JOAN MACLEAN / 08/08/2017
2016-09-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 3300
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-09-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 3300
2015-08-27AR0108/08/15 ANNUAL RETURN FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 3300
2014-08-19AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW MAITLAND / 01/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACLEAN / 01/08/2014
2014-08-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0108/08/13 ANNUAL RETURN FULL LIST
2013-08-12CH01Director's details changed for Paul Maclean on 2013-08-08
2013-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MACLEAN / 08/08/2013
2012-09-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-30AR0108/08/12 FULL LIST
2011-08-17AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-10AR0108/08/11 FULL LIST
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AA01CURRSHO FROM 31/03/2011 TO 31/01/2011
2010-08-12AR0108/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MURRAY / 08/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW MAITLAND / 08/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACLEAN / 08/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MACLEAN / 08/08/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-07363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-04-04288aNEW SECRETARY APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/04
2004-09-15363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-23363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-25363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-09-28363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-06363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1998-04-07288aNEW DIRECTOR APPOINTED
1998-04-07288aNEW DIRECTOR APPOINTED
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-01363sRETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS
1996-10-04363sRETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-04363sRETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS
1994-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-29363sRETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS
1994-09-29288DIRECTOR RESIGNED
1994-09-29363(288)DIRECTOR RESIGNED
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-04363sRETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS
1993-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to MACLEAN MAIR NICOLSON & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MACLEAN MAIR NICOLSON & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1985-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RE-RECORDED STANDARD SECURITY 1980-12-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1980-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1980-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1980-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 MACLEAN MAIR NICOLSON & CO. LIMITED

Intangible Assets
Patents
We have not found any records of MACLEAN MAIR NICOLSON & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACLEAN MAIR NICOLSON & CO. LIMITED
Trademarks
We have not found any records of MACLEAN MAIR NICOLSON & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACLEAN MAIR NICOLSON & CO. 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as MACLEAN MAIR NICOLSON & CO. LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where MACLEAN MAIR NICOLSON & CO. 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 MACLEAN MAIR NICOLSON & CO. 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 MACLEAN MAIR NICOLSON & CO. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1