Broughty Ferry
Dundee
DD5 2AD
Scotland
Director Name | Mr Keith Patrick Miller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Fort Street House Fort Street Broughty Ferry Dundee DD5 2AD Scotland |
Director Name | Mr Stephen David McPhail |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Fort Street House Fort Street Broughty Ferry Dundee DD5 2AD Scotland |
Director Name | Mr Graham Stuart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Fort Street House Fort Street Broughty Ferry Dundee DD5 2AD Scotland |
Director Name | Mr John Reginald Thorley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 32 Shore Road Ainsdale Southport Merseyside PR8 2PX |
Director Name | Ian Maxwell Scott |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 7 Swanpool Lane Aughton Ormskirk Lancashire L39 5AX |
Director Name | Benjamin Peter Howarth |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Sycamore House Astbury Village Astbury Congleton Cheshire CW12 4RQ |
Director Name | George Borland Horspool |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 8 Spean Avenue Calderwood East Kilbride G74 2HY Scotland |
Director Name | Susan Jane Darlington |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 584a Leyland Lane Leyland Preston Lancashire PR5 3JB |
Director Name | David Paul Chapman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 73 Cambridge Road Crosby Liverpool Merseyside L23 7TX |
Secretary Name | Ian Maxwell Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 7 Swanpool Lane Aughton Ormskirk Lancashire L39 5AX |
Director Name | Mr Donald McLean |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 09 December 2016) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 38 Westbourne Crescent Bearsden Glasgow Strathclyde G61 4HD Scotland |
Secretary Name | Mr Peter Alan Cowgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Tom Johnston |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 November 2013) |
Role | Architect |
Correspondence Address | 24 Windlaw Gardens Glasgow Lanarkshire G44 3QS Scotland |
Director Name | Janet Cameron |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2019) |
Role | Architect |
Correspondence Address | 5 Ballagan Place Milngavie Glasgow Lanarkshire G62 7RQ Scotland |
Director Name | Craig Robert Govan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Netherdale Kirkvale Court Newton Mearns Glasgow Lanarkshire G77 5HJ Scotland |
Director Name | Mr Brian Andrew Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fort Street House Fort Street Broughty Ferry Dundee DD5 2AD Scotland |
Secretary Name | Mr Brian Andrew Smith |
---|---|
Status | Resigned |
Appointed | 09 December 2016(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2021) |
Role | Company Director |
Correspondence Address | 63 Fort Street Broughty Ferry Dundee DD5 2AD Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mcleanarchitects.co.uk |
---|
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
3.3k at £1 | Donald Mclean 97.71% Ordinary A |
---|---|
34 at £1 | Donald Mclean 1.00% Ordinary B |
22 at £1 | Craig Robert Govan 0.64% Ordinary B |
22 at £1 | Janet Cameron 0.64% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £98,791 |
Cash | £56,750 |
Current Liabilities | £230,651 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
12 December 1995 | Delivered 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 |
---|
7 November 2017 | Notification of Neil Stewart Simpson as a person with significant control on 1 December 2016 (2 pages) |
---|---|
7 November 2017 | Notification of Brian Andrew Smith as a person with significant control on 1 December 2016 (2 pages) |
30 October 2017 | Notification of Wellwood Leslie Llp as a person with significant control on 1 December 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
30 October 2017 | Cessation of Donald Mclean as a person with significant control on 1 December 2016 (1 page) |
30 October 2017 | Cessation of Craig Robert Govan as a person with significant control on 1 December 2016 (1 page) |
30 October 2017 | Cessation of Janet Cameron as a person with significant control on 1 December 2016 (1 page) |
27 July 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
20 April 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages) |
10 January 2017 | Resolutions
|
22 December 2016 | Registered 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 2016 | Termination of appointment of Peter Alan Cowgill as a secretary on 9 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Brian Andrew Smith as a secretary on 9 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Brian Andrew Smith on 9 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Neil Stewart Simpson as a director on 9 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Brian Andrew Smith as a director on 9 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Donald Mclean as a director on 9 December 2016 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 March 2014 | Purchase of own shares. (3 pages) |
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
14 March 2014 | Termination of appointment of Tom Johnston as a director (1 page) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 November 2010 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Director's details changed for Donald Mclean on 12 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
2 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 11/10/07; full list of members (4 pages) |
25 October 2007 | Company name changed njsr mclean architects LIMITED\certificate issued on 25/10/07 (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Ad 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 2007 | Return made up to 11/10/06; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 57-59 hoghton street southport merseyside PR9 0PG (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 11/10/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 June 2004 | Company name changed njsr horspool LIMITED\certificate issued on 24/06/04 (2 pages) |
11 December 2003 | Return made up to 19/10/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 November 2001 | Return made up to 19/10/01; full list of members
|
8 November 2001 | Registered office changed on 08/11/01 from: cowgill holloway regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members (8 pages) |
3 May 2000 | Director resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 57-59 hoghton street southport merseyside (1 page) |
8 December 1999 | Director resigned (1 page) |
24 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
7 December 1998 | Return made up to 19/10/98; no change of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 November 1997 | Return made up to 19/10/97; no change of members (6 pages) |
23 October 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
15 August 1997 | New secretary appointed (2 pages) |
22 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
12 June 1996 | Ad 25/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | £ nc 1000/10000 25/10/95 (1 page) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Accounting reference date notified as 31/10 (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
7 November 1995 | Company name changed currentside LIMITED\certificate issued on 08/11/95 (6 pages) |
19 October 1995 | Incorporation (34 pages) |