Macleod Mcculloch Limited ASHFORD


Macleod Mcculloch started in year 2010 as Private Limited Company with registration number 07120704. The Macleod Mcculloch company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Ashford at Fox Cottage. Postal code: TN25 6SA.

The firm has 2 directors, namely Claire M., Alexander M.. Of them, Alexander M. has been with the company the longest, being appointed on 9 January 2010 and Claire M. has been with the company for the least time - from 26 March 2018. As of 28 May 2024, there was 1 ex director - John M.. There were no ex secretaries.

Macleod Mcculloch Limited Address / Contact

Office Address Fox Cottage
Office Address2 Church Road
Town Ashford
Post code TN25 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07120704
Date of Incorporation Sat, 9th Jan 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Claire M.

Position: Director

Appointed: 26 March 2018

Alexander M.

Position: Director

Appointed: 09 January 2010

John M.

Position: Director

Appointed: 25 May 2012

Resigned: 25 January 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Alexander M. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Claire M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire M.

Notified on 26 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1012 487360       
Balance Sheet
Current Assets7 99411 07612 2454 49028 39123 03621 95715 28720 06116 559
Net Assets Liabilities   8 84515 88589678010 45534511 730
Cash Bank In Hand3 8562983 821       
Debtors4 13810 7788 424       
Net Assets Liabilities Including Pension Asset Liability1012 487360       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve12 387260       
Shareholder Funds1012 487360       
Other
Average Number Employees During Period     11112
Creditors   15 05330 49224 84527 56212 04619 7164 830
Net Current Assets Liabilities   8 84515 88589678010 45534511 730
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 71817 9862 7056 3877 214  
Total Assets Less Current Liabilities   8 84515 88589678010 45534511 730
Creditors Due Within One Year7 8938 58911 885       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company accounts made up to 31st January 2023
filed on: 19th, October 2023
Free Download (4 pages)

Company search

Advertisements