Company NameBrian McNaughton & Son Ltd
DirectorBrian McNaughton
Company StatusActive
Company NumberSC304000
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Brian McNaughton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCeramic Tile Fixer
Country of ResidenceScotland
Correspondence Address34 Ritchie Place
Perth
PH1 2QZ
Scotland
Secretary NameElspeth Mitchell
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 College Place
Methven
Perth
PH1 3QN
Scotland

Contact

Websitebrianmcnaughtonandsonltd.co.uk
Email address[email protected]
Telephone01738 502356
Telephone regionPerth

Location

Registered AddressUnit 8b
14 Dunkeld Road
Perth
Perthshire
PH1 5RW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

100 at £1Brian Mcnaughton
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,326
Cash£5,251
Current Liabilities£46,990

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Brian Mcnaughton as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Brian Mcnaughton as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Secretary's details changed for Elspeth Mitchell on 17 December 2013 (1 page)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Secretary's details changed for Elspeth Mitchell on 17 December 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Brian Mcnaughton on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Brian Mcnaughton on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 August 2009Return made up to 14/06/09; full list of members (3 pages)
27 August 2009Return made up to 14/06/09; full list of members (3 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 July 2008Return made up to 14/06/08; full list of members (6 pages)
16 July 2008Return made up to 14/06/08; full list of members (6 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 July 2007Return made up to 14/06/07; full list of members (6 pages)
13 July 2007Return made up to 14/06/07; full list of members (6 pages)
20 July 2006Registered office changed on 20/07/06 from: unit 8B 14 dunkel road perth PH1 5RW (1 page)
20 July 2006Registered office changed on 20/07/06 from: unit 8B 14 dunkel road perth PH1 5RW (1 page)
14 June 2006Incorporation (9 pages)
14 June 2006Incorporation (9 pages)