MCKERCHAR & MACNAUGHTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2025-01-14

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

14/01/2514 January 2025 Annual accounts for year ending 14 Jan 2025

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2024-01-14

View Document

17/04/2417 April 2024 Notification of Renate Macnaughton as a person with significant control on 2023-01-23

View Document

17/04/2417 April 2024 Cessation of James Macnaughton as a person with significant control on 2024-01-23

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

12/03/2412 March 2024 Satisfaction of charge 2 in full

View Document

14/01/2414 January 2024 Annual accounts for year ending 14 Jan 2024

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-01-14

View Document

07/04/237 April 2023 Termination of appointment of Kai Macnaughton as a director on 2023-03-24

View Document

14/01/2314 January 2023 Annual accounts for year ending 14 Jan 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-01-14

View Document

22/02/2222 February 2022 Appointment of Mr James Alexander Macnaughton as a secretary on 2021-09-21

View Document

22/02/2222 February 2022 Termination of appointment of James Macnaughton as a secretary on 2021-09-21

View Document

15/01/2215 January 2022 Termination of appointment of James Macnaughton as a director on 2021-09-21

View Document

14/01/2214 January 2022 Annual accounts for year ending 14 Jan 2022

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 14/01/21

View Document

05/04/215 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACNAUGHTON / 05/04/2021

View Document

05/04/215 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / KAI MACNAUGHTON / 05/04/2021

View Document

14/01/2114 January 2021 Annual accounts for year ending 14 Jan 2021

View Accounts

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACNAUGHTON

View Document

28/09/2028 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/01/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

14/01/2014 January 2020 Annual accounts for year ending 14 Jan 2020

View Accounts

09/12/199 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/19

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/01/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/01/1914 January 2019 Annual accounts for year ending 14 Jan 2019

View Accounts

25/07/1825 July 2018 14/01/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

14/01/1814 January 2018 Annual accounts for year ending 14 Jan 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/01/17

View Document

14/01/1714 January 2017 Annual accounts for year ending 14 Jan 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 14 January 2016

View Document

14/01/1614 January 2016 Annual accounts for year ending 14 Jan 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 14 January 2015

View Document

14/01/1514 January 2015 Annual accounts for year ending 14 Jan 2015

View Accounts

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES MACNAUGHTON / 01/04/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RENATE MACNAUGHTON / 01/04/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACNAUGHTON / 01/04/2014

View Document

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 14 January 2014

View Document

14/01/1414 January 2014 Annual accounts for year ending 14 Jan 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 14 January 2013

View Document

14/01/1314 January 2013 Annual accounts for year ending 14 Jan 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 14 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 14 January 2011

View Document

15/12/1015 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 14 January 2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENATE MACNAUGHTON / 02/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACNAUGHTON / 02/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACNAUGHTON / 02/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALEXANDRA MACNAUGHTON / 02/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HANNS MACNAUGHTON / 02/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAI MACNAUGHTON / 02/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 14 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 14 January 2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JAMES ALEXANDER MACNAUGHTON

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED PATRICK HANNS MACNAUGHTON

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED KAI MACNAUGHTON

View Document

11/12/0711 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/05

View Document

12/12/0412 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/03

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: MOIR WOOD & CO 3 KINNOULL STREET PERTH PERTHSHIRE PH1 5EW

View Document

03/02/033 February 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/02

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: CORRIEBRUAICH TAYBRIDGE DRIVE ABERFELDY PERTHSHIRE PH15 2BP

View Document

05/12/015 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/01

View Document

06/04/016 April 2001 DEC MORT/CHARGE *****

View Document

17/12/0017 December 2000 FULL ACCOUNTS MADE UP TO 14/01/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 14/01/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 14/01/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 14/01/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 14/01/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 14/01/95

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 REGISTERED OFFICE CHANGED ON 11/12/94 FROM: 2 BANK STREET ABERFELDY PERTHSHIRE PH15 2BA

View Document

11/12/9411 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 14/01/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 14/01/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 02/12/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 14/01/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/89

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/86

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/87

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company