Background WavePink WaveYellow Wave

JOHN MACLAREN AND SONS LIMITED (SC291419)

JOHN MACLAREN AND SONS LIMITED (SC291419) is an active UK company. incorporated on 7 October 2005. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. JOHN MACLAREN AND SONS LIMITED has been registered for 20 years. Current directors include BALL, Stephen James, BARCLAY, Colin Shields, BARCLAY, David Ellis and 1 others.

Company Number
SC291419
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
3 Peel Park Place, Glasgow, G74 5LW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BALL, Stephen James, BARCLAY, Colin Shields, BARCLAY, David Ellis, PURDIE, Caroline Amy
SIC Codes
56290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MACLAREN AND SONS LIMITED

JOHN MACLAREN AND SONS LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. JOHN MACLAREN AND SONS LIMITED was registered 20 years ago.(SIC: 56290, 82990)

Status

active

Active since 20 years ago

Company No

SC291419

LTD Company

Age

20 Years

Incorporated 7 October 2005

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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

3 Peel Park Place East Kilbride Glasgow, G74 5LW,

Previous Addresses

102 Bath Street Glasgow Lanarkshire G2 2EN
From: 7 October 2005To: 31 October 2011
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
Jul 15
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 19
Director Joined
Oct 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BALL, Stephen James

Active
La Cloture, GuernseyGY3 5AL
Born March 1954
Director
Appointed 07 Oct 2006

BARCLAY, Colin Shields

Active
Peel Park Place, GlasgowG74 5LW
Born March 1958
Director
Appointed 07 Oct 2005

BARCLAY, David Ellis

Active
Peel Park Place, GlasgowG74 5LW
Born May 1991
Director
Appointed 30 Sept 2024

PURDIE, Caroline Amy

Active
Peel Park Place, GlasgowG74 5LW
Born October 1983
Director
Appointed 22 Feb 2019

BARCLAY, Colin Shields

Resigned
Peel Park Place, GlasgowG74 5LW
Secretary
Appointed 07 Oct 2005
Resigned 31 Aug 2016

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 07 Oct 2005
Resigned 07 Oct 2006

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 07 Oct 2005
Resigned 07 Oct 2006

Persons with significant control

3

2 Active
1 Ceased
St. Julians Avenue, GuernseyGY1 1GZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2016
Ceased 07 Oct 2016

Mr Stephen James Ball

Active
Rocque Balan Lane, GuernseyGY3 5AL
Born March 1954

Nature of Control

Significant influence or control
Notified 07 Oct 2016

Mr Colin Shields Barclay

Active
Peel Park Place, GlasgowG74 5LW
Born March 1958

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
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
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 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
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
190190
Legacy
10 October 2008
353353
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Incorporation Company
7 October 2005
NEWINCIncorporation