Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCLAGAN INVESTMENTS LIMITED
Company Information for

MCLAGAN INVESTMENTS LIMITED

ASDA HOUSE, SOUTHBANK, GREAT WILSON STREET, LEEDS, LS11 5AD,
Company Registration Number
02127156
Private Limited Company
Active

Company Overview

About Mclagan Investments Ltd
MCLAGAN INVESTMENTS LIMITED was founded on 1987-04-30 and has its registered office in Great Wilson Street. The organisation's status is listed as "Active". Mclagan Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCLAGAN INVESTMENTS LIMITED
 
Legal Registered Office
ASDA HOUSE
SOUTHBANK
GREAT WILSON STREET
LEEDS
LS11 5AD
Other companies in LS11
 
Filing Information
Company Number 02127156
Company ID Number 02127156
Date formed 1987-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:43:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCLAGAN INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MCLAGAN INVESTMENTS LIMITED
The following companies were found which have the same name as MCLAGAN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCLAGAN INVESTMENTS, LLC LANDERHOLM, P.S. 805 BROADWAY ST STE 1000 VANCOUVER WA 986603343 Active Company formed on the 2011-05-05

Company Officers of MCLAGAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER SIMPSON
Company Secretary 2013-06-01
ROGER MICHAEL BURNLEY
Director 2016-11-07
ALEXANDER SIMPSON
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALEJANDRO RUSSO
Director 2014-02-02 2018-07-31
SEAN JOHN CLARKE
Director 2016-07-11 2017-12-31
ANDREW JAMES CLARKE
Director 2011-06-23 2016-07-25
KAREN RACHAEL HUBBARD
Director 2011-10-03 2014-03-31
RICHARD ANDREW MAYFIELD
Director 2012-11-16 2014-02-02
ELEANOR DOOHAN
Company Secretary 2003-08-26 2013-06-01
ELEANOR DOOHAN
Director 2011-10-03 2013-06-01
JUDITH JANE MCKENNA
Director 2001-10-09 2013-03-22
ELEANOR DOOHAN
Director 2003-08-26 2011-06-23
RICHARD JAMES PHILLIPS
Director 2003-08-26 2011-06-23
ANDREW JAMES BOND
Director 2005-04-01 2011-01-01
ROB SWYER
Director 2007-03-05 2009-09-30
PETER PRITCHARD
Director 2005-10-25 2008-07-30
PETER ANTHONY GOMERSALL
Director 1992-11-01 2008-07-11
JOHN LONGWORTH
Director 2003-12-22 2008-01-25
STEPHEN GODFREY CLARK
Director 1994-01-21 2005-10-28
ANTHONY DENUNZIO
Director 1998-12-12 2005-04-01
DENISE NICHOLA JAGGER
Company Secretary 1993-02-12 2003-12-22
DENISE NICHOLA JAGGER
Director 1994-01-21 2003-12-22
BARRY STAINTHORPE
Director 2000-06-19 2003-10-03
LLOYD ANTHONY CAMPBELL
Director 1992-11-01 2001-03-02
NICHOLAS IAN COOPER
Company Secretary 1994-11-07 1999-12-31
PHILIP ROBERT COX
Director 1992-11-01 1998-12-12
MARTIN T BROWN
Director 1994-01-21 1997-03-20
NEIL BRAITHWAITE
Company Secretary 1992-11-01 1994-11-07
JOHN DUGGAN
Director 1992-11-01 1993-12-31
PHILIP ROBERT COX
Company Secretary 1992-11-01 1993-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MICHAEL BURNLEY ASDA STORES LIMITED Director 2016-11-21 CURRENT 1949-02-19 Active
ROGER MICHAEL BURNLEY ASDA GROUP LIMITED Director 2016-11-21 CURRENT 1978-10-27 Active
ROGER MICHAEL BURNLEY THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2016-11-07 CURRENT 1993-03-10 Active
ROGER MICHAEL BURNLEY EVER 2010 NORTH LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY EVER 2010 LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY ERTECO U.K. LIMITED Director 2016-11-07 CURRENT 1992-02-20 Active
ROGER MICHAEL BURNLEY ASDA QUEST TRUSTEES LIMITED Director 2016-11-07 CURRENT 1997-06-02 Active
ROGER MICHAEL BURNLEY CHORLEY RENAISSANCE LIMITED Director 2016-11-07 CURRENT 2007-07-12 Active
ROGER MICHAEL BURNLEY REACH BELVEDERE LIMITED Director 2016-11-07 CURRENT 2004-02-20 Active
ROGER MICHAEL BURNLEY POWER4ALL LIMITED Director 2016-11-07 CURRENT 2007-04-23 Active
ROGER MICHAEL BURNLEY WALMART EMEA LIMITED Director 2016-11-07 CURRENT 2010-10-21 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY BANDSOUND LIMITED Director 2016-11-07 CURRENT 1989-01-25 Active
ROGER MICHAEL BURNLEY ASDA SOUTHBANK LIMITED Director 2016-11-07 CURRENT 1992-02-06 Active
ROGER MICHAEL BURNLEY ASDA STORAGE LIMITED Director 2016-11-07 CURRENT 1988-04-06 Active
ROGER MICHAEL BURNLEY NORDICLINE LIMITED Director 2016-11-07 CURRENT 1993-11-29 Active
ROGER MICHAEL BURNLEY EVER 2010 SOUTH LIMITED Director 2016-11-07 CURRENT 1995-09-20 Active
ROGER MICHAEL BURNLEY ASDA DELIVERY LIMITED Director 2016-11-07 CURRENT 1999-11-09 Active
ROGER MICHAEL BURNLEY GEORGE SOURCING SERVICES UK LIMITED Director 2016-11-07 CURRENT 2000-06-02 Active
ROGER MICHAEL BURNLEY PORTH INVESTMENTS LIMITED Director 2016-11-07 CURRENT 2001-02-14 Active
ROGER MICHAEL BURNLEY ASDA FINANCIAL SERVICES LIMITED Director 2016-11-07 CURRENT 2002-10-15 Active
ROGER MICHAEL BURNLEY GLOBAL GEORGE LIMITED Director 2016-11-07 CURRENT 2005-12-19 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY THE BURWOOD HOUSE GROUP LIMITED Director 2016-11-07 CURRENT 1989-07-12 Active
ROGER MICHAEL BURNLEY ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2016-11-07 CURRENT 1906-06-21 Active
ROGER MICHAEL BURNLEY ESSENCEREALM LIMITED Director 2016-11-07 CURRENT 1998-09-23 Active
ROGER MICHAEL BURNLEY ASDA SUPERMARKETS LIMITED Director 2016-11-07 CURRENT 2001-01-19 Active
ALEXANDER SIMPSON THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2017-12-11 CURRENT 1993-03-10 Active
ALEXANDER SIMPSON EVER 2010 NORTH LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON EVER 2010 LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON ERTECO U.K. LIMITED Director 2017-12-11 CURRENT 1992-02-20 Active
ALEXANDER SIMPSON ASDA QUEST TRUSTEES LIMITED Director 2017-12-11 CURRENT 1997-06-02 Active
ALEXANDER SIMPSON CHORLEY RENAISSANCE LIMITED Director 2017-12-11 CURRENT 2007-07-12 Active
ALEXANDER SIMPSON REACH BELVEDERE LIMITED Director 2017-12-11 CURRENT 2004-02-20 Active
ALEXANDER SIMPSON WALMART EMEA LIMITED Director 2017-12-11 CURRENT 2010-10-21 Active - Proposal to Strike off
ALEXANDER SIMPSON BANDSOUND LIMITED Director 2017-12-11 CURRENT 1989-01-25 Active
ALEXANDER SIMPSON ASDA SOUTHBANK LIMITED Director 2017-12-11 CURRENT 1992-02-06 Active
ALEXANDER SIMPSON ASDA STORAGE LIMITED Director 2017-12-11 CURRENT 1988-04-06 Active
ALEXANDER SIMPSON ASDA STORES LIMITED Director 2017-12-11 CURRENT 1949-02-19 Active
ALEXANDER SIMPSON ASDA GROUP LIMITED Director 2017-12-11 CURRENT 1978-10-27 Active
ALEXANDER SIMPSON NORDICLINE LIMITED Director 2017-12-11 CURRENT 1993-11-29 Active
ALEXANDER SIMPSON EVER 2010 SOUTH LIMITED Director 2017-12-11 CURRENT 1995-09-20 Active
ALEXANDER SIMPSON ASDA DELIVERY LIMITED Director 2017-12-11 CURRENT 1999-11-09 Active
ALEXANDER SIMPSON EVER 1295 LIMITED Director 2017-12-11 CURRENT 2000-02-10 Active
ALEXANDER SIMPSON PORTH INVESTMENTS LIMITED Director 2017-12-11 CURRENT 2001-02-14 Active
ALEXANDER SIMPSON ASDA FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2002-10-15 Active
ALEXANDER SIMPSON GLOBAL GEORGE LIMITED Director 2017-12-11 CURRENT 2005-12-19 Active - Proposal to Strike off
ALEXANDER SIMPSON THE BURWOOD HOUSE GROUP LIMITED Director 2017-12-11 CURRENT 1989-07-12 Active
ALEXANDER SIMPSON ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2017-12-11 CURRENT 1906-06-21 Active
ALEXANDER SIMPSON ESSENCEREALM LIMITED Director 2017-12-11 CURRENT 1998-09-23 Active
ALEXANDER SIMPSON ASDA SUPERMARKETS LIMITED Director 2017-12-11 CURRENT 2001-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR MANJIT DALE
2024-01-10APPOINTMENT TERMINATED, DIRECTOR GARY LINDSAY
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271560064
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271560066
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271560040
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271560044
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-06-22DIRECTOR APPOINTED MR MICHAEL GLEESON
2023-06-21APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NUTTALL
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19AP01DIRECTOR APPOINTED MR STEVEN JOHN NUTTALL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FALLON
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560072
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560058
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560057
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560056
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560055
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271560025
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560054
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560053
2021-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560052
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560039
2021-08-14AP01DIRECTOR APPOINTED JOHN FALLON
2021-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL BURNLEY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD MCWILLIAM
2021-07-09AP01DIRECTOR APPOINTED MR. GARY LINDSAY
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560037
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560036
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560035
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560034
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560033
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021271560026
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-04-08AP03Appointment of Helen Kathryn Selby as company secretary on 2020-04-06
2020-04-08TM02Termination of appointment of Philip Titchmarsh on 2020-04-06
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05AP03Appointment of Philip Titchmarsh as company secretary on 2019-08-27
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMPSON
2019-08-30TM02Termination of appointment of Alexander Simpson on 2019-08-27
2018-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-09-05AP01DIRECTOR APPOINTED ROBERT GERARD MCWILLIAM
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOHN CLARKE
2017-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEMMERDINGER
2017-12-23Annotation
2017-12-19AP01DIRECTOR APPOINTED MR ALEXANDER SIMPSON
2017-12-18AP01DIRECTOR APPOINTED MR ANTHONY STUART HEMMERDINGER
2017-12-18Annotation
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 449392000
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 449392000
2017-01-30SH0110/01/17 STATEMENT OF CAPITAL GBP 449392000.00
2017-01-27MEM/ARTSARTICLES OF ASSOCIATION
2017-01-27RES13COMPANY BUSINESS 10/01/2017
2017-01-27RES01ADOPT ARTICLES 10/01/2017
2017-01-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Company business 10/01/2017
2016-11-22AP01DIRECTOR APPOINTED MR ROGER MICHAEL BURNLEY
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLARKE
2016-07-26AP01DIRECTOR APPOINTED MR SEAN JOHN CLARKE
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 267600000
2015-11-06AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 267600000
2014-11-21AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HUBBARD
2014-04-17AP01DIRECTOR APPOINTED MR ALEJANDRO RUSSO
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 267600000
2014-01-16AR0101/11/13 FULL LIST
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR DOOHAN
2013-08-13AP03SECRETARY APPOINTED MR ALEXANDER SIMPSON
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR DOOHAN
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA
2013-01-04AR0101/11/12 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR RICHARD MAYFIELD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-12-15RP04SECOND FILING WITH MUD 01/11/11 FOR FORM AR01
2011-12-15ANNOTATIONClarification
2011-11-18AR0101/11/11 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED ELEANOR DOOHAN
2011-11-18AP01DIRECTOR APPOINTED KAREN RACHAEL HUBBARD
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 23
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-07-11RES01ADOPT ARTICLES 23/06/2011
2011-07-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR DOOHAN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2011-07-11AP01DIRECTOR APPOINTED ANDREW JAMES CLARKE
2011-04-08RES01ALTER ARTICLES 29/03/2011
2011-04-08RES13COMPANY BUSINESS 29/03/2011
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 21
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-11-23AR0101/11/10 FULL LIST
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 18
