MACNAUGHTON HOLDINGS LIMITED - PERTH


Company Profile Company Filings

Overview

MACNAUGHTON HOLDINGS LIMITED is a Private Limited Company from PERTH and has the status: Active.
MACNAUGHTON HOLDINGS LIMITED was incorporated 37 years ago on 15/10/1986 and has the registered number: SC101334. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

MACNAUGHTON HOLDINGS LIMITED - PERTH

This company is listed in the following categories:
13200 - Weaving of textiles
14190 - Manufacture of other wearing apparel and accessories n.e.c.
46410 - Wholesale of textiles
46420 - Wholesale of clothing and footwear

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

TOWER HOUSE
PERTH
PERTHSHIRE
PH1 3UN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES BRIAN HEDLEY DRACUP Jul 1958 British Director 2017-03-03 CURRENT
MR STRUAN SINCLAIR PATERSON Aug 1971 British Director 2013-09-05 CURRENT
JOHN FREDERICK ROBERT PICKLES Oct 1966 British Director 2023-09-11 CURRENT
MR ROBERT ANDREW DEAKIN Oct 1962 British Director 2023-03-20 CURRENT
MS CLARE ANNE COTTON Jan 1970 British Director 2022-08-31 CURRENT
MR SIMON JAMES COTTON Dec 1969 British Director 2022-08-18 CURRENT
MR GEORGE MORRISON HAY Jan 1950 British Director 2018-08-31 UNTIL 2022-08-18 RESIGNED
BLAIR ALAN CHARLES MACNAUGHTON Apr 1955 British Director RESIGNED
BLAIR CHARLES MACNAUGHTON Mar 1927 British Director RESIGNED
JANET LOUISE MACNAUGHTON Aug 1956 British Director 1999-09-11 UNTIL 2020-04-10 RESIGNED
DAVID ALEXANDER RUSSELL MATHER Jan 1963 British Director 1999-05-01 UNTIL 1999-06-10 RESIGNED
DAVID JOHNSTON STOBIE Jun 1937 British Director 1997-05-28 UNTIL 2007-10-02 RESIGNED
MR WILLIAM WHEELAN May 1959 British Director 2012-09-05 UNTIL 2023-09-08 RESIGNED
GEORGE MORRISON HAY Jan 1950 British Director RESIGNED
JANET LOUISE MACNAUGHTON Aug 1956 British Secretary 1997-09-01 UNTIL 2017-05-01 RESIGNED
MS LINDA ANN KENNEDY Secretary 2017-06-23 UNTIL 2023-05-31 RESIGNED
HARRY CHRISTOPHER CAMPBELL GAUL Dec 1938 British Secretary RESIGNED
KEVIN LOCKWOOD Sep 1953 British Director 2008-02-01 UNTIL 2013-07-19 RESIGNED
LINDA ANN KENNEDY May 1964 British Director 2016-06-03 UNTIL 2023-05-31 RESIGNED
BRUCE WILLIAM MCLAREN JOHNSTON Feb 1939 British Director RESIGNED
ROSS MORRISON DEMPSTER Nov 1971 British Director 2001-02-01 UNTIL 2002-04-30 RESIGNED
HARRY CHRISTOPHER CAMPBELL GAUL Dec 1938 British Director 1992-08-20 UNTIL 1999-01-31 RESIGNED
GEOFFREY GRAHAM CRERAR Jun 1955 British Director 2000-11-01 UNTIL 2005-05-13 RESIGNED
GEOFFREY GRAHAM CRERAR Jun 1955 British Director 2007-03-02 UNTIL 2017-03-03 RESIGNED
MR ATHOL STUART FYVIE BRUCE Sep 1952 British Director 2002-09-01 UNTIL 2005-08-09 RESIGNED
MR ARCHIBALD CLEMENT BROWNING Dec 1969 British Director 2007-02-01 UNTIL 2009-08-14 RESIGNED
DOUGLAS ANDERSON May 1944 British Director 2001-02-01 UNTIL 2001-12-31 RESIGNED
WILLIAM WHEELAN May 1959 British Director 2001-02-01 UNTIL 2007-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fabric Scotland Limited 2022-08-18 Elgin   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Blair Alan Charles Macnaughton 2016-04-06 - 2022-08-18 4/1955 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Mrs Janet Louise Macnaughton 2016-04-06 - 2022-08-18 8/1956 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABRAHAM MOON & SONS LIMITED LEEDS ENGLAND Active FULL 13100 - Preparation and spinning of textile fibres
TRG LEISURE LIMITED Active FULL 56101 - Licensed restaurants
BLACK ANGUS STEAK HOUSES LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
LUCASPARK (1994) LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
STUART BRUCE LIMITED WEST MIDLANDS Active MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
ALLIANCE TRUST PLC DUNDEE SCOTLAND Active FULL 64301 - Activities of investment trusts
THE HOUSE OF EDGAR LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
MACNAUGHTON GROUP LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
THE ISLE MILL LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
ANDREW MUIRHEAD & SON LIMITED Active DORMANT 15110 - Tanning and dressing of leather; dressing and dyeing of fur
ALLIANCE TRUST (FINANCE) LIMITED EDINBURGH Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALLSEC NOMINEES LIMITED GLASGOW Dissolved... FULL 74990 - Non-trading company
WHITEHILL & WILSONS LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
MACNAUGHTONS OF PITLOCHRY LIMITED PITLOCHRY SCOTLAND Active DORMANT 74990 - Non-trading company
BRIDGEHAUGH LTD. EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
LAURENCE MCINTOSH LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43320 - Joinery installation
CHARLOTTE JAMES FURNITURE LIMITED LOANHEAD SCOTLAND Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
LAURENCE MCINTOSH HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43320 - Joinery installation
GRS NORTH LTD. PERTHSHIRE SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HOUSE OF EDGAR LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
MACNAUGHTON GROUP LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
THE ISLE MILL LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
WHITEHILL & WILSONS LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company