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

MACLAURIN LTD

8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
02973057
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maclaurin Ltd
MACLAURIN LTD was founded on 1994-10-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Maclaurin Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MACLAURIN LTD
 
Legal Registered Office
8TH FLOOR, HOLBORN GATE
26 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in NW1
 
Previous Names
MACLAURIN GROUP LIMITED12/02/2001
Filing Information
Company Number 02973057
Company ID Number 02973057
Date formed 1994-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-03-04 20:27:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACLAURIN LTD
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.
Companies with same name MACLAURIN LTD
The following companies were found which have the same name as MACLAURIN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACLAURIN MARITIME LIMITED FIG TREE COTTAGE THE LANE WERNFFRWD LLANMORLAIS SWANSEA SA4 3TU Active Company formed on the 2012-10-24
MACLAURIN MEDIA LIMITED 26 ESHER GREEN ESHER SURREY KT10 8AD Dissolved Company formed on the 2005-04-18
MACLAURIN CONSULTANTS LIMITED 4 ALBERT PLACE PERTH PH2 8JE Dissolved Company formed on the 2014-02-12
MacLaurin Williams, LLC 9233 Park Meadows Drive Suite 155 Lone Tree CO 80124-5426 Good Standing Company formed on the 2006-09-08
MACLAURIN STEWART LLC 2020 ARAPAHOE STREET STE 1150 Denver CO 80205 Voluntarily Dissolved Company formed on the 1998-08-27
Maclaurin and Wimberly Limited 10251 Dillon Ct. Commerce City CO 80022 Voluntarily Dissolved Company formed on the 2006-09-25
MACLAURIN MUSIC, LLC 1039 E. 15TH STREET PLANO Texas 75074 FRANCHISE TAX ENDED Company formed on the 2011-05-23
MacLaurin Corporate Realty, LLC 2020 Arapahoe Street Suite 1150 Denver CO 80205 Delinquent Company formed on the 2006-09-08
MACLAURIN RISK CONSULTING LTD C/O FROST GROUP LIMITED, COURT HOUSE THE OLD POLICE STATION, SOUTH STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1BS Liquidation Company formed on the 2015-12-14
MACLAURIN FAMILY FOUNDATION 7650 RIVERS EDGE DR - COLUMBUS OH 43235 Active Company formed on the 2005-12-08
MACLAURIN COURT PTY LTD NSW 2069 Active Company formed on the 1958-05-13
MACLAURIN GROUP PTY LTD Active Company formed on the 2012-05-31
MACLAURIN HOLDINGS PTY LTD QLD 4869 Dissolved Company formed on the 2002-01-17
MACLAURIN LEGAL PTY LTD WA 6000 Strike-off action in progress Company formed on the 2006-02-20
MACLAURIN PROPERTY 1 PTY LTD Active Company formed on the 2012-06-15
MACLAURIN PROPERTY HOLDINGS PTY LTD Active Company formed on the 2015-05-19
MACLAURIN SERIES 2007 2 LLC Delaware Unknown
Maclaurin Series 2007-1 LLC Delaware Unknown
MACLAURIN CAPITAL MANAGEMENT LLC Delaware Unknown
MACLAURIN ENERGY CONSULTING LTD 11 CHANNEL VIEW BASSALEG NEWPORT NP10 8NZ Active Company formed on the 2017-06-09

Company Officers of MACLAURIN LTD

Current Directors
Officer Role Date Appointed
NEIL GARTH JONES
Director 2016-07-01
MARTIN MORROW
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ADELE HORNE
Director 2015-12-31 2016-07-01
SAMANTHA WILLIAMS
Director 2004-03-01 2015-12-31
JENNIFER KATHRYN LEES
Company Secretary 2006-03-31 2014-08-08
MICHAEL MURPHY
Director 2001-05-22 2013-08-08
COLIN RAYMOND ADAMS
Director 2011-04-11 2012-01-31
VICTORIA PENELOPE STACE
Director 2000-02-01 2011-12-31
TYMON PIERS BROADHEAD
Director 2006-05-31 2011-04-11
ROGER MALCOLM SELMAN
Director 2003-12-23 2006-05-31
JEREMY MARK WHITE
Company Secretary 2005-01-31 2006-03-31
JEREMY MARK WHITE
Director 2005-01-31 2006-03-31
ADAM GEORGE ROLAND HATFIELD
Company Secretary 2003-07-23 2005-01-31
ROBERT ANGUS BUCHANAN MCGRIGOR
Company Secretary 2003-03-21 2003-07-23
ROBERT ANGUS BUCHANAN MCGRIGOR
Director 2001-09-17 2003-07-23
KETAN SUCHAK
Company Secretary 2003-01-31 2003-03-21
SAM WILLIAMS
Company Secretary 2001-10-26 2003-01-31
BRIAN DAVID MACLAURIN
Director 1994-10-03 2003-01-28
