Macnaughton Holdings Limited PERTH


Founded in 1986, Macnaughton Holdings, classified under reg no. SC101334 is an active company. Currently registered at Tower House PH1 3UN, Perth the company has been in the business for thirty eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 6 directors, namely John P., Robert D. and Clare C. and others. Of them, Struan P. has been with the company the longest, being appointed on 5 September 2013 and John P. has been with the company for the least time - from 11 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Macnaughton Holdings Limited Address / Contact

Office Address Tower House
Office Address2 Ruthvenfield Road, Inveralmond
Town Perth
Post code PH1 3UN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC101334
Date of Incorporation Wed, 15th Oct 1986
Industry Weaving of textiles
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

John P.

Position: Director

Appointed: 11 September 2023

Robert D.

Position: Director

Appointed: 20 March 2023

Clare C.

Position: Director

Appointed: 31 August 2022

Simon C.

Position: Director

Appointed: 18 August 2022

James D.

Position: Director

Appointed: 03 March 2017

Struan P.

Position: Director

Appointed: 05 September 2013

George H.

Position: Director

Resigned: 03 March 2017

Blair M.

Position: Director

Resigned: 18 August 2022

George H.

Position: Director

Appointed: 31 August 2018

Resigned: 18 August 2022

Linda K.

Position: Secretary

Appointed: 23 June 2017

Resigned: 31 May 2023

Linda K.

Position: Director

Appointed: 03 June 2016

Resigned: 31 May 2023

William W.

Position: Director

Appointed: 05 September 2012

Resigned: 08 September 2023

Kevin L.

Position: Director

Appointed: 01 February 2008

Resigned: 19 July 2013

Geoffrey C.

Position: Director

Appointed: 02 March 2007

Resigned: 03 March 2017

Archibald B.

Position: Director

Appointed: 01 February 2007

Resigned: 14 August 2009

Athol B.

Position: Director

Appointed: 01 September 2002

Resigned: 09 August 2005

Douglas A.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2001

Ross D.

Position: Director

Appointed: 01 February 2001

Resigned: 30 April 2002

William W.

Position: Director

Appointed: 01 February 2001

Resigned: 28 February 2007

Geoffrey C.

Position: Director

Appointed: 01 November 2000

Resigned: 13 May 2005

Janet M.

Position: Director

Appointed: 11 September 1999

Resigned: 10 April 2020

David M.

Position: Director

Appointed: 01 May 1999

Resigned: 10 June 1999

Janet M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 May 2017

David S.

Position: Director

Appointed: 28 May 1997

Resigned: 02 October 2007

Harry G.

Position: Director

Appointed: 20 August 1992

Resigned: 31 January 1999

Harry G.

Position: Secretary

Appointed: 07 July 1989

Resigned: 31 August 1997

Bruce J.

Position: Director

Appointed: 07 July 1989

Resigned: 31 March 1997

Blair M.

Position: Director

Appointed: 07 July 1989

Resigned: 23 February 2001

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Fabric Scotland Limited from Elgin, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Blair M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Janet M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fabric Scotland Limited

Mid Mains Steading Duffus, Elgin, IV30 5PU, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc730605
Notified on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blair M.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Janet M.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
Free Download (16 pages)

Company search

Advertisements