MCLELLAND CHEESE PACKING LIMITED

MCLELLAND CHEESE PACKING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCLELLAND CHEESE PACKING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC240059
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCLELLAND CHEESE PACKING LIMITED?

    • Packaging activities (82920) / Administrative and support service activities

    Where is MCLELLAND CHEESE PACKING LIMITED located?

    Registered Office Address
    The Creamery
    Commerce Road
    DG9 7DA Stranraer
    Undeliverable Registered Office AddressNo

    What were the previous names of MCLELLAND CHEESE PACKING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (800) LIMITEDNov 25, 2002Nov 25, 2002

    What are the latest accounts for MCLELLAND CHEESE PACKING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MCLELLAND CHEESE PACKING LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for MCLELLAND CHEESE PACKING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Naigee Gopal on Jun 06, 2024

    2 pagesCH01

    Director's details changed for Mr Michael David John Chatters on Jun 06, 2024

    2 pagesCH01

    Director's details changed for Ms Naigee Gopal on Jan 08, 2024

    2 pagesCH01

    Director's details changed for Mr Michael David John Chatters on Jan 08, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Appointment of Michael David John Chatters as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Hugues Bernard Meaudre as a director on Jun 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Appointment of Prism Cosec Limited as a secretary on Aug 20, 2018

    2 pagesAP04

    Termination of appointment of David Venus & Company Llp as a secretary on Aug 20, 2018

    1 pagesTM02

    Termination of appointment of Mark Garfield Taylor as a director on Jul 31, 2018

    1 pagesTM01

    Appointment of Mr Hugues Bernard Meaudre as a director on Jul 31, 2018

    2 pagesAP01

    Confirmation statement made on Jun 16, 2018 with updates

    4 pagesCS01

    Who are the officers of MCLELLAND CHEESE PACKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    CHATTERS, Michael David John
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    EnglandBritishDirector270257040001
    GOPAL, Naigee
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    EnglandBritishFinance Director136661790003
    IRVINE, Douglas Forbes
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    Secretary
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    BritishCompany Director104622570001
    POWELL-COOK, Neale Alan
    Babylon Lane
    Lower Kingswood
    KT20 6UY Tadworth
    23 Kingswood Grange
    Surrey
    Secretary
    Babylon Lane
    Lower Kingswood
    KT20 6UY Tadworth
    23 Kingswood Grange
    Surrey
    BritishFinance Director129374200001
    DAVID VENUS & COMPANY LLP
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Ashley Park House
    Surrey
    United Kingdom
    Secretary
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Ashley Park House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1661542
    34893920004
    CAIRNS, Joseph Thomas Francis
    14 Fernhill Road
    PH2 7BE Perth
    Director
    14 Fernhill Road
    PH2 7BE Perth
    ScotlandUnited KingdomCompany Director44890480002
    DEGLI ANTONI, Filippo
    3 Kensington Road
    G12 9LE Glasgow
    Director
    3 Kensington Road
    G12 9LE Glasgow
    ItalianCompany Director121895120001
    IRVINE, Douglas Forbes
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    Director
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    BritishCompany Director104622570001
    IRVINE, John Alastair
    The Coyle House
    KA6 5JY Sundrum
    Ayr
    Director
    The Coyle House
    KA6 5JY Sundrum
    Ayr
    BritishCompany Director104622710001
    MEAUDRE, Hugues Bernard
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    EnglandFrenchDirector248936530001
    POWELL-COOK, Neale Alan
    Babylon Lane
    Lower Kingswood
    KT20 6UY Tadworth
    23 Kingswood Grange
    Surrey
    Director
    Babylon Lane
    Lower Kingswood
    KT20 6UY Tadworth
    23 Kingswood Grange
    Surrey
    United KingdomBritishFinance Director129374200001
    SMITH, Andrew James
    Quayside
    6 Waters Edge
    ME15 6SG Maidstone
    Kent
    Director
    Quayside
    6 Waters Edge
    ME15 6SG Maidstone
    Kent
    EnglandBritishBusiness Director102736440001
    TAYLOR, Mark Garfield
    High Street
    Red Central
    RH1 1SH Redhill
    60
    Surrey
    United Kingdom
    Director
    High Street
    Red Central
    RH1 1SH Redhill
    60
    Surrey
    United Kingdom
    United KingdomBritishManaging Director189741560001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of MCLELLAND CHEESE PACKING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commerce Road
    DG9 7DA Stranraer
    The Creamery
    Scotland
    Scotland
    Apr 06, 2016
    Commerce Road
    DG9 7DA Stranraer
    The Creamery
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc014583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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