MCLENNAN ARCHITECTS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3LA

Company number 04474030
Status Active - Proposal to Strike off
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS, COLLEGE STREET, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO14 3LA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MCLENNAN ARCHITECTS LIMITED are www.mclennanarchitects.co.uk, and www.mclennan-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclennan Architects Limited is a Private Limited Company. The company registration number is 04474030. Mclennan Architects Limited has been working since 01 July 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Mclennan Architects Limited is C O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire United Kingdom So14 3la. The company`s financial liabilities are £0.63k. It is £-48.89k against last year. The cash in hand is £0.39k. It is £-8.95k against last year. And the total assets are £0.39k, which is £-57.37k against last year. MCLENNAN, Katie Rose Heathfield is a Secretary of the company. MCLENNAN, Wayne Russell is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CHARLTON, Nick has been resigned. Director PETTORINO, Anthony John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


mclennan architects Key Finiance

LIABILITIES £0.63k
-99%
CASH £0.39k
-96%
TOTAL ASSETS £0.39k
-100%
All Financial Figures

Current Directors

Secretary
MCLENNAN, Katie Rose Heathfield
Appointed Date: 08 July 2002

Director
MCLENNAN, Wayne Russell
Appointed Date: 08 July 2002
66 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 July 2002
Appointed Date: 01 July 2002

Director
CHARLTON, Nick
Resigned: 25 May 2006
Appointed Date: 02 January 2003
53 years old

Director
PETTORINO, Anthony John
Resigned: 03 September 2010
Appointed Date: 02 January 2003
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 04 July 2002
Appointed Date: 01 July 2002

Persons With Significant Control

Mrs Katie Rose Heathfield Mclennan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Russell Mclennan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Russell Mclennan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MCLENNAN ARCHITECTS LIMITED Events

16 Jan 2017
Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2016
Current accounting period shortened from 29 July 2015 to 28 July 2015
26 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 46 more events
16 Jul 2002
New director appointed
16 Jul 2002
Registered office changed on 16/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Jul 2002
Director resigned
11 Jul 2002
Secretary resigned
01 Jul 2002
Incorporation

MCLENNAN ARCHITECTS LIMITED Charges

19 August 2003
Debenture
Delivered: 23 August 2003
Status: Satisfied on 10 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…