COLETTE FLANAGAN
Director 2002-05-22 2002-10-10
SUSAN HARRIET HASTINGS
Director 2002-05-22 2002-10-10
KELLY ANNE WALSH
Director 2002-05-22 2002-08-30
NAZIR AHMED HAJI
Company Secretary 2000-02-24 2001-10-26
NEIL CRESPIN
Director 2000-02-01 2001-05-22
COLETTE FLANAGAN
Director 2001-02-28 2001-05-22
SUSAN HARRIET HASTINGS
Director 2000-02-01 2001-05-22
COLUMB DOUGLAS KING
Director 2001-02-13 2001-05-22
IAN HUGH STEPHEN MONK
Director 2000-02-01 2001-05-22
KELLY ANNE WALSH
Director 2000-02-01 2001-05-22
DAVID CHARLES BOYS
Company Secretary 1999-07-18 2000-02-24
DAVID CHARLES BOYS
Director 1999-05-11 2000-02-24
LILY GHOSAINI
Company Secretary 1998-11-01 1999-07-18
GREGORY JOHN WALES
Company Secretary 1994-10-03 1998-11-01
GREGORY JOHN WALES
Director 1994-10-03 1998-11-01
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1994-10-03 1994-10-03
CO FORM (NOMINEES) LIMITED
Nominated Director 1994-10-03 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GARTH JONES HUNTSWORTH COMMUNICATIONS LIMITED Director 2018-08-20 CURRENT 2006-12-11 Active - Proposal to Strike off
NEIL GARTH JONES CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
NEIL GARTH JONES JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
NEIL GARTH JONES WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
NEIL GARTH JONES THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
NEIL GARTH JONES THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
NEIL GARTH JONES MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
NEIL GARTH JONES WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
NEIL GARTH JONES WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
NEIL GARTH JONES AXIS HEALTHCARE EUROPE LIMITED Director 2017-03-02 CURRENT 2003-06-24 Active - Proposal to Strike off
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1986-05-09 Active
NEIL GARTH JONES HUNTSWORTH HEALTH LIMITED Director 2017-03-02 CURRENT 1996-05-02 Active
NEIL GARTH JONES HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-02 Active
NEIL GARTH JONES TONIC LIFE COMMUNICATIONS LIMITED Director 2017-03-02 CURRENT 2004-03-18 Active
NEIL GARTH JONES DEWE ROGERSON LIMITED Director 2017-01-31 CURRENT 1969-08-15 Active - Proposal to Strike off
NEIL GARTH JONES FRED COMMUNICATIONS LIMITED Director 2016-12-02 CURRENT 2007-03-23 Active
NEIL GARTH JONES THE QUILLER CONSULTANCY LIMITED Director 2016-11-22 CURRENT 1998-08-04 Active
NEIL GARTH JONES QUILLER ASSOCIATES LIMITED Director 2016-11-22 CURRENT 2002-06-28 Active - Proposal to Strike off
NEIL GARTH JONES APOTHECOM SCOPEMEDICAL LIMITED Director 2016-11-17 CURRENT 1998-12-30 Active - Proposal to Strike off
NEIL GARTH JONES ALTERNATE RESOURCES LIMITED Director 2016-11-03 CURRENT 1979-09-07 Active
NEIL GARTH JONES HS CORPORATE INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2006-04-25 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT 7 LIMITED Director 2016-10-28 CURRENT 1985-09-30 Active - Proposal to Strike off
NEIL GARTH JONES CONSCIENTIA COMMUNICATIONS LIMITED Director 2016-10-27 CURRENT 2011-04-19 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON UK LIMITED Director 2016-09-28 CURRENT 1971-06-25 Active
NEIL GARTH JONES HATCH INTERNATIONAL LIMITED Director 2016-09-08 CURRENT 2000-10-17 Active
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2016-09-08 CURRENT 2004-12-14 Active
NEIL GARTH JONES V B COMMUNICATIONS LIMITED Director 2016-09-08 CURRENT 1993-04-16 Active - Proposal to Strike off
NEIL GARTH JONES COUNSEL GROUP LIMITED(THE) Director 2016-09-08 CURRENT 1969-06-12 Active
NEIL GARTH JONES CITIGATE BROAD STREET UK LIMITED Director 2016-09-08 CURRENT 1989-10-09 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE PUBLIC AFFAIRS LIMITED Director 2016-09-08 CURRENT 1968-09-13 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE WESTMINSTER LIMITED Director 2016-09-08 CURRENT 1980-10-13 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1983-11-01 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1987-11-03 Active
