Company NameMacnaughton McGregor Limited
DirectorAudrey Macnaughton
Company StatusActive
Company Number04715689
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Audrey Macnaughton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleOrganisation & People Developm
Country of ResidenceUnited Kingdom
Correspondence AddressOffice0-G-12 The Granger Suite Dobson House, Regen
Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary NameAudrey Macnaughton
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleOrganisation & People Developm
Correspondence AddressOffice0-G-12 The Granger Suite Dobson House, Regen
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameCherry McGregor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleOrganisation & People Developm
Correspondence Address3 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
NE3 1NB
Director NameMs Fiona Eileen Macaskill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Edlingham Close
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1RH
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 April 2012(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2014)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Websitewww.2macs.com/
Telephone0191 2461160
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDobson 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 80 other UK companies use this postal address

Shareholders

90 at £1Audrey Macnaughton
94.74%
Ordinary A
5 at £1Audrey Macnaughton
5.26%
Ordinary B

Financials

Year2014
Net Worth£236,449
Cash£190,447
Current Liabilities£177,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 95
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 95
(5 pages)
23 April 2015Register(s) moved to registered office address 1St Floor 8 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN (1 page)
7 January 2015Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 (1 page)
7 January 2015Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 (1 page)
7 January 2015Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 (1 page)
7 January 2015Termination of appointment of Jl Nominees Two Limited as a secretary on 1 December 2014 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(14 pages)
20 March 2014Termination of appointment of Fiona Macaskill as a director (1 page)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 95
(4 pages)
12 September 2013Purchase of own shares. (3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
9 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages)
9 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 28 March 2009 with a full list of shareholders (10 pages)
7 June 2012Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages)
7 June 2012Second filing of AR01 previously delivered to Companies House made up to 28 March 2010 (16 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
26 April 2012Appointment of Jl Nominees Two Limited as a secretary (2 pages)
13 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
(4 pages)
13 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2012Change of share class name or designation (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 07/06/2012
(6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 07/06/2012
(6 pages)
4 May 2010Secretary's details changed for Audrey Macnaughton on 15 February 2010 (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Audrey Macnaughton on 15 February 2010 (2 pages)
4 May 2010Director's details changed for Fiona Eileen Macaskill on 28 March 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Gbp ic 2/1\26/08/08\gbp sr 1@1=1\ (1 page)
25 September 2008Appointment terminated director cherry mcgregor (1 page)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2008Registered office changed on 11/07/2008 from, 1ST floor, 8 lansdowne terrace, gosforth, newcastle upon tyne, NE3 1HN (1 page)
9 April 2008Director appointed fiona eileen macaskill (2 pages)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 28/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2006Return made up to 28/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Return made up to 28/03/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Return made up to 28/03/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace, jesmond, newcastle upon tyne, tyne & wear NE2 1SQ (1 page)
28 March 2003Incorporation (15 pages)