About

Registered Number: SC101334
Date of Incorporation: 15/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Tower House, Ruthvenfield Road, Inveralmond, Perth, Perthshire, PH1 3UN

 

Macnaughton Holdings Ltd was founded on 15 October 1986 with its registered office in Perthshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are Kennedy, Linda Ann, Dracup, James Brian Hedley, Hay, George Morrison, Paterson, Struan Sinclair, Wheelan, William, Anderson, Douglas, Crerar, Geoffrey Graham, Gaul, Harry Christopher Campbell, Hay, George Morrison, Lockwood, Kevin, Macnaughton, Blair Charles, Wheelan, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRACUP, James Brian Hedley 03 March 2017 - 1
HAY, George Morrison 31 August 2018 - 1
PATERSON, Struan Sinclair 05 September 2013 - 1
WHEELAN, William 05 September 2012 - 1
ANDERSON, Douglas 01 February 2001 31 December 2001 1
CRERAR, Geoffrey Graham 01 November 2000 13 May 2005 1
GAUL, Harry Christopher Campbell 20 August 1992 31 January 1999 1
HAY, George Morrison N/A 03 March 2017 1
LOCKWOOD, Kevin 01 February 2008 19 July 2013 1
MACNAUGHTON, Blair Charles N/A 23 February 2001 1
WHEELAN, William 01 February 2001 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Linda Ann 23 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 15 April 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
PSC04 - N/A 18 June 2019
PSC04 - N/A 18 June 2019
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
PSC04 - N/A 21 September 2018
PSC04 - N/A 21 September 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 11 July 2018
RESOLUTIONS - N/A 19 July 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 10 July 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 03 May 2017
CH01 - Change of particulars for director 13 April 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
MR04 - N/A 20 January 2017
RESOLUTIONS - N/A 22 December 2016
SH01 - Return of Allotment of shares 20 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 07 June 2016
RESOLUTIONS - N/A 23 March 2016
MA - Memorandum and Articles 23 March 2016
SH03 - Return of purchase of own shares 06 January 2016
RESOLUTIONS - N/A 23 December 2015
SH06 - Notice of cancellation of shares 23 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 27 June 2014
RESOLUTIONS - N/A 04 March 2014
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 19 August 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 18 July 2013
AUD - Auditor's letter of resignation 13 May 2013
AUD - Auditor's letter of resignation 10 May 2013
AP01 - Appointment of director 06 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 31 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 06 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 01 August 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 06 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 December 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 08 July 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 11 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AUD - Auditor's letter of resignation 18 October 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
419a(Scot) - N/A 12 August 2005
363s - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 22 August 2003
419a(Scot) - N/A 29 July 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
363s - Annual Return 22 July 2002
AUD - Auditor's letter of resignation 12 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 15 November 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
363s - Annual Return 29 July 1999
287 - Change in situation or address of Registered Office 01 June 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
410(Scot) - N/A 07 April 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 27 July 1998
410(Scot) - N/A 14 July 1998
410(Scot) - N/A 14 July 1998
410(Scot) - N/A 14 July 1998
419a(Scot) - N/A 13 July 1998
419a(Scot) - N/A 13 July 1998
419a(Scot) - N/A 13 July 1998
410(Scot) - N/A 18 June 1998
MEM/ARTS - N/A 06 October 1997
AA - Annual Accounts 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
363s - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 20 July 1993
288 - N/A 25 August 1992
AA - Annual Accounts 25 August 1992
363s - Annual Return 24 July 1992
AA - Annual Accounts 16 October 1991
363 - Annual Return 16 October 1991
363(288) - N/A 16 October 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 01 November 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
410(Scot) - N/A 19 May 1989
MISC - Miscellaneous document 28 September 1988
MISC - Miscellaneous document 28 September 1988
AA - Annual Accounts 29 August 1988
363 - Annual Return 10 May 1988
288 - N/A 01 December 1987
287 - Change in situation or address of Registered Office 29 September 1987
288 - N/A 20 July 1987
MISC - Miscellaneous document 17 June 1987
RESOLUTIONS - N/A 28 May 1987
RESOLUTIONS - N/A 28 May 1987
MEM/ARTS - N/A 28 May 1987
MISC - Miscellaneous document 28 May 1987
288 - N/A 20 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1987
287 - Change in situation or address of Registered Office 06 January 1987
288 - N/A 06 January 1987
CERTNM - Change of name certificate 31 December 1986
287 - Change in situation or address of Registered Office 24 November 1986
CERTINC - N/A 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 November 2011 Fully Satisfied

N/A

Standard security 26 March 1999 Fully Satisfied

N/A

Standard security 08 July 1998 Fully Satisfied

N/A

Standard security 07 July 1998 Fully Satisfied

N/A

Standard security 03 July 1998 Fully Satisfied

N/A

Floating charge 08 June 1998 Fully Satisfied

N/A

Bond & floating charge 01 May 1989 Fully Satisfied

N/A

Bond & floating charge 21 April 1987 Fully Satisfied

N/A

Letter of offset 21 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.