MCLELLAND CHEESE PACKING LIMITED
Overview
Company Name | MCLELLAND CHEESE PACKING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC240059 |
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 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 Address | No |
What were the previous names of MCLELLAND CHEESE PACKING LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (800) LIMITED | Nov 25, 2002 | Nov 25, 2002 |
What are the latest accounts for MCLELLAND CHEESE PACKING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MCLELLAND CHEESE PACKING LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for MCLELLAND CHEESE PACKING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Naigee Gopal on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael David John Chatters on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Naigee Gopal on Jan 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael David John Chatters on Jan 08, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Michael David John Chatters as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Hugues Bernard Meaudre as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Appointment of Prism Cosec Limited as a secretary on Aug 20, 2018 | 2 pages | AP04 | ||
Termination of appointment of David Venus & Company Llp as a secretary on Aug 20, 2018 | 1 pages | TM02 | ||
Termination of appointment of Mark Garfield Taylor as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Hugues Bernard Meaudre as a director on Jul 31, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jun 16, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of MCLELLAND CHEESE PACKING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
CHATTERS, Michael David John | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | England | British | Director | 270257040001 | ||||||||
GOPAL, Naigee | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | England | British | Finance Director | 136661790003 | ||||||||
IRVINE, Douglas Forbes | Secretary | Alloway Cottage Doonholm Road KA7 4QQ Alloway Ayr | British | Company Director | 104622570001 | |||||||||
POWELL-COOK, Neale Alan | Secretary | Babylon Lane Lower Kingswood KT20 6UY Tadworth 23 Kingswood Grange Surrey | British | Finance Director | 129374200001 | |||||||||
DAVID VENUS & COMPANY LLP | Secretary | 42-50 Hersham Road KT12 1RZ Walton-On-Thames Ashley Park House Surrey United Kingdom |
| 131429630001 | ||||||||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||||||
SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 34893920004 | ||||||||||
CAIRNS, Joseph Thomas Francis | Director | 14 Fernhill Road PH2 7BE Perth | Scotland | United Kingdom | Company Director | 44890480002 | ||||||||
DEGLI ANTONI, Filippo | Director | 3 Kensington Road G12 9LE Glasgow | Italian | Company Director | 121895120001 | |||||||||
IRVINE, Douglas Forbes | Director | Alloway Cottage Doonholm Road KA7 4QQ Alloway Ayr | British | Company Director | 104622570001 | |||||||||
IRVINE, John Alastair | Director | The Coyle House KA6 5JY Sundrum Ayr | British | Company Director | 104622710001 | |||||||||
MEAUDRE, Hugues Bernard | Director | 60 High Street Redhill RH1 1SH Surrey Red Central England England | England | French | Director | 248936530001 | ||||||||
POWELL-COOK, Neale Alan | Director | Babylon Lane Lower Kingswood KT20 6UY Tadworth 23 Kingswood Grange Surrey | United Kingdom | British | Finance Director | 129374200001 | ||||||||
SMITH, Andrew James | Director | Quayside 6 Waters Edge ME15 6SG Maidstone Kent | England | British | Business Director | 102736440001 | ||||||||
TAYLOR, Mark Garfield | Director | High Street Red Central RH1 1SH Redhill 60 Surrey United Kingdom | United Kingdom | British | Managing Director | 189741560001 | ||||||||
MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of MCLELLAND CHEESE PACKING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lactalis Mclelland Limited | Apr 06, 2016 | Commerce Road DG9 7DA Stranraer The Creamery Scotland Scotland | No | ||||||||||
| |||||||||||||
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