Background WavePink WaveYellow Wave

MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED (SC203753)

MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED (SC203753) is an active UK company. incorporated on 9 February 2000. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED has been registered for 26 years. Current directors include MARTIN, Paul, MCCAW, Andrew Daniel, RUSSELL, Fiona Margaret.

Company Number
SC203753
Status
active
Type
ltd
Incorporated
9 February 2000
Age
26 years
Address
145 St. Vincent Street, Glasgow, G2 5JF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTIN, Paul, MCCAW, Andrew Daniel, RUSSELL, Fiona Margaret
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED

MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED is an active company incorporated on 9 February 2000 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

SC203753

LTD Company

Age

26 Years

Incorporated 9 February 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

AMBERCROFT LIMITED
From: 9 February 2000To: 13 April 2000
Contact
Address

145 St. Vincent Street Glasgow, G2 5JF,

Previous Addresses

C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF
From: 9 February 2000To: 19 February 2013
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Feb 16
Funding Round
Feb 16
Funding Round
Feb 17
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Oct 21
Funding Round
Nov 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Director Left
Oct 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MARTIN, Paul

Active
St. Vincent Street, GlasgowG2 5JF
Born April 1965
Director
Appointed 01 Jun 2001

MCCAW, Andrew Daniel

Active
St. Vincent Street, GlasgowG2 5JF
Born July 1962
Director
Appointed 01 Jun 2001

RUSSELL, Fiona Margaret

Active
St. Vincent Street, GlasgowG2 5JF
Born October 1969
Director
Appointed 01 Jun 2020

HUNTER, John William

Resigned
St. Vincent Street, GlasgowG2 5JF
Secretary
Appointed 29 Nov 2004
Resigned 14 Aug 2014

RAMSAY, Allan Grant

Resigned
St. Vincent Street, GlasgowG2 5JF
Secretary
Appointed 14 Aug 2014
Resigned 01 Jun 2021

RAMSAY, Allan Grant

Resigned
19 Monreith Road, GlasgowG43 2NY
Secretary
Appointed 25 Feb 2000
Resigned 19 Nov 2004

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 09 Feb 2000
Resigned 25 Feb 2000

CLARK, James

Resigned
14 Lochend Crescent, GlasgowG61 1EA
Born July 1952
Director
Appointed 25 Feb 2000
Resigned 29 Nov 2004

HART, Jeremy David

Resigned
St. Vincent Street, GlasgowG2 5JF
Born July 1966
Director
Appointed 25 Feb 2000
Resigned 31 May 2024

HUNTER, John William

Resigned
St. Vincent Street, GlasgowG2 5JF
Born August 1950
Director
Appointed 25 Feb 2000
Resigned 17 Feb 2016

MACCORMICK, Mary Macintyre

Resigned
St. Vincent Street, GlasgowG2 5JF
Born August 1954
Director
Appointed 25 Feb 2000
Resigned 01 Jun 2020

MUIR, Keith Linklater

Resigned
8 Craigdhu Avenue, GlasgowG62 6DX
Born April 1945
Director
Appointed 25 Feb 2000
Resigned 31 Dec 2002

RAMSAY, Allan Grant

Resigned
St. Vincent Street, GlasgowG2 5JF
Born August 1955
Director
Appointed 25 Feb 2000
Resigned 01 Jun 2021

REEDIE, Craig Collins, Sir

Resigned
Senara, Bridge Of WeirPA11 3DB
Born May 1941
Director
Appointed 25 Feb 2000
Resigned 31 Mar 2002

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 09 Feb 2000
Resigned 25 Feb 2000

Persons with significant control

3

Alan Russell

Active
St. Vincent Street, GlasgowG2 5JF
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2021

Lorraine Mccaw

Active
St. Vincent Street, GlasgowG2 5JF
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2021

Lindsey Martin

Active
St. Vincent Street, GlasgowG2 5JF
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2021
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Secretary Company With Change Date
19 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288cChange of Particulars
Legacy
27 February 2008
287Change of Registered Office
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
88(2)R88(2)R
Legacy
1 February 2001
88(2)R88(2)R
Legacy
1 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
225Change of Accounting Reference Date
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
28 February 2000
287Change of Registered Office
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Incorporation Company
9 February 2000
NEWINCIncorporation