Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACLEOD PROPERTIES (SCOTLAND) LIMITED
Company Information for

MACLEOD PROPERTIES (SCOTLAND) LIMITED

C/O HASTINGS & CO THE PENTAGON CENTRE, WASHINGTON STREET, GLASGOW, G3 8AZ,
Company Registration Number
SC285929
Private Limited Company
Liquidation

Company Overview

About Macleod Properties (scotland) Ltd
MACLEOD PROPERTIES (SCOTLAND) LIMITED was founded on 2005-06-08 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Macleod Properties (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MACLEOD PROPERTIES (SCOTLAND) LIMITED
 
Legal Registered Office
C/O HASTINGS & CO THE PENTAGON CENTRE
WASHINGTON STREET
GLASGOW
G3 8AZ
Other companies in G2
 
Previous Names
MACLEOD PROPERTIES & EVENT MANAGEMENT LTD06/05/2015
THE PAYMASTERS HOUSE (SCOTLAND) LTD.18/06/2014
Filing Information
Company Number SC285929
Company ID Number SC285929
Date formed 2005-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/12/2019
Account next due 28/02/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB342765588  
Last Datalog update: 2023-09-05 13:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACLEOD PROPERTIES (SCOTLAND) 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 MACLEOD PROPERTIES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELLEN MACLEOD
Company Secretary 2006-04-25
LESLIE MCDONALD MACLEOD
Director 2005-06-08
MARGARET ELLEN MACLEOD
Director 2005-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ISOBEL MORGAN MACLEOD
Company Secretary 2005-06-08 2006-04-25
ALASDAIR SIMPSON MACLEOD
Director 2005-06-08 2006-04-25
ISOBEL MORGAN MACLEOD
Director 2005-06-08 2006-04-25
BRIAN REID LTD.
Nominated Secretary 2005-06-08 2005-06-08
STEPHEN MABBOTT LTD.
Nominated Director 2005-06-08 2005-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELLEN MACLEOD CN TRADERS LTD Company Secretary 2001-08-06 CURRENT 2001-08-06 Liquidation
LESLIE MCDONALD MACLEOD ISLE OF MULL GIN DISTILLERY LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
LESLIE MCDONALD MACLEOD ISLE OF MULL GIN LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
LESLIE MCDONALD MACLEOD THE MULL GIN COMPANY LTD Director 2018-01-26 CURRENT 2018-01-26 Active
LESLIE MCDONALD MACLEOD THE MULL GIN DISTILLERY LTD Director 2018-01-26 CURRENT 2018-01-26 Active
LESLIE MCDONALD MACLEOD CARRONBANK HOUSE LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
LESLIE MCDONALD MACLEOD THE MISH BAR LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-12-13
LESLIE MCDONALD MACLEOD MISH HOTEL LTD Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-03-22
MARGARET ELLEN MACLEOD THE MISH BAR LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-12-13
MARGARET ELLEN MACLEOD CHILDCARE PLUS (PROPERTIES) LTD. Director 2014-07-28 CURRENT 2014-07-28 Active
MARGARET ELLEN MACLEOD CHILDCARE SCOTLAND PROPERTIES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MARGARET ELLEN MACLEOD CS LARGS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
MARGARET ELLEN MACLEOD MISHDISH LIMITED Director 2011-11-21 CURRENT 2011-03-08 Active
MARGARET ELLEN MACLEOD THE LORD OF THE ISLES LTD. Director 2007-05-22 CURRENT 2007-05-22 Active
MARGARET ELLEN MACLEOD CN TRADERS LTD Director 2001-08-06 CURRENT 2001-08-06 Liquidation

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
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland
2023-06-19Error
2023-05-16Compulsory strike-off action has been discontinued
2023-04-25FIRST GAZETTE notice for compulsory strike-off
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2859290016
2021-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2859290016
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/19
2021-03-17AA01Current accounting period extended from 01/12/20 TO 31/05/21
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/18
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-02-15DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/16
2017-12-02DISS40Compulsory strike-off action has been discontinued
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-22AA01/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-19DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM BALTIC CHAMBERS SUITE 401-403 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM SUITE 222 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-11AR0108/06/16 ANNUAL RETURN FULL LIST
2015-08-31AA01/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2859290013
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2859290016
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2859290015
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-08AR0108/06/15 FULL LIST
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2859290014
2015-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-06CERTNMCOMPANY NAME CHANGED MACLEOD PROPERTIES & EVENT MANAGEMENT LTD CERTIFICATE ISSUED ON 06/05/15
2015-05-06RES15CHANGE OF NAME 01/04/2015
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 9
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-06AR0108/06/14 FULL LIST
2014-08-06AA01/12/13 TOTAL EXEMPTION SMALL
2014-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-18CERTNMCOMPANY NAME CHANGED THE PAYMASTERS HOUSE (SCOTLAND) LTD. CERTIFICATE ISSUED ON 18/06/14
2014-06-13RES15CHANGE OF NAME 31/05/2014
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2859290013
2013-08-30AA01/12/12 TOTAL EXEMPTION SMALL
2013-07-22AR0108/06/13 FULL LIST
2013-01-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-09-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-21AR0108/06/12 FULL LIST
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O WALLACE WHITE ACCOUNTANTS 340-341 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ UNITED KINGDOM
2012-04-11AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-05AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-08AR0108/06/11 FULL LIST
2011-02-26DISS40DISS40 (DISS40(SOAD))
2011-02-25AA30/11/09 TOTAL EXEMPTION SMALL
2011-02-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-12-03GAZ1FIRST GAZETTE
2010-07-30AR0108/06/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLEN MACLEOD / 08/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MCDONALD MACLEOD / 08/06/2010
2010-04-16AA30/11/08 TOTAL EXEMPTION SMALL
2010-01-15GAZ1FIRST GAZETTE
2010-01-13DISS40DISS40 (DISS40(SOAD))
2010-01-12AR0108/06/09 FULL LIST
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM C/O WALLACE WHITE ACCOUNTANTS 69 ST VINCENT STREET GLASGOW G2 5TF
2009-06-22363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-11-13AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: BURNSIDE HOUSE 24 KILWINNING ROAD IRVINE KA12 8RU
2007-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-29363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-26363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2007-01-26225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 01/12/06
2007-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-02419a(Scot)DEC MORT/CHARGE *****
2005-08-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-10288bSECRETARY RESIGNED
2005-06-10288bDIRECTOR RESIGNED
2005-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to MACLEOD PROPERTIES (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-11
Petitions to Wind Up (Companies)2023-05-19
Proposal to Strike Off2010-12-03
Proposal to Strike Off2010-01-15
Fines / Sanctions
No fines or sanctions have been issued against MACLEOD PROPERTIES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding BANK OF SCOTLAND PLC
2015-07-15 Outstanding BANK OF SCOTLAND PLC
2015-06-24 Outstanding BANK OF SCOTLAND PLC
2013-12-06 Satisfied AIRDRIE SAVINGS BANK
STANDARD SECURITY 2012-09-07 Satisfied AIRDRIE SAVINGS BANK
STANDARD SECURITY 2011-10-05 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-19 Satisfied W.M. MANN & CO. (INVESTMENTS) LIMITED
BOND & FLOATING CHARGE 2007-08-09 Satisfied AIRDRIE SAVINGS BANK
STANDARD SECURITY 2007-06-19 Satisfied W.M. MANN & CO. (INVESTMENTS) LIMITED
STANDARD SECURITY 2007-06-19 Satisfied AIRDRIE SAVINGS BANK
STANDARD SECURITY 2006-05-12 Satisfied W M MANN & CO (INVESTMENTS) LIMITED
STANDARD SECURITY 2006-05-12 Satisfied W M MANN & CO (INVESTMENTS) LIMITED
STANDARD SECURITY 2006-05-12 Satisfied W M MANN & CO (INVESTMENTS) LIMITED
STANDARD SECURITY 2006-02-23 Satisfied W M MANN & CO (INVESTMENTS) LIMITED
STANDARD SECURITY 2006-02-02 Satisfied W.M. MANN & CO. (INVESTMENTS) LIMITED
STANDARD SECURITY 2005-07-28 Satisfied W.M. MANN & CO. (INVESTMENTS) LIMITED
Creditors
Creditors Due After One Year 2011-12-01 £ 815,981
Creditors Due Within One Year 2011-12-01 £ 41,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-01
Annual Accounts
2013-12-01
Annual Accounts
2014-12-01
Annual Accounts
2015-12-01
Annual Accounts
2016-12-01
Annual Accounts
2017-12-01
Annual Accounts
2017-12-01
Annual Accounts
2017-12-01
Annual Accounts
2018-12-01
Annual Accounts
2019-12-01

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 MACLEOD PROPERTIES (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 4
Cash Bank In Hand 2011-12-01 £ 28,987
Current Assets 2011-12-01 £ 31,155
Debtors 2011-12-01 £ 2,168
Fixed Assets 2011-12-01 £ 1,418,973
Shareholder Funds 2011-12-01 £ 592,178
Tangible Fixed Assets 2011-12-01 £ 1,418,973

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACLEOD PROPERTIES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACLEOD PROPERTIES (SCOTLAND) LIMITED
Trademarks
We have not found any records of MACLEOD PROPERTIES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACLEOD PROPERTIES (SCOTLAND) 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 (55209 - Other holiday and other collective accommodation) as MACLEOD PROPERTIES (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACLEOD PROPERTIES (SCOTLAND) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMACLEOD PROPERTIES (SCOTLAND) LIMITEDEvent Date2010-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyMACLEOD PROPERTIES (SCOTLAND) LIMITEDEvent Date2010-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACLEOD PROPERTIES (SCOTLAND) 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 MACLEOD PROPERTIES (SCOTLAND) 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.