Mclean Architects Limited NEWCASTLE UPON TYNE


Mclean Architects started in year 1995 as Private Limited Company with registration number 03115715. The Mclean Architects company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Time Central. Postal code: NE1 4BF. Since 25th October 2007 Mclean Architects Limited is no longer carrying the name Njsr Mclean Architects.

The firm has 4 directors, namely Keith M., Graham S. and Stephen M. and others. Of them, Neil S. has been with the company the longest, being appointed on 9 December 2016 and Keith M. and Graham S. and Stephen M. have been with the company for the least time - from 3 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mclean Architects Limited Address / Contact

Office Address Time Central
Office Address2 32 Gallowgate
Town Newcastle Upon Tyne
Post code NE1 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115715
Date of Incorporation Thu, 19th Oct 1995
Industry Other engineering activities
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Keith M.

Position: Director

Appointed: 03 June 2021

Graham S.

Position: Director

Appointed: 03 June 2021

Stephen M.

Position: Director

Appointed: 03 June 2021

Neil S.

Position: Director

Appointed: 09 December 2016

Brian S.

Position: Director

Appointed: 09 December 2016

Resigned: 03 June 2021

Brian S.

Position: Secretary

Appointed: 09 December 2016

Resigned: 03 June 2021

Tom J.

Position: Director

Appointed: 17 May 2006

Resigned: 27 November 2013

Janet C.

Position: Director

Appointed: 17 May 2006

Resigned: 30 June 2019

Craig G.

Position: Director

Appointed: 17 May 2006

Resigned: 30 June 2019

Peter C.

Position: Secretary

Appointed: 30 June 1997

Resigned: 09 December 2016

Donald M.

Position: Director

Appointed: 30 June 1997

Resigned: 09 December 2016

Ian S.

Position: Secretary

Appointed: 19 October 1995

Resigned: 30 June 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 October 1995

Resigned: 19 October 1995

Benjamin H.

Position: Director

Appointed: 19 October 1995

Resigned: 31 March 2000

George H.

Position: Director

Appointed: 19 October 1995

Resigned: 31 October 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1995

Resigned: 19 October 1995

Ian S.

Position: Director

Appointed: 19 October 1995

Resigned: 17 May 2006

David C.

Position: Director

Appointed: 19 October 1995

Resigned: 17 May 2006

Susan D.

Position: Director

Appointed: 19 October 1995

Resigned: 01 July 1999

John T.

Position: Director

Appointed: 19 October 1995

Resigned: 30 June 1997

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats identified, there is Wellwood Leslie Llp from Dundee, Scotland. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Neil S. This PSC has significiant influence or control over the company,. Moving on, there is Brian S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Wellwood Leslie Llp

Fort Street House Fort Street, Broughty Ferry, Dundee, DD5 2AD, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotlsand
Registration number So301999
Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil S.

Notified on 1 December 2016
Nature of control: significiant influence or control

Brian S.

Notified on 1 December 2016
Ceased on 3 June 2021
Nature of control: significiant influence or control

Donald M.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Janet C.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights

Craig G.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights

Company previous names

Njsr Mclean Architects October 25, 2007
Njsr Horspool June 24, 2004
Currentside November 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-11-302021-11-302022-11-302023-11-30
Net Worth98 791113 23730 137    
Balance Sheet
Cash Bank On Hand   156156156156
Current Assets320 283282 880203 608208 834368 333411 830377 162
Debtors169 234106 98640 541208 678368 177411 674377 006
Net Assets Liabilities   -84 712-50 838  
Other Debtors   14 4214 71714 1424 620
Property Plant Equipment   15 23411 5107 71213 189
Cash Bank In Hand56 75037 4696 951    
Stocks Inventory94 299138 425156 116    
Tangible Fixed Assets36 75251 68036 601    
Reserves/Capital
Called Up Share Capital3 4123 4123 412    
Profit Loss Account Reserve88 691103 13720 037    
Shareholder Funds98 791113 23730 137    
Other
Accumulated Depreciation Impairment Property Plant Equipment   258 676264 346268 14472 801
Amounts Owed To Group Undertakings   131 000202 486207 486195 017
Average Number Employees During Period   761112
Balances Amounts Owed By Related Parties   1 50045 6881 3766 970
Balances Amounts Owed To Related Parties   150 567202 48659 37635 518
Bank Borrowings Overdrafts   43 91041 80943 52448 321
Corporation Tax Recoverable    10 00025 7919 987
Creditors   3 519430 681431 714357 861
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 34223 38914 26010 692
Income From Related Parties   29 79042 00036 00055 000
Increase From Depreciation Charge For Year Property Plant Equipment    5 6703 7986 496
Net Current Assets Liabilities89 632107 24818 499-96 427-62 348-19 88419 301
Number Shares Issued Fully Paid   63 41263 41263 41263 412
Other Creditors   3 51948 99991 83230 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      201 839
Other Disposals Property Plant Equipment      201 839
Other Taxation Social Security Payable   40 76953 55555 37464 031
Par Value Share 11 111
Payments To Related Parties   29 22053 66748 9873 096
Property Plant Equipment Gross Cost   273 910275 856275 85685 990
Total Additions Including From Business Combinations Property Plant Equipment    1 946 11 973
Total Assets Less Current Liabilities126 384158 92855 100-81 193-50 838-12 17232 490
Trade Creditors Trade Payables   37 00383 83233 49820 432
Trade Debtors Trade Receivables   194 257353 460371 741362 399
Creditors Due After One Year21 17836 12219 720    
Creditors Due Within One Year230 651175 632185 109    
Number Shares Allotted 7878    
Other Reserves6 6886 6886 688    
Provisions For Liabilities Charges6 4159 5695 243    
Share Capital Allotted Called Up Paid787878    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2023
filed on: 2nd, May 2024
Free Download (11 pages)

Company search

Advertisements