NEIL GARTH JONES FACET GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1970-02-23 Active
NEIL GARTH JONES DAVID BAKER ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1971-12-21 Active
NEIL GARTH JONES HOLMES & MARCHANT CENTRAL LIMITED Director 2016-07-01 CURRENT 1978-07-12 Active
NEIL GARTH JONES EHPR LTD Director 2016-07-01 CURRENT 1988-03-23 Active
NEIL GARTH JONES ERGO COMMUNICATIONS SERVICES LIMITED Director 2016-07-01 CURRENT 1989-03-01 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 1 LIMITED Director 2016-07-01 CURRENT 1997-07-04 Active
NEIL GARTH JONES HUNTSWORTH (I2) LIMITED Director 2016-07-01 CURRENT 2004-05-24 Active
NEIL GARTH JONES ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2009-06-08 Active - Proposal to Strike off
NEIL GARTH JONES ATOMIC PR UK LIMITED Director 2016-07-01 CURRENT 2009-06-09 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING DORMANT 1 LIMITED Director 2016-07-01 CURRENT 2009-07-16 Active - Proposal to Strike off
NEIL GARTH JONES TMG GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1998-10-26 Active - Proposal to Strike off
NEIL GARTH JONES TRIMEDIA COMMUNICATIONS UK LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2016-07-01 CURRENT 2003-07-03 Active - Proposal to Strike off
NEIL GARTH JONES BALLARD ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1982-05-18 Active
NEIL GARTH JONES HARNETT MILAN LIMITED Director 2016-07-01 CURRENT 1986-09-24 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE SPONSORSHIP LIMITED Director 2016-07-01 CURRENT 1988-09-20 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE EUROPE LIMITED Director 2016-07-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL GARTH JONES ADAMSON USSHER MARKETING LIMITED Director 2016-07-01 CURRENT 1992-01-15 Active
NEIL GARTH JONES BEAUMARK LIMITED Director 2016-07-01 CURRENT 1992-09-22 Active
NEIL GARTH JONES HARRISON COWLEY 222 LIMITED Director 2016-07-01 CURRENT 1993-09-29 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON GROUP LIMITED Director 2016-07-01 CURRENT 1995-09-13 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1995-12-21 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 2 LIMITED Director 2016-07-01 CURRENT 1996-06-05 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 5 LIMITED Director 2016-07-01 CURRENT 1997-01-27 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 4 LIMITED Director 2016-07-01 CURRENT 1997-09-16 Active
NEIL GARTH JONES GRAYLING INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 2004-03-08 Active
NEIL GARTH JONES ATLANTIC PUBLIC RELATIONS LIMITED Director 2016-07-01 CURRENT 1998-12-17 Active
NEIL GARTH JONES ATLANTIC GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-03-08 Active
NEIL GARTH JONES TACTICAL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1992-05-28 Active - Proposal to Strike off
NEIL GARTH JONES TEAM LGM LIMITED Director 2016-07-01 CURRENT 1981-01-16 Active
NEIL GARTH JONES HUNTSWORTH (CB) LIMITED Director 2016-07-01 CURRENT 1985-03-15 Active
NEIL GARTH JONES TRIMEDIA LIMITED Director 2016-07-01 CURRENT 1986-04-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT (IH) LIMITED Director 2016-07-01 CURRENT 1987-03-05 Active - Proposal to Strike off
NEIL GARTH JONES HASLIMANN TAYLOR LIMITED Director 2016-07-01 CURRENT 1987-09-21 Active
NEIL GARTH JONES HOLMES & MARCHANT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1988-04-11 Active
NEIL GARTH JONES IOL LIMITED Director 2016-07-01 CURRENT 1988-06-16 Active
NEIL GARTH JONES TACTICAL MARKETING LIMITED Director 2016-07-01 CURRENT 1988-10-24 Active - Proposal to Strike off
NEIL GARTH JONES WOODSIDE COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1985-02-14 Active - Proposal to Strike off
NEIL GARTH JONES SUPERFRESH HYGIENICS LIMITED Director 2016-07-01 CURRENT 1977-02-07 Active - Proposal to Strike off
NEIL GARTH JONES PINEBLUE LIMITED Director 2016-07-01 CURRENT 1970-01-01 Active - Proposal to Strike off
