ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McLanachan Properties Limited

McLanachan Properties Limited is an active company incorporated on 23 May 2023 with the registered office located in Motherwell, Lanarkshire. McLanachan Properties Limited was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
SC770189
Private limited company
Scottish Company
Age
2 years 5 months
Incorporated 23 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2025 (8 days ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (1 year remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 23 May31 Mar 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
6 Condor Glen
Holytown
Motherwell
ML1 4UY
Scotland
Address changed on 31 Mar 2025 (7 months ago)
Previous address was 2 Grays Road Green Elms Industrial Estate Uddingston G71 6ET United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Jul 1978
PSC • Director • British • Lives in Scotland • Born in Jun 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McLanachan Transport Limited
Claire McLanachan and Damian McLanachan are mutual people.
Active
McLanachan Holdings Limited
Claire McLanachan is a mutual person.
Active
Shiloh Properties (Scotland) Limited
Damian McLanachan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 May31 Mar 2024
Traded for 10 months
Cash in Bank
£444.65K
Turnover
Unreported
Employees
2
Total Assets
£6.33M
Total Liabilities
-£6.33M
Net Assets
-£1.11K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
8 Days Ago on 30 Oct 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 1 Apr 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
7 Months Ago on 31 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Damian Mclanachan (PSC) Details Changed
1 Year 6 Months Ago on 29 Apr 2024
Mrs Claire Mclanachan Details Changed
1 Year 6 Months Ago on 29 Apr 2024
Damian Mclanachan Details Changed
1 Year 6 Months Ago on 29 Apr 2024
Mrs Claire Mclanachan (PSC) Details Changed
1 Year 6 Months Ago on 29 Apr 2024
Get Credit Report
Discover McLanachan Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 October 2025 with no updates
Submitted on 30 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Apr 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 31 Mar 2025
Registered office address changed from 2 Grays Road Green Elms Industrial Estate Uddingston G71 6ET United Kingdom to 6 Condor Glen Holytown Motherwell ML1 4UY on 31 March 2025
Submitted on 31 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Change of details for Mrs Claire Mclanachan as a person with significant control on 29 April 2024
Submitted on 30 Apr 2024
Director's details changed for Damian Mclanachan on 29 April 2024
Submitted on 30 Apr 2024
Director's details changed for Mrs Claire Mclanachan on 29 April 2024
Submitted on 30 Apr 2024
Change of details for Damian Mclanachan as a person with significant control on 29 April 2024
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year