Malcolm Maclean & Son Limited INVERNESS


Malcolm Maclean & Son started in year 1926 as Private Limited Company with registration number SC014050. The Malcolm Maclean & Son company has been functioning successfully for 98 years now and its status is active. The firm's office is based in Inverness at Clava House. Postal code: IV2 5GH.

Currently there are 2 directors in the the firm, namely Helen M. and Mairi B.. In addition one secretary - Helen M. - is with the company. As of 27 April 2024, there were 2 ex directors - Malcolm M., Christine M. and others listed below. There were no ex secretaries.

Malcolm Maclean & Son Limited Address / Contact

Office Address Clava House
Office Address2 Cradlehall Business Park
Town Inverness
Post code IV2 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC014050
Date of Incorporation Fri, 12th Mar 1926
Industry Development of building projects
End of financial Year 31st March
Company age 98 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Helen M.

Position: Secretary

Appointed: 31 March 1999

Helen M.

Position: Director

Appointed: 30 September 1995

Mairi B.

Position: Director

Appointed: 30 September 1995

Malcolm M.

Position: Secretary

Resigned: 31 March 1999

Malcolm M.

Position: Director

Appointed: 14 June 1989

Resigned: 07 August 2001

Christine M.

Position: Director

Appointed: 14 June 1989

Resigned: 17 August 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Mairi B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Helen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mairi B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 177 6881 205 464       
Balance Sheet
Cash Bank On Hand 204 169254 386234 487265 702252 727303 596313 431352 970
Current Assets153 495208 732255 768246 448270 794253 593   
Debtors46 0894 5631 38211 9615 09286618 4133 4753 845
Net Assets Liabilities 1 209 8511 219 3631 245 9091 261 8951 265 9851 296 7301 291 7291 295 764
Other Debtors 4 5631 38211 9615 092866   
Property Plant Equipment 411 400399 059386 718378 856368 894359 387350 358340 543
Cash Bank In Hand107 406204 169       
Tangible Fixed Assets1 081 1941 068 853       
Reserves/Capital
Called Up Share Capital2 3082 308       
Profit Loss Account Reserve670 956698 732       
Shareholder Funds1 177 6881 205 464       
Other
Accumulated Depreciation Impairment Property Plant Equipment 71 37583 71696 057104 778114 740124 247133 786128 176
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -115  
Average Number Employees During Period    22222
Cash On Hand     252 727303 596  
Corporation Tax Payable 2 3674 85310 0745 4753 4869 3992763 388
Creditors 70 66798 28949 84450 76818 11949 69939 43764 810
Deferred Tax Liabilities     759644  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -16 395
Disposals Property Plant Equipment        -16 395
Equity Securities Held     4 9238 2247 0686 426
Fixed Assets1 086 0891 073 7481 063 1521 049 9881 042 7291 031 270   
Increase From Depreciation Charge For Year Property Plant Equipment  12 34112 34112 0939 9629 5079 53910 785
Investment Property 657 453657 453657 453657 453657 453657 453657 453657 453
Investment Property Fair Value Model    657 453    
Investments     4 9238 2247 0686 426
Investments Fixed Assets4 8954 8956 6405 8176 4204 9238 2247 0686 426
Net Current Assets Liabilities96 084138 065157 479196 604220 026235 474   
Nominal Value Allotted Share Capital     2 3082 3082 3082 308
Number Shares Issued Fully Paid   2 3082 3082 3082 3082 3082 308
Other Creditors 66 26989 73439 40343 91914 39638 81337 17858 039
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 2 367       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 372    
Other Disposals Property Plant Equipment    3 996    
Other Provisions Balance Sheet Subtotal     759644619663
Other Taxation Payable      1 487584169
Par Value Share 1 111111
Profit Loss 27 6779 512      
Property Plant Equipment Gross Cost 482 775482 775482 775483 634483 634483 634484 144468 719
Provisions     759644619663
Provisions For Liabilities Balance Sheet Subtotal 1 9621 268683860759   
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 962       
Total Additions Including From Business Combinations Property Plant Equipment    4 855  510970
Total Assets Less Current Liabilities1 182 1731 211 8131 220 6311 246 5921 262 7551 266 744   
Trade Creditors Trade Payables 2 0313 7023671 374237 1 3993 214
Turnover Revenue 93 424       
Useful Life Property Plant Equipment Years      388
Accruals Deferred Income4 4854 387       
Creditors Due Within One Year57 41170 667       
Number Shares Allotted 2 308       
Other Reserves839839       
Provisions For Liabilities Charges 1 962       
Revaluation Reserve503 585503 585       
Share Capital Allotted Called Up Paid2 3082 308       
Tangible Fixed Assets Cost Or Valuation 1 140 228       
Tangible Fixed Assets Depreciation59 03471 375       
Tangible Fixed Assets Depreciation Charged In Period 12 341       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, July 2023
Free Download (9 pages)

Company search

Advertisements