54 Northfield Road Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UN
Director Name | Mr Alastair William McGillivray |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 day after company formation) |
Appointment Duration | 9 years (resigned 15 April 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | North House 54 Northfield Road Gosforth Newcastle Upon Tyne NE3 3UN |
Secretary Name | John Crossland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 December 2004) |
Role | Consultant |
Correspondence Address | 98 Albert Road West Heaton Bolton Greater Manchester BL1 5ED |
Secretary Name | Mr Magnus Ainsworth McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 April 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | North House 54 Northfield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3UN |
Director Name | Mr John Ainsworth McGillivray |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | North House 54 Northfield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3UN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.mcgillivrays.com |
---|---|
Telephone | 0191 2612525 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | North House 54 Northfield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3UN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
2 at £1 | Alastair Mcgillivray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,617 |
Cash | £445 |
Current Liabilities | £15,242 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
25 May 2010 | Delivered on: 8 June 2010 Persons entitled: Santander UK PLC (Santander) Classification: Assignment of rental income Secured details: All monies due or to become due from the company to any group member under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents see image for full details. Outstanding |
---|---|
25 May 2010 | Delivered on: 8 June 2010 Persons entitled: Santander UK PLC (Santander) Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 3 and 5 church street and 31 market street blyth, t/no.ND52361 see image for full details. Outstanding |
25 May 2010 | Delivered on: 8 June 2010 Persons entitled: Santander UK PLC (Santander) Classification: Assignment of rental income Secured details: All monies due or to become due from the company to any group member under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents see image for full details. Outstanding |
25 May 2010 | Delivered on: 8 June 2010 Persons entitled: Santander UK PLC (Santander) Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cannon inn 29 front stret earsdon whitley bay tyne and wear, t/no.TY287303 see image for full details. Outstanding |
11 January 2005 | Delivered on: 21 January 2005 Satisfied on: 26 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 st john's court, west lane, forest hall, newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2004 | Delivered on: 10 January 2005 Satisfied on: 26 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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. Fully Satisfied |
21 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
---|---|
19 January 2021 | Director's details changed for Mr Magnus Ainsworth Mcgillivray on 5 June 2020 (2 pages) |
19 January 2021 | Change of details for Mr Magnus Ainsworth Mcgillivray as a person with significant control on 5 June 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
8 June 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 May 2014 | Termination of appointment of Alastair Mcgillivray as a director (1 page) |
21 May 2014 | Secretary's details changed for Mr Magnus Ainsworth Mcgillivray on 15 April 2013 (1 page) |
21 May 2014 | Appointment of Mr Magnus Ainsworth Mcgillivray as a director (2 pages) |
21 May 2014 | Appointment of Mr Magnus Ainsworth Mcgillivray as a director (2 pages) |
21 May 2014 | Termination of appointment of Magnus Mcgillivray as a secretary (1 page) |
21 May 2014 | Secretary's details changed for Mr Magnus Ainsworth Mcgillivray on 15 April 2013 (1 page) |
21 May 2014 | Termination of appointment of Alastair Mcgillivray as a director (1 page) |
21 May 2014 | Termination of appointment of Magnus Mcgillivray as a secretary (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of John Mcgillivray as a director (1 page) |
13 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of John Mcgillivray as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 May 2010 | Appointment of Mr John Ainsworth Mcgillivray as a director (2 pages) |
14 May 2010 | Appointment of Mr John Ainsworth Mcgillivray as a director (2 pages) |
14 May 2010 | Director's details changed for Alastair William Mcgillivray on 12 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Alastair William Mcgillivray on 12 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
3 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 September 2008 | Return made up to 14/04/08; full list of members (3 pages) |
19 September 2008 | Return made up to 14/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members
|
9 May 2005 | Return made up to 14/04/05; full list of members
|
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: manor close LIMITED david william walker 114-116 high street gosforth newcastle upon tyne NE3 1HB (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: manor close LIMITED david william walker 114-116 high street gosforth newcastle upon tyne NE3 1HB (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (6 pages) |
14 April 2004 | Incorporation (6 pages) |