logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Sinclair, Iain
    Director born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    OF - Director → CIF 0
    Mr Iain Sinclair
    Born in September 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Maskell, James Aslett
    Chairman born in February 1931
    Individual
    Officer
    icon of calendar 2003-08-13 ~ 2012-02-12
    OF - Director → CIF 0
  • 2
    O'rourke, Patrick
    Managing Director born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-13 ~ 2020-08-18
    OF - Director → CIF 0
    Mr Patrick O'rourke
    Born in August 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    PE - Has significant influence or controlCIF 0
  • 3
    Magson, Ian Briden
    Financial Director born in November 1934
    Individual
    Officer
    icon of calendar 2003-08-13 ~ 2017-11-08
    OF - Director → CIF 0
    Magson, Ian Briden
    Commercial Manager
    Individual
    Officer
    icon of calendar 2003-08-13 ~ 2017-11-08
    OF - Secretary → CIF 0
    Mr Ian Briden Magson
    Born in November 1934
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    2003-08-13 ~ 2003-08-13
    PE - Nominee Director → CIF 0
  • 5
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2003-08-13 ~ 2003-08-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MACLAREN HOLDINGS (SCOTLAND) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1 GBP2020-06-30
1 GBP2019-06-30
Property, Plant & Equipment
1 GBP2020-06-30
1 GBP2019-06-30
Fixed Assets - Investments
28,517 GBP2020-06-30
28,517 GBP2019-06-30
Fixed Assets
28,519 GBP2020-06-30
28,519 GBP2019-06-30
Debtors
140 GBP2020-06-30
13,937 GBP2019-06-30
Cash at bank and in hand
1 GBP2020-06-30
1 GBP2019-06-30
Current Assets
141 GBP2020-06-30
13,938 GBP2019-06-30
Creditors
Current
822 GBP2020-06-30
1,192 GBP2019-06-30
Net Current Assets/Liabilities
-681 GBP2020-06-30
12,746 GBP2019-06-30
Total Assets Less Current Liabilities
27,838 GBP2020-06-30
41,265 GBP2019-06-30
Net Assets/Liabilities
27,698 GBP2020-06-30
41,125 GBP2019-06-30
Equity
Called up share capital
19,500 GBP2020-06-30
19,500 GBP2019-06-30
Share premium
12,667 GBP2020-06-30
12,667 GBP2019-06-30
Capital redemption reserve
6,500 GBP2020-06-30
6,500 GBP2019-06-30
Retained earnings (accumulated losses)
-10,969 GBP2020-06-30
2,458 GBP2019-06-30
Equity
27,698 GBP2020-06-30
41,125 GBP2019-06-30
Average Number of Employees
12019-07-01 ~ 2020-06-30
12018-07-01 ~ 2019-06-30
Intangible Assets - Gross Cost
Other than goodwill
4,392 GBP2019-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
4,391 GBP2019-06-30
Intangible Assets
Other than goodwill
1 GBP2020-06-30
1 GBP2019-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
11,546 GBP2019-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,545 GBP2019-06-30
Property, Plant & Equipment
Plant and equipment
1 GBP2020-06-30
1 GBP2019-06-30
Other Investments Other Than Loans
Cost valuation
28,517 GBP2019-06-30
Other Investments Other Than Loans
28,517 GBP2020-06-30
28,517 GBP2019-06-30
Other Debtors
Amounts falling due within one year, Current
140 GBP2020-06-30
13,937 GBP2019-06-30
Other Taxation & Social Security Payable
Current
221 GBP2020-06-30
591 GBP2019-06-30
Other Creditors
Current
601 GBP2020-06-30
601 GBP2019-06-30

Related profiles found in government register
  • MACLAREN HOLDINGS (SCOTLAND) LIMITED
    Info
    Registered number SC254214
    icon of address29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA
    PRIVATE LIMITED COMPANY incorporated on 2003-08-13 and dissolved on 2022-06-14 (18 years 10 months). The company status is Dissolved.
    CIF 0
  • MACLAREN HOLDINGS (SCOTLAND) LIMITED
    S
    Registered number Sc254214
    icon of address29, Brandon Street, Hamilton, South Lanarkshire, United Kingdom, ML3 6DA
    Limited Company in The Register Of Companies For Scotland, Scotland
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    M.B. (GAS PRODUCTS) LTD. - 2000-10-02
    TIDEPOWER LIMITED - 1996-01-29
    PROMMT CONTROLS LTD. - 2020-09-01
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    PROMMT DIRECT LIMITED - 2002-07-10
    PROMMT PRODUCTS LIMITED - 2002-08-23
    icon of address29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    38,781 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.