Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCKERCHAR & MACNAUGHTON LIMITED
Company Information for

MCKERCHAR & MACNAUGHTON LIMITED

6 Atholl Crescent, Perth, Perthshire, PH1 5JN,
Company Registration Number
SC033621
Private Limited Company
Active

Company Overview

About Mckerchar & Macnaughton Ltd
MCKERCHAR & MACNAUGHTON LIMITED was founded on 1959-01-27 and has its registered office in Perthshire. The organisation's status is listed as "Active". Mckerchar & Macnaughton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCKERCHAR & MACNAUGHTON LIMITED
 
Legal Registered Office
6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Other companies in PH1
 
Filing Information
Company Number SC033621
Company ID Number SC033621
Date formed 1959-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-14
Account next due 2024-10-14
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 20:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCKERCHAR & MACNAUGHTON 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 MCKERCHAR & MACNAUGHTON LIMITED

Current Directors
Officer Role Date Appointed
JAMES MACNAUGHTON
Company Secretary 1988-12-01
CATHERINE ALEXANDRA MACNAUGHTON
Director 1988-12-01
JAMES ALEXANDER MACNAUGHTON
Director 2008-01-15
JAMES MACNAUGHTON
Director 1988-12-01
KAI MACNAUGHTON
Director 2008-01-15
PATRICK HANNS MACNAUGHTON
Director 2008-01-15
RENATE MACNAUGHTON
Director 1995-03-28

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
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-05-22CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-22MICRO ENTITY ACCOUNTS MADE UP TO 14/01/23
2023-04-07APPOINTMENT TERMINATED, DIRECTOR KAI MACNAUGHTON
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 14/01/22
2022-02-22AP03Appointment of Mr James Alexander Macnaughton as company secretary on 2021-09-21
2022-02-22TM02Termination of appointment of James Macnaughton on 2021-09-21
2022-01-15APPOINTMENT TERMINATED, DIRECTOR JAMES MACNAUGHTON
2022-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACNAUGHTON
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 14/01/21
2021-04-05CH01Director's details changed for James Alexander Macnaughton on 2021-04-05
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALEXANDRA MACNAUGHTON
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 14/01/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-09AAMDAmended account full exemption
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 14/01/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 14/01/17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 42000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-03AA14/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 42000
2015-12-22AR0102/12/15 ANNUAL RETURN FULL LIST
2015-08-17AA14/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 42000
2014-12-05AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATE MACNAUGHTON / 01/04/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACNAUGHTON / 01/04/2014
2014-12-05CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MACNAUGHTON on 2014-04-01
2014-02-11AA14/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 42000
2013-12-12AR0102/12/13 ANNUAL RETURN FULL LIST
2013-05-10AA14/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0102/12/12 ANNUAL RETURN FULL LIST
2012-04-05AA14/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0102/12/11 ANNUAL RETURN FULL LIST
2011-05-04AA14/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0102/12/10 ANNUAL RETURN FULL LIST
2010-03-19AA14/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0102/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALEXANDRA MACNAUGHTON / 02/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HANNS MACNAUGHTON / 02/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI MACNAUGHTON / 02/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACNAUGHTON / 02/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATE MACNAUGHTON / 02/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACNAUGHTON / 02/12/2009
2009-06-15AA14/01/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-27AA14/01/08 TOTAL EXEMPTION SMALL
2008-08-19288aDIRECTOR APPOINTED JAMES ALEXANDER MACNAUGHTON
2008-07-23288aDIRECTOR APPOINTED KAI MACNAUGHTON
2008-07-23288aDIRECTOR APPOINTED PATRICK HANNS MACNAUGHTON
2007-12-11363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/07
2006-12-11363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/06
2005-12-05363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/05
2004-12-12363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/04
2003-12-10363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/03
2003-03-22287REGISTERED OFFICE CHANGED ON 22/03/03 FROM: MOIR WOOD & CO 3 KINNOULL STREET PERTH PERTHSHIRE PH1 5EW
2003-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/02
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: CORRIEBRUAICH TAYBRIDGE DRIVE ABERFELDY PERTHSHIRE PH15 2BP
2001-12-05363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/01
2001-04-06419a(Scot)DEC MORT/CHARGE *****
2000-12-17AAFULL ACCOUNTS MADE UP TO 14/01/00
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 14/01/99
1998-12-30363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 14/01/98
1997-12-02363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 14/01/97
1996-12-22363sRETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS
1996-06-24AAFULL ACCOUNTS MADE UP TO 14/01/96
1995-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-14363sRETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS
1995-11-13AAFULL ACCOUNTS MADE UP TO 14/01/95
1995-05-16288NEW DIRECTOR APPOINTED
1994-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-11287REGISTERED OFFICE CHANGED ON 11/12/94 FROM: 2 BANK STREET ABERFELDY PERTHSHIRE PH15 2BA
1994-12-11363sRETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS
1994-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/94
1994-01-10363sRETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS
1993-11-09AAFULL ACCOUNTS MADE UP TO 14/01/93
1992-12-21363sRETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS
1992-09-03AAFULL ACCOUNTS MADE UP TO 14/01/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MCKERCHAR & MACNAUGHTON 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 MCKERCHAR & MACNAUGHTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1978-09-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1971-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-01-15 £ 863
Creditors Due Within One Year 2012-01-15 £ 532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-14
Annual Accounts
2014-01-14
Annual Accounts
2015-01-14
Annual Accounts
2016-01-14
Annual Accounts
2017-01-14
Annual Accounts
2018-01-14
Annual Accounts
2018-01-14
Annual Accounts
2019-01-14
Annual Accounts
2020-01-14
Annual Accounts
2021-01-14
Annual Accounts
2022-01-14

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 MCKERCHAR & MACNAUGHTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-15 £ 42,000
Called Up Share Capital 2012-01-15 £ 42,000
Cash Bank In Hand 2013-01-15 £ 846
Cash Bank In Hand 2012-01-15 £ 266
Current Assets 2013-01-15 £ 1,096
Current Assets 2012-01-15 £ 516
Debtors 2013-01-15 £ 250
Debtors 2012-01-15 £ 250
Fixed Assets 2013-01-15 £ 105,152
Fixed Assets 2012-01-15 £ 105,190
Shareholder Funds 2013-01-15 £ 105,385
Shareholder Funds 2012-01-15 £ 105,174
Tangible Fixed Assets 2013-01-15 £ 105,152
Tangible Fixed Assets 2012-01-15 £ 105,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCKERCHAR & MACNAUGHTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCKERCHAR & MACNAUGHTON LIMITED
Trademarks
We have not found any records of MCKERCHAR & MACNAUGHTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCKERCHAR & MACNAUGHTON 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 (68209 - Other letting and operating of own or leased real estate) as MCKERCHAR & MACNAUGHTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MCKERCHAR & MACNAUGHTON 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 MCKERCHAR & MACNAUGHTON 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 MCKERCHAR & MACNAUGHTON 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3