MACLEAN INTERNATIONAL GROUP LIMITED
Overview
| Company Name | MACLEAN INTERNATIONAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC065126 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MACLEAN INTERNATIONAL GROUP LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MACLEAN INTERNATIONAL GROUP LIMITED located?
| Registered Office Address | Peterseat Drive Altens AB12 3HT Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACLEAN INTERNATIONAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACLEAN ELECTRICAL GROUP LIMITED | Dec 14, 2017 | Dec 14, 2017 |
| JOHN MACLEAN AND SONS ELECTRICAL (DINGWALL) LIMITED | Jun 19, 1978 | Jun 19, 1978 |
What are the latest accounts for MACLEAN INTERNATIONAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MACLEAN INTERNATIONAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for MACLEAN INTERNATIONAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Now Inc as a person with significant control on Jan 19, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Graham William Leslie as a director on Mar 06, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed maclean electrical group LIMITED\certificate issued on 27/08/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||||||
Termination of appointment of Steven Mclean as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Dnow Uk Limited as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Now Inc as a person with significant control on Dec 31, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 36 pages | AA | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 21 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MACLEAN INTERNATIONAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREELAND, Alan | Secretary | Altens AB12 3HT Aberdeen Peterseat Drive United Kingdom | 247131050001 | |||||||
| BRUCE, Mark Norman | Director | Altens AB12 3HT Aberdeen Peterseat Drive United Kingdom | United Kingdom | British | 242938550001 | |||||
| FREELAND, Alan | Director | Altens AB12 3HT Aberdeen Peterseat Drive United Kingdom | United Kingdom | British | 196008270001 | |||||
| LESLIE, Graham William | Director | Peterseat Drive Altens AB12 3HT Aberdeen Maclean International Group Limited United Kingdom | United Kingdom | British | 251888270001 | |||||
| CARSWELL, Gordon William | Secretary | 11 Riverford Crescent Conon Bridge IV7 8HL Ross Shire | British | 88915640001 | ||||||
| MACLEAN, Elsie Grace | Secretary | Glenoran IV4 7EQ Beauly Inverness-Shire | British | 695260001 | ||||||
| SPEIRS, Ethel Victoria | Secretary | Altens AB12 3HT Aberdeen Peterseat Drive United Kingdom | 196340600001 | |||||||
| BELL, Linda Taylor | Director | The Meadows IV6 7QL Muir Of Ord 15 Ross-Shire Scotland | Scotland | British | 164107080001 | |||||
| BLAND, Christopher Roger, Mr. | Director | Orchard House Hindley, Stocksfield NE43 7RY Northumberland | England | English | 103501080001 | |||||
| CARSWELL, Gordon William | Director | 11 Riverford Crescent Conon Bridge IV7 8HL Ross Shire | Scotland | British | 88915640001 | |||||
| MACKENZIE, Hazel Janette | Director | Hawthorn Park IV6 7TX Muir Of Ord 25 Ross-Shire Scotland | United Kingdom | British | 250061570002 | |||||
| MACLEAN, Donald Roderick | Director | Tearlach House Kirkhill IV5 7PB Inverness Inverness Shire | Scotland | British | 76897090001 | |||||
| MACLEAN, Elsie Grace | Director | Priory Place IV4 7GB Beauly 12 Inverness-Shire United Kingdom | Scotland | British | 695260002 | |||||
| MACLEAN, John Kenneth | Director | Windhill IV4 7AS Beauly Woodside Inverness-Shire Scotland | Scotland | British | 1335640001 | |||||
| MACLEAN, John Kenneth | Director | Woodside Windhill IV4 7AS Beauly Inverness Shire | Scotland | British | 1335640001 | |||||
| MACLEAN, John Roderick | Director | Priory Place IV4 7GB Beauly 12 Inverness-Shire | Scotland | British | 695270002 | |||||
| MACLEAN, John Roderick | Director | Glenoran IV4 7EQ Beauly Inverness-Shire | British | 695270001 | ||||||
| MACLEAN, Robert Lewis | Director | Duart House West Tirinish PH34 4EU Spean Bridge | Scotland | British | 107894400001 | |||||
| MCLEAN, Steven | Director | Altens AB12 3HT Aberdeen Peterseat Drive United Kingdom | United Kingdom | British | 241180230001 | |||||
| NAPIER, David Wyness | Director | Peterseat Drive Altens AB12 3HT Aberdeen C/O John Maclean & Sons United Kingdom | Scotland | British | 147413520001 | |||||
| PATERSON, Alan | Director | 3 Birkdale Crescent Cumbernauld G68 0JZ Glasgow | British | 61859990001 | ||||||
| PITTS, Mary Helen | Director | Benula 75 Saltburn IV18 0JZ Invergordon Ross Shire | Scotland | British | 695300003 | |||||
| ROSS, Sheila Ishbel | Director | Ord Road IV6 7XL Muir Of Ord 11 Ross-Shire Scotland | Scotland | British | 164152040001 |
Who are the persons with significant control of MACLEAN INTERNATIONAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dnow Inc. | Dec 31, 2019 | North Elridge Parkway 77041 Houston 7402 Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dnow Uk Limited | Apr 06, 2016 | Altens AB12 3HT Aberdeen Peterseat Drive United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0