NEIL GARTH JONES PARK AVENUE PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 1980-05-01 Active - Proposal to Strike off
NEIL GARTH JONES MASTERGUIDE LIMITED Director 2016-07-01 CURRENT 1979-01-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH GROUP LIMITED Director 2016-07-01 CURRENT 1971-06-28 Active
NEIL GARTH JONES HUNTSWORTH FINANCIAL GROUP LIMITED Director 2016-07-01 CURRENT 1972-10-17 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2016-07-01 CURRENT 1975-03-06 Active
NEIL GARTH JONES GRAYLING UK LIMITED Director 2016-07-01 CURRENT 1981-10-28 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 6 LIMITED Director 2016-07-01 CURRENT 1984-07-31 Active
NEIL GARTH JONES THE DEVELOPMENT COUNSEL LIMITED Director 2016-07-01 CURRENT 1984-11-09 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT HEALTHCARE LIMITED Director 2016-07-01 CURRENT 1984-12-06 Active
NEIL GARTH JONES CHRIS PARRY PROMOTIONS LIMITED Director 2016-07-01 CURRENT 1983-01-13 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1985-03-12 Active
NEIL GARTH JONES CATALYST COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1957-06-17 Active - Proposal to Strike off
NEIL GARTH JONES CATALYST PUBLICATIONS LIMITED Director 2016-07-01 CURRENT 1980-08-22 Active - Proposal to Strike off
NEIL GARTH JONES STRATEGY COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1996-09-18 Active - Proposal to Strike off
NEIL GARTH JONES AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1997-09-30 Active
NEIL GARTH JONES HATCH GROUP LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active
NEIL GARTH JONES HUNTSWORTH LIMITED Director 2016-02-01 CURRENT 1983-06-06 Active
MARTIN MORROW CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
MARTIN MORROW JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
MARTIN MORROW WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
MARTIN MORROW THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
MARTIN MORROW THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
MARTIN MORROW MAINSTREAM PRESENTATIONS LIMITED Director 2017-07-01 CURRENT 1988-06-17 Active - Proposal to Strike off
MARTIN MORROW MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
MARTIN MORROW WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
MARTIN MORROW WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
MARTIN MORROW GRAYLING DORMANT 1 LIMITED Director 2014-03-28 CURRENT 2009-07-16 Active - Proposal to Strike off
MARTIN MORROW TRIMEDIA HARRISON COWLEY LIMITED Director 2012-03-14 CURRENT 2002-11-07 Dissolved 2014-06-17
MARTIN MORROW THE RED CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1994-03-28 Active
MARTIN MORROW HATCH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW AXIS HEALTHCARE EUROPE LIMITED Director 2012-03-14 CURRENT 2003-06-24 Active - Proposal to Strike off
MARTIN MORROW HS CORPORATE INVESTMENTS LIMITED Director 2012-03-14 CURRENT 2006-04-25 Active - Proposal to Strike off
MARTIN MORROW ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2012-03-14 CURRENT 2009-06-08 Active - Proposal to Strike off
MARTIN MORROW ATOMIC PR UK LIMITED Director 2012-03-14 CURRENT 2009-06-09 Active - Proposal to Strike off
MARTIN MORROW CONSCIENTIA COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2011-04-19 Active - Proposal to Strike off
MARTIN MORROW THE QUILLER CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1998-08-04 Active
MARTIN MORROW TRIMEDIA COMMUNICATIONS UK LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active - Proposal to Strike off
MARTIN MORROW SHINY RED LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active - Proposal to Strike off
MARTIN MORROW BALLARD ASSOCIATES LIMITED Director 2012-03-14 CURRENT 1982-05-18 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 1986-05-09 Active
MARTIN MORROW CITIGATE DEWE ROGERSON LIMITED Director 2012-03-14 CURRENT 1987-10-27 Active
MARTIN MORROW GRAYLING COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 1995-12-21 Active
MARTIN MORROW HUