Company NameGeoff Maclauchlan Limited
DirectorGeoffrey Charles Peter Maclauchlan
Company StatusActive
Company Number04709827
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Geoffrey Charles Peter Maclauchlan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Spindlestone View
Newcastle Upon Tyne
NE13 9AQ
Secretary NameMr Geoffrey Charles Peter Maclauchlan
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Spindlestone View
Newcastle Upon Tyne
NE13 9AQ
Director NameMrs Anna Vladimirovna Maclauchlan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Spindlestone View
Newcastle Upon Tyne
NE13 9AQ
Director NameIan Telford Maclauchlan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 July 2003)
RoleBanker
Correspondence Address19 Dene View
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1PU

Location

Registered AddressThe Grainger Suite Dobson House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Charles Peter Maclauchlan
100.00%
Ordinary

Financials

Year2014
Net Worth£22,336
Cash£1,409
Current Liabilities£215,668

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
1 February 2018Registered office address changed from 9 9 Spindlestone View Newcastle upon Tyne NE13 9AQ England to 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 1 February 2018 (1 page)
31 January 2018Director's details changed for Mrs Anna Vladimirovna Maclauchlan on 31 January 2018 (2 pages)
31 January 2018Secretary's details changed for Mr Geoffrey Charles Peter Maclauchlan on 31 January 2018 (1 page)
31 January 2018Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 31 January 2018 (2 pages)
27 November 2017Registered office address changed from 17 Dunmoor Close Newcastle upon Tyne NE3 4YR to 9 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 17 Dunmoor Close Newcastle upon Tyne NE3 4YR to 9 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 27 November 2017 (1 page)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(5 pages)
20 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(5 pages)
6 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 15 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 15 March 2013 (2 pages)
24 March 2013Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 15 March 2013 (2 pages)
24 March 2013Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 15 March 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Anna Vladimirovna Maclauchlan on 30 November 2009 (2 pages)
5 April 2010Director's details changed for Geoffrey Charles Peter Maclauchlan on 30 November 2009 (2 pages)
5 April 2010Director's details changed for Anna Vladimirovna Maclauchlan on 30 November 2009 (2 pages)
5 April 2010Director's details changed for Geoffrey Charles Peter Maclauchlan on 30 November 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2009Director's change of particulars / anna maclauchlan / 05/10/2008 (1 page)
11 March 2009Director's change of particulars / anna maclauchlan / 05/10/2008 (1 page)
11 March 2009Director and secretary's change of particulars / geoffrey maclauchlan / 05/10/2008 (1 page)
11 March 2009Director and secretary's change of particulars / geoffrey maclauchlan / 05/10/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Registered office changed on 29/12/2008 from 54 chollerford close gosforth newcastle upon tyne NE3 4RN (1 page)
29 December 2008Registered office changed on 29/12/2008 from 54 chollerford close gosforth newcastle upon tyne NE3 4RN (1 page)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
21 April 2008Director's change of particulars / anna maclauchlan / 01/10/2007 (1 page)
21 April 2008Director's change of particulars / anna maclauchlan / 01/10/2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 11/03/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Return made up to 11/03/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Registered office changed on 29/09/05 from: unit H25 the avenues eleventh avenue north team valley, gateshead tyne & wear NE11 0NJ (1 page)
29 September 2005Registered office changed on 29/09/05 from: unit H25 the avenues eleventh avenue north team valley, gateshead tyne & wear NE11 0NJ (1 page)
21 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 April 2004Return made up to 25/03/04; full list of members (7 pages)
15 April 2004Return made up to 25/03/04; full list of members (7 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (1 page)
25 March 2003Incorporation (17 pages)
25 March 2003Incorporation (17 pages)