MCLEAN ARCHITECTS LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
MCLEAN ARCHITECTS LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
MCLEAN ARCHITECTS LIMITED was incorporated 28 years ago on 19/10/1995 and has the registered number: 03115715. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
MCLEAN ARCHITECTS LIMITED was incorporated 28 years ago on 19/10/1995 and has the registered number: 03115715. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
MCLEAN ARCHITECTS LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
MUCKLE LLP
TIME CENTRAL
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NJSR MCLEAN ARCHITECTS LIMITED (until 25/10/2007)
NJSR MCLEAN ARCHITECTS LIMITED (until 25/10/2007)
NJSR HORSPOOL LIMITED (until 24/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
MUCKLE LLP
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAHAM STUART | Mar 1962 | British | Director | 2021-06-03 | CURRENT |
MR NEIL STEWART SIMPSON | Apr 1969 | British | Director | 2016-12-09 | CURRENT |
MR KEITH MILLER | Mar 1961 | British | Director | 2021-06-03 | CURRENT |
MR STEPHEN MCPHAIL | Dec 1976 | British | Director | 2021-06-03 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-10-19 UNTIL 1995-10-19 | RESIGNED | ||
MR PETER ALAN COWGILL | Mar 1953 | British | Secretary | 1997-06-30 UNTIL 2016-12-09 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-10-19 UNTIL 1995-10-19 | RESIGNED | ||
IAN MAXWELL SCOTT | Mar 1941 | British | Secretary | 1995-10-19 UNTIL 1997-06-30 | RESIGNED |
MR BRIAN ANDREW SMITH | Secretary | 2016-12-09 UNTIL 2021-06-03 | RESIGNED | ||
MR JOHN REGINALD THORLEY | Mar 1937 | British | Director | 1995-10-19 UNTIL 1997-06-30 | RESIGNED |
GEORGE BORLAND HORSPOOL | Nov 1932 | British | Director | 1995-10-19 UNTIL 1998-10-31 | RESIGNED |
MR BRIAN ANDREW SMITH | Apr 1960 | Director | 2016-12-09 UNTIL 2021-06-03 | RESIGNED | |
IAN MAXWELL SCOTT | Mar 1941 | British | Director | 1995-10-19 UNTIL 2006-05-17 | RESIGNED |
MR DONALD MCLEAN | Jan 1962 | British | Director | 1997-06-30 UNTIL 2016-12-09 | RESIGNED |
TOM JOHNSTON | Nov 1948 | British | Director | 2006-05-17 UNTIL 2013-11-27 | RESIGNED |
BENJAMIN PETER HOWARTH | Dec 1936 | British | Director | 1995-10-19 UNTIL 2000-03-31 | RESIGNED |
SUSAN JANE DARLINGTON | Jan 1958 | British | Director | 1995-10-19 UNTIL 1999-07-01 | RESIGNED |
CRAIG ROBERT GOVAN | Jun 1965 | British | Director | 2006-05-17 UNTIL 2019-06-30 | RESIGNED |
DAVID PAUL CHAPMAN | Dec 1953 | British | Director | 1995-10-19 UNTIL 2006-05-17 | RESIGNED |
JANET CAMERON | Jun 1964 | British | Director | 2006-05-17 UNTIL 2019-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Brian Andrew Smith | 2016-12-01 - 2021-06-03 | 4/1960 | Forfar | Significant influence or control |
Wellwood Leslie Llp | 2016-12-01 | Dundee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Neil Stewart Simpson | 2016-12-01 | 4/1969 | Newport-On-Tay | Significant influence or control |
Mr Donald Mclean | 2016-04-06 - 2016-12-01 | 1/1962 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent |
Janet Cameron | 2016-04-06 - 2016-12-01 | 6/1964 | Lanarkshire | Voting rights 25 to 50 percent |
Craig Robert Govan | 2016-04-06 - 2016-12-01 | 6/1965 | Glasgow | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MCLEAN_ARCHITECTS_LIMITED - Accounts | 2023-04-14 | 30-11-2022 | £156 Cash £-12,172 equity |
MCLEAN_ARCHITECTS_LIMITED - Accounts | 2022-03-17 | 30-11-2021 | £156 Cash £-50,838 equity |
MCLEAN_ARCHITECTS_LIMITED - Accounts | 2016-12-10 | 31-03-2016 | £6,951 Cash £30,137 equity |
MCLEAN_ARCHITECTS_LIMITED - Accounts | 2015-12-24 | 31-03-2015 | £37,469 Cash £113,237 equity |