2009-12-11AR0101/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JANE MCKENNA / 01/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR DOOHAN / 01/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BOND / 01/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PHILLIPS / 01/11/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ELEANOR DOOHAN / 01/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROB SWYER
2009-01-2188(2)CAPITALS NOT ROLLED UP
2008-11-26363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PETER PRITCHARD
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR PETER GOMERSALL
2008-05-08RES13ENTER INTO GUARANTEE/ DIR AUTH PERFORM OBLIGATIONS ON BEHALF OF CO 28/03/2008
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN LONGWORTH
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06363(288)DIRECTOR RESIGNED
2005-12-06363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-08288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MCLAGAN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCLAGAN INVESTMENTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER BOWLES 2015-08-28 to 2016-01-29 Newhaven Developments LLP v McLagan Investments Ltd
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 74
Mortgages/Charges outstanding 49
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN EQUITABLE CHARGE 2012-07-10 Outstanding BDW TRADING LIMITED, TAYLOR WIMPEY UK LIMITED AND PERSIMMON HOMES LIMITED
STANDARD SECURITY 2011-10-27 Outstanding LEO FRANCIS DALY
LEGAL CHARGE 2011-09-29 Outstanding UK COAL MINING LIMITED
STANDARD SECURITY EXECUTED ON 21 DECEMBER 2010 2011-01-14 Outstanding C. & W. ASSETS LIMITED
MORTGAGE 2010-12-09 Outstanding CARILLION RICHARDSON WORCESTER LIMITED
LEGAL CHARGE 2010-10-07 Outstanding NEWARK AND SHERWOOD DISTRICT COUNCIL
STANDARD SECURITY DATED 7/4/10 2010-04-30 Outstanding AWG PROPERTY LIMITED & DEANWAY DEVELOPMENT LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 JANUARY 2008 AND 2008-02-14 Outstanding MACDONALD ESTATES PLC
THIRD PARTY LEGAL CHARGE 2007-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 5 JULY 2006 AND 2006-07-15 Outstanding NATIONAL GRID PROPERTY HOLDINGS LIMITED
LEGAL CHARGE 2006-03-24 Satisfied NATIONAL GRID PROPERTY HOLDINGS LIMITED
LEGAL CHARGE 2005-05-12 Outstanding WESSEX RESERVE FORCES AND CADETS ASSOCIATION
LEGAL CHARGE 2005-05-06 Outstanding HDD RAYLEIGH LLP
LEGAL CHARGE 2003-02-18 Outstanding GLADYS LEAH SKINNER
LEGAL CHARGE 2002-03-19 Outstanding PAMELA JUNE CONSTANCE GREENWOOD
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGSITRATION IN SCOTLAND ON 14 JANUARY 2002 AND 2001-12-13 Satisfied LOTHIAN FIFTY (523) LIMITED
LEGAL CHARGE 2001-09-05 Outstanding WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 2001-03-14 Outstanding BRANDRICK HOLDINGS LIMITED
LEGAL CHARGE 2001-01-10 Satisfied THE SECRETARY OF STATE FOR THE ENVIRONMENT TRANSPORT AND THE REGIONS
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12 JULY 2000 2000-04-17 Satisfied MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED
CHARGE 1998-11-05 Outstanding LANDARE INVESTMENTS LIMITED
LEGAL CHARGE 1992-06-23 Satisfied MASSEY FERGUSON MANUFACTURING LIMITED
STANDARD SECURITY 1989-08-18 Satisfied TILBURY DEVELOPMENTS LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 31 JAN 1989. 1989-01-31 Satisfied THE ST. JOHNSTONE FOOTBALL CLUB LIMITED
Intangible Assets
Patents
We have not found any records of MCLAGAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCLAGAN INVESTMENTS LIMITED
Trademarks
We have not found any records of MCLAGAN INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 3
LEGAL CHARGE 3
RENT DEPOSIT DEED 2

We have found 8 mortgage charges which are owed to MCLAGAN INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for MCLAGAN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MCLAGAN INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MCLAGAN INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCLAGAN INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCLAGAN INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.