Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCLEAN ARCHITECTS LIMITED
Company Information for

MCLEAN ARCHITECTS LIMITED

MUCKLE LLP, TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF,
Company Registration Number
03115715
Private Limited Company
Active

Company Overview

About Mclean Architects Ltd
MCLEAN ARCHITECTS LIMITED was founded on 1995-10-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Mclean Architects Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCLEAN ARCHITECTS LIMITED
 
Legal Registered Office
MUCKLE LLP
TIME CENTRAL
32 GALLOWGATE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BF
Other companies in BL1
 
Previous Names
NJSR MCLEAN ARCHITECTS LIMITED25/10/2007
Filing Information
Company Number 03115715
Company ID Number 03115715
Date formed 1995-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB647987075  
Last Datalog update: 2024-12-05 09:12:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCLEAN ARCHITECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCLEAN ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ANDREW SMITH
Company Secretary 2016-12-09
JANET CAMERON
Director 2006-05-17
CRAIG ROBERT GOVAN
Director 2006-05-17
NEIL STEWART SIMPSON
Director 2016-12-09
BRIAN ANDREW SMITH
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN COWGILL
Company Secretary 1997-06-30 2016-12-09
DONALD MCLEAN
Director 1997-06-30 2016-12-09
TOM JOHNSTON
Director 2006-05-17 2013-11-27
DAVID PAUL CHAPMAN
Director 1995-10-19 2006-05-17
IAN MAXWELL SCOTT
Director 1995-10-19 2006-05-17
BENJAMIN PETER HOWARTH
Director 1995-10-19 2000-03-31
SUSAN JANE DARLINGTON
Director 1995-10-19 1999-07-01
GEORGE BORLAND HORSPOOL
Director 1995-10-19 1998-10-31
IAN MAXWELL SCOTT
Company Secretary 1995-10-19 1997-06-30
JOHN REGINALD THORLEY
Director 1995-10-19 1997-06-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-10-19 1995-10-19
WATERLOW NOMINEES LIMITED
Nominated Director 1995-10-19 1995-10-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-06CONFIRMATION STATEMENT MADE ON 11/10/24, WITH NO UPDATES
2024-05-0230/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-04-1330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-03-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-06-08AP01DIRECTOR APPOINTED MR GRAHAM STUART
2021-06-08PSC07CESSATION OF BRIAN ANDREW SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW SMITH
2021-06-08TM02Termination of appointment of Brian Andrew Smith on 2021-06-03
2021-06-03AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-07-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-09-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT GOVAN
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-06-07AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL STEWART SIMPSON
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANDREW SMITH
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-30PSC02Notification of Wellwood Leslie Llp as a person with significant control on 2016-12-01
2017-10-30PSC07CESSATION OF DONALD MCLEAN AS A PSC
2017-10-30PSC07CESSATION OF CRAIG ROBERT GOVAN AS A PSC
2017-10-30PSC07CESSATION OF JANET CAMERON AS A PSC
2017-07-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20AA01Previous accounting period shortened from 31/03/17 TO 30/11/16
2017-01-10RES01ADOPT ARTICLES 10/01/17
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2016-12-21AP03Appointment of Mr Brian Andrew Smith as company secretary on 2016-12-09
2016-12-21CH01Director's details changed for Mr Brian Andrew Smith on 2016-12-09
2016-12-21AP01DIRECTOR APPOINTED MR NEIL STEWART SIMPSON
2016-12-21AP01DIRECTOR APPOINTED MR BRIAN ANDREW SMITH
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCLEAN
2016-12-21TM02Termination of appointment of Peter Alan Cowgill on 2016-12-09
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 3412
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 3412
2015-10-30AR0111/10/15 FULL LIST
2014-11-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 3412
2014-10-24AR0111/10/14 FULL LIST
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 3412
2014-03-19SH0619/03/14 STATEMENT OF CAPITAL GBP 3412
2014-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TOM JOHNSTON
2013-10-23AR0111/10/13 FULL LIST
2013-07-22AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-12AR0111/10/12 FULL LIST
2011-11-29AR0111/10/11 FULL LIST
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-10-19AR0111/10/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MCLEAN / 12/10/2009
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10AR0111/10/09 FULL LIST
2008-12-02363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-25CERTNMCOMPANY NAME CHANGED NJSR MCLEAN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 25/10/07
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-1188(2)RAD 17/05/06--------- £ SI 100@1
2007-07-11169£ SR 3333@1 17/05/06
2007-07-11169£ SR 3333@1 17/05/06
2007-03-08363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 57-59 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-05RES12VARYING SHARE RIGHTS AND NAMES
2006-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-07363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-15363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-24CERTNMCOMPANY NAME CHANGED NJSR HORSPOOL LIMITED CERTIFICATE ISSUED ON 24/06/04
2003-12-11363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-08363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-08363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: COWGILL HOLLOWAY REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2001-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/01
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-26363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-05-03288bDIRECTOR RESIGNED
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 57-59 HOGHTON STREET SOUTHPORT MERSEYSIDE
1999-12-08288bDIRECTOR RESIGNED
1999-11-24363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-22288bDIRECTOR RESIGNED
1999-03-22225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1998-12-07363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-03363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-10-23288aNEW DIRECTOR APPOINTED
1997-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-08-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MCLEAN ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCLEAN ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-12-15 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCLEAN ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of MCLEAN ARCHITECTS LIMITED registering or being granted any patents
Domain Names

MCLEAN ARCHITECTS LIMITED owns 2 domain names.

mcleanarchitects.co.uk   njsrmclean.co.uk  

Trademarks
We have not found any records of MCLEAN ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCLEAN ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as MCLEAN ARCHITECTS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where MCLEAN ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCLEAN ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCLEAN ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1