About

Registered Number: 03115715
Date of Incorporation: 19/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: MUCKLE LLP, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF,

 

Based in Tyne And Wear, Mclean Architects Ltd was founded on 19 October 1995. The organisation has 7 directors listed. We don't currently know the number of employees at Mclean Architects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Janet 17 May 2006 30 June 2019 1
DARLINGTON, Susan Jane 19 October 1995 01 July 1999 1
GOVAN, Craig Robert 17 May 2006 30 June 2019 1
HOWARTH, Benjamin Peter 19 October 1995 31 March 2000 1
JOHNSTON, Tom 17 May 2006 27 November 2013 1
THORLEY, John Reginald 19 October 1995 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Brian Andrew 09 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 07 June 2018
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
CS01 - N/A 30 October 2017
PSC02 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
AA - Annual Accounts 27 July 2017
AA01 - Change of accounting reference date 20 April 2017
RESOLUTIONS - N/A 10 January 2017
AD01 - Change of registered office address 22 December 2016
AP03 - Appointment of secretary 21 December 2016
CH01 - Change of particulars for director 21 December 2016
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 09 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 24 October 2014
SH06 - Notice of cancellation of shares 19 March 2014
SH03 - Return of purchase of own shares 19 March 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 10 November 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 19 February 2008
CERTNM - Change of name certificate 25 October 2007
AA - Annual Accounts 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
169 - Return by a company purchasing its own shares 11 July 2007
169 - Return by a company purchasing its own shares 11 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 25 August 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 02 September 2004
CERTNM - Change of name certificate 24 June 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 26 October 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 17 April 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 24 November 1999
AA - Annual Accounts 06 April 1999
225 - Change of Accounting Reference Date 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 03 November 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 22 November 1996
RESOLUTIONS - N/A 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1996
123 - Notice of increase in nominal capital 12 June 1996
395 - Particulars of a mortgage or charge 15 December 1995
287 - Change in situation or address of Registered Office 14 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
CERTNM - Change of name certificate 07 November 1995
NEWINC - New incorporation documents 19 October 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.