Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary Name | Audrey Macnaughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Organisation & People Developm |
Correspondence Address | Office0-G-12 The Granger Suite Dobson House, Regen Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Cherry McGregor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Organisation & People Developm |
Correspondence Address | 3 Roseworth Avenue Gosforth Newcastle Upon Tyne NE3 1NB |
Director Name | Ms Fiona Eileen Macaskill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 August 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Edlingham Close South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1RH |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2012(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2014) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Website | www.2macs.com/ |
---|---|
Telephone | 0191 2461160 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
90 at £1 | Audrey Macnaughton 94.74% Ordinary A |
---|---|
5 at £1 | Audrey Macnaughton 5.26% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £236,449 |
Cash | £190,447 |
Current Liabilities | £177,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Register(s) moved to registered office address 1St Floor 8 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN (1 page) |
7 January 2015 | Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 March 2014 | Termination of appointment of Fiona Macaskill as a director (1 page) |
12 September 2013 | Cancellation of shares. Statement of capital on 12 September 2013
|
12 September 2013 | Purchase of own shares. (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
10 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
9 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 28 March 2009 with a full list of shareholders (10 pages) |
7 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages) |
7 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2010 (16 pages) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
13 April 2012 | Resolutions
|
13 April 2012 | Change of share class name or designation (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders
|
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders
|
4 May 2010 | Secretary's details changed for Audrey Macnaughton on 15 February 2010 (1 page) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Audrey Macnaughton on 15 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Fiona Eileen Macaskill on 28 March 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Gbp ic 2/1\26/08/08\gbp sr 1@1=1\ (1 page) |
25 September 2008 | Appointment terminated director cherry mcgregor (1 page) |
1 September 2008 | Resolutions
|
11 July 2008 | Registered office changed on 11/07/2008 from, 1ST floor, 8 lansdowne terrace, gosforth, newcastle upon tyne, NE3 1HN (1 page) |
9 April 2008 | Director appointed fiona eileen macaskill (2 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 28/03/07; full list of members
|
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2005 | Return made up to 28/03/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 5 osborne terrace, jesmond, newcastle upon tyne, tyne & wear NE2 1SQ (1 page) |
28 March 2003 | Incorporation (15 pages) |