Company NameMcLean Architects Limited
Company StatusActive
Company Number03115715
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Stewart Simpson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(21 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFort Street House Fort Street
Broughty Ferry
Dundee
DD5 2AD
Scotland
Director NameMr Keith Patrick Miller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFort Street House Fort Street
Broughty Ferry
Dundee
DD5 2AD
Scotland
Director NameMr Stephen David McPhail
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFort Street House Fort Street
Broughty Ferry
Dundee
DD5 2AD
Scotland
Director NameMr Graham Stuart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFort Street House Fort Street
Broughty Ferry
Dundee
DD5 2AD
Scotland
Director NameMr John Reginald Thorley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleArchitect
Correspondence Address32 Shore Road
Ainsdale
Southport
Merseyside
PR8 2PX
Director NameIan Maxwell Scott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleArchitect
Correspondence Address7 Swanpool Lane
Aughton
Ormskirk
Lancashire
L39 5AX
Director NameBenjamin Peter Howarth
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSycamore House Astbury Village
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameGeorge Borland Horspool
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Spean Avenue
Calderwood
East Kilbride
G74 2HY
Scotland
Director NameSusan Jane Darlington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleArchitect
Correspondence Address584a Leyland Lane
Leyland
Preston
Lancashire
PR5 3JB
Director NameDavid Paul Chapman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleArchitect
Correspondence Address73 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TX
Secretary NameIan Maxwell Scott
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleArchitect
Correspondence Address7 Swanpool Lane
Aughton
Ormskirk
Lancashire
L39 5AX
Director NameMr Donald McLean
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 09 December 2016)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address38 Westbourne Crescent
Bearsden
Glasgow
Strathclyde
G61 4HD
Scotland
Secretary NameMr Peter Alan Cowgill
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameTom Johnston
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 November 2013)
RoleArchitect
Correspondence Address24 Windlaw Gardens
Glasgow
Lanarkshire
G44 3QS
Scotland
Director NameJanet Cameron
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2019)
RoleArchitect
Correspondence Address5 Ballagan Place
Milngavie
Glasgow
Lanarkshire
G62 7RQ
Scotland
Director NameCraig Robert Govan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Netherdale
Kirkvale Court Newton Mearns
Glasgow
Lanarkshire
G77 5HJ
Scotland
Director NameMr Brian Andrew Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFort Street House Fort Street
Broughty Ferry
Dundee
DD5 2AD
Scotland
Secretary NameMr Brian Andrew Smith
StatusResigned
Appointed09 December 2016(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2021)
RoleCompany Director
Correspondence Address63 Fort Street
Broughty Ferry
Dundee
DD5 2AD
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemcleanarchitects.co.uk

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.3k at £1Donald Mclean
97.71%
Ordinary A
34 at £1Donald Mclean
1.00%
Ordinary B
22 at £1Craig Robert Govan
0.64%
Ordinary B
22 at £1Janet Cameron
0.64%
Ordinary B

Financials

Year2014
Net Worth£98,791
Cash£56,750
Current Liabilities£230,651

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

12 December 1995Delivered on: 15 December 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 November 2017Notification of Neil Stewart Simpson as a person with significant control on 1 December 2016 (2 pages)
7 November 2017Notification of Brian Andrew Smith as a person with significant control on 1 December 2016 (2 pages)
30 October 2017Notification of Wellwood Leslie Llp as a person with significant control on 1 December 2016 (2 pages)
30 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
30 October 2017Cessation of Donald Mclean as a person with significant control on 1 December 2016 (1 page)
30 October 2017Cessation of Craig Robert Govan as a person with significant control on 1 December 2016 (1 page)
30 October 2017Cessation of Janet Cameron as a person with significant control on 1 December 2016 (1 page)
27 July 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
20 April 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 December 2016Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 22 December 2016 (1 page)
21 December 2016Termination of appointment of Peter Alan Cowgill as a secretary on 9 December 2016 (1 page)
21 December 2016Appointment of Mr Brian Andrew Smith as a secretary on 9 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Brian Andrew Smith on 9 December 2016 (2 pages)
21 December 2016Appointment of Mr Neil Stewart Simpson as a director on 9 December 2016 (2 pages)
21 December 2016Appointment of Mr Brian Andrew Smith as a director on 9 December 2016 (2 pages)
21 December 2016Termination of appointment of Donald Mclean as a director on 9 December 2016 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3,412
(7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,412
(7 pages)
19 March 2014Purchase of own shares. (3 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 3,412
(6 pages)
14 March 2014Termination of appointment of Tom Johnston as a director (1 page)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
15 October 2010Director's details changed for Donald Mclean on 12 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
2 December 2008Return made up to 11/10/08; full list of members (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 11/10/07; full list of members (4 pages)
25 October 2007Company name changed njsr mclean architects LIMITED\certificate issued on 25/10/07 (2 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Ad 17/05/06--------- £ si 100@1 (2 pages)
11 July 2007£ sr 3333@1 17/05/06 (2 pages)
11 July 2007£ sr 3333@1 17/05/06 (2 pages)
8 March 2007Return made up to 11/10/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Registered office changed on 25/08/06 from: 57-59 hoghton street southport merseyside PR9 0PG (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
7 February 2006Return made up to 11/10/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 October 2004Return made up to 11/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 June 2004Company name changed njsr horspool LIMITED\certificate issued on 24/06/04 (2 pages)
11 December 2003Return made up to 19/10/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 November 2002Return made up to 19/10/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(8 pages)
8 November 2001Registered office changed on 08/11/01 from: cowgill holloway regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 2000Return made up to 19/10/00; full list of members (8 pages)
3 May 2000Director resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 57-59 hoghton street southport merseyside (1 page)
8 December 1999Director resigned (1 page)
24 November 1999Return made up to 19/10/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 March 1999Director resigned (1 page)
22 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
7 December 1998Return made up to 19/10/98; no change of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 November 1997Return made up to 19/10/97; no change of members (6 pages)
23 October 1997New director appointed (2 pages)
15 August 1997Director resigned (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
15 August 1997New secretary appointed (2 pages)
22 November 1996Return made up to 19/10/96; full list of members (8 pages)
12 June 1996Ad 25/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1996£ nc 1000/10000 25/10/95 (1 page)
15 December 1995Particulars of mortgage/charge (4 pages)
14 November 1995Registered office changed on 14/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Accounting reference date notified as 31/10 (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
7 November 1995Company name changed currentside LIMITED\certificate issued on 08/11/95 (6 pages)
19 October 1995Incorporation (34 pages)