Macleod Properties (Scotland) Limited

DataGardener
dissolved

Macleod Properties (scotland) Limited

sc285929Private Limited With Share Capital

C/O Hastings & Co, The Pentagon Centre, Glasgow, G38AZ
Incorporated

08/06/2005

Company Age

20 years

Directors

3

Employees

SIC Code

55209

Risk

Company Overview

Registration, classification & business activity

Macleod Properties (scotland) Limited (sc285929) is a private limited with share capital incorporated on 08/06/2005 (20 years old) and registered in glasgow, G38AZ. The company operates under SIC code 55209 - other holiday and other collective accommodation.

Private Limited With Share Capital
SIC: 55209
Incorporated 08/06/2005
G38AZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:19-01-2026
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:15-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:19-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-05-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:06-05-2015
Resolution
Category:Resolution
Date:06-05-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-06-2014
Resolution
Category:Resolution
Date:13-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Legacy
Category:Mortgage
Date:09-01-2013
Legacy
Category:Mortgage
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2012
Legacy
Category:Mortgage
Date:10-01-2012
Legacy
Category:Mortgage
Date:13-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2010
Gazette Notice Compulsary
Category:Gazette
Date:15-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Legacy
Category:Address
Date:02-09-2009
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2008
Legacy
Category:Address
Date:16-01-2008
Legacy
Category:Mortgage
Date:22-12-2007
Legacy
Category:Annual Return
Date:29-11-2007
Legacy
Category:Mortgage
Date:09-08-2007
Legacy
Category:Mortgage
Date:19-06-2007
Legacy
Category:Mortgage
Date:19-06-2007
Legacy
Category:Annual Return
Date:26-01-2007
Legacy
Category:Accounts
Date:26-01-2007
Legacy
Category:Officers
Date:16-05-2006
Legacy
Category:Officers
Date:16-05-2006
Legacy
Category:Officers
Date:16-05-2006
Legacy
Category:Mortgage
Date:12-05-2006
Legacy
Category:Mortgage
Date:12-05-2006
Legacy
Category:Mortgage
Date:12-05-2006
Legacy
Category:Mortgage
Date:23-02-2006
Legacy
Category:Mortgage
Date:02-02-2006
Legacy
Category:Mortgage
Date:02-02-2006
Legacy
Category:Mortgage
Date:18-08-2005
Legacy
Category:Officers
Date:14-06-2005
Legacy
Category:Officers
Date:14-06-2005

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date28/02/2022
Filing Date13/05/2021
Latest Accounts01/12/2019

Trading Addresses

2Nd Floor,, 22-24 Blythswood Square, Glasgow, G2 4Bg, G24BGRegistered
The Pentagon Centre, 44 Washington Street, Glasgow, G38AZRegistered

Contact

C/O Hastings & Co, The Pentagon Centre, Glasgow, G38AZ