MACNAUGHTONS LIMITED
PERTHSHIRE HBJ 644 LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH15 2DX

Company number SC246304
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address NORTHWOOD HOUSE CROFTNESS, ABERFELDY, PERTHSHIRE, PH15 2DX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MACNAUGHTONS LIMITED are www.macnaughtons.co.uk, and www.macnaughtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Macnaughtons Limited is a Private Limited Company. The company registration number is SC246304. Macnaughtons Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Macnaughtons Limited is Northwood House Croftness Aberfeldy Perthshire Ph15 2dx. . MONCRIEFF, Jennifer is a Secretary of the company. MONCRIEFF, Jennifer is a Director of the company. MONCRIEFF, Robert Keith is a Director of the company. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director MCLEAN, Brian Alexander has been resigned. Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MONCRIEFF, Jennifer
Appointed Date: 16 April 2003

Director
MONCRIEFF, Jennifer
Appointed Date: 16 April 2003
67 years old

Director
MONCRIEFF, Robert Keith
Appointed Date: 16 April 2003
72 years old

Resigned Directors

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 16 April 2003
Appointed Date: 24 March 2003

Director
MCLEAN, Brian Alexander
Resigned: 27 February 2004
Appointed Date: 16 April 2003
71 years old

Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 16 April 2003
Appointed Date: 24 March 2003

MACNAUGHTONS LIMITED Events

27 Oct 2016
Total exemption full accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

19 Nov 2015
Total exemption small company accounts made up to 31 January 2015
15 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3

30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 34 more events
28 Apr 2003
Director resigned
28 Apr 2003
New director appointed
28 Apr 2003
New director appointed
28 Apr 2003
New secretary appointed;new director appointed
24 Mar 2003
Incorporation

MACNAUGHTONS LIMITED Charges

12 June 2003
Standard security
Delivered: 25 June 2003
Status: Satisfied on 15 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at ness house, station road, pitlochry.
7 May 2003
Bond & floating charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…