MCKERCHAR & MACNAUGHTON LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC033621
Status Active
Incorporation Date 27 January 1959
Company Type Private Limited Company
Address 6 ATHOLL CRESCENT, PERTH, PERTHSHIRE, PH1 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 14 January 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 42,000 . The most likely internet sites of MCKERCHAR & MACNAUGHTON LIMITED are www.mckercharmacnaughton.co.uk, and www.mckerchar-macnaughton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Mckerchar Macnaughton Limited is a Private Limited Company. The company registration number is SC033621. Mckerchar Macnaughton Limited has been working since 27 January 1959. The present status of the company is Active. The registered address of Mckerchar Macnaughton Limited is 6 Atholl Crescent Perth Perthshire Ph1 5jn. The company`s financial liabilities are £0.64k. It is £-0.15k against last year. The cash in hand is £1.4k. It is £0.54k against last year. And the total assets are £1.5k, which is £-0.15k against last year. MACNAUGHTON, James is a Secretary of the company. MACNAUGHTON, Catherine Alexandra is a Director of the company. MACNAUGHTON, James Alexander is a Director of the company. MACNAUGHTON, James is a Director of the company. MACNAUGHTON, Kai is a Director of the company. MACNAUGHTON, Patrick Hanns is a Director of the company. MACNAUGHTON, Renate is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


mckerchar & macnaughton Key Finiance

LIABILITIES £0.64k
-20%
CASH £1.4k
+61%
TOTAL ASSETS £1.5k
-10%
All Financial Figures

Current Directors


Director

Director
MACNAUGHTON, James Alexander
Appointed Date: 15 January 2008
60 years old

Director
MACNAUGHTON, James

89 years old

Director
MACNAUGHTON, Kai
Appointed Date: 15 January 2008
56 years old

Director
MACNAUGHTON, Patrick Hanns
Appointed Date: 15 January 2008
62 years old

Director
MACNAUGHTON, Renate
Appointed Date: 28 March 1995
90 years old

Persons With Significant Control

Mr James Macnaughton
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCKERCHAR & MACNAUGHTON LIMITED Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 14 January 2016
22 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 42,000

17 Aug 2015
Total exemption small company accounts made up to 14 January 2015
05 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 42,000

...
... and 70 more events
05 Feb 1989
Return made up to 15/12/87; full list of members

02 Jun 1988
Accounts for a small company made up to 14 January 1987

02 Jun 1988
Return made up to 16/12/86; full list of members

02 Jun 1988
Accounts for a small company made up to 14 January 1986

05 Aug 1986
Accounts for a small company made up to 14 January 1985

MCKERCHAR & MACNAUGHTON LIMITED Charges

18 September 1978
Standard security
Delivered: 25 September 1978
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 bank street, aberfeldy.
28 June 1971
Bond & floating charge
Delivered: 30 June 1971
Status: Satisfied on 6 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…