Background WavePink WaveYellow Wave

JOHN MACLAREN & SONS (SCOTLAND) LIMITED (01616670)

JOHN MACLAREN & SONS (SCOTLAND) LIMITED (01616670) is an active UK company. incorporated on 24 February 1982. with registered office in Chester Le Street. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. JOHN MACLAREN & SONS (SCOTLAND) LIMITED has been registered for 44 years.

Company Number
01616670
Status
active
Type
ltd
Incorporated
24 February 1982
Age
44 years
Address
4 Millfield Close, Chester Le Street, DH2 3HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MACLAREN & SONS (SCOTLAND) LIMITED

JOHN MACLAREN & SONS (SCOTLAND) LIMITED is an active company incorporated on 24 February 1982 with the registered office located in Chester Le Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. JOHN MACLAREN & SONS (SCOTLAND) LIMITED was registered 44 years ago.(SIC: 46170)

Status

active

Active since 44 years ago

Company No

01616670

LTD Company

Age

44 Years

Incorporated 24 February 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ABBEY CATERERS LIMITED
From: 24 February 1982To: 29 July 1982
Contact
Address

4 Millfield Close Chester Le Street, DH2 3HZ,

Previous Addresses

39 Moormill Gateshead Tyne and Wear NE11 0YP
From: 15 May 2015To: 13 March 2019
Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN
From: 24 February 1982To: 15 May 2015
Timeline

15 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Feb 82
Loan Cleared
Feb 15
Loan Secured
Jul 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Jun 19
Owner Exit
Aug 21
Director Joined
Oct 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 September 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 September 2007
AAAnnual Accounts
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
353353
Legacy
11 September 2006
288cChange of Particulars
Legacy
4 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Auditors Resignation Company
12 May 1995
AUDAUD
Resolution
12 May 1995
RESOLUTIONSResolutions
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Legacy
15 February 1995
353353
Legacy
15 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Full Group
7 June 1994
AAAnnual Accounts
Legacy
12 May 1994
288288
Legacy
25 April 1994
288288
Legacy
3 November 1993
353353
Legacy
16 October 1993
395Particulars of Mortgage or Charge
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
5 October 1992
363b363b
Legacy
16 June 1992
288288
Accounts With Accounts Type Full Group
16 September 1991
AAAnnual Accounts
Legacy
30 August 1991
363aAnnual Return
Legacy
28 August 1991
288288
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
2 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Full Group
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
12 April 1988
288288
Accounts With Accounts Type Full Group
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
2 September 1987
225(1)225(1)
Accounts With Accounts Type Full Group
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
14 May 1986
288288
Certificate Change Of Name Company
29 July 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 1982
NEWINCIncorporation