Advanced company searchLink opens in new window

MCLAREN ENGINEERING LIMITED

Company number SC324007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
27 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 March 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
25 Aug 2017 AA Micro company accounts made up to 31 March 2017
28 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
20 Jun 2016 AD01 Registered office address changed from 55 Arisdale Crescent Newton Mearns Glasgow G77 6HB to Flat 1/1 46 Hughenden Road Glasgow G12 9UF on 20 June 2016
20 Jun 2016 CH03 Secretary's details changed for Mary Barbour Young Mclaren on 26 September 2015
20 Jun 2016 CH01 Director's details changed for Neil David Mclaren on 26 September 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
25 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
19 Aug 2014 CH01 Director's details changed for Neil David Mclaren on 15 August 2014
19 Aug 2014 AD01 Registered office address changed from 29B Polmuir Road Aberdeen AB11 7RS to 55 Arisdale Crescent Newton Mearns Glasgow G77 6HB on 19 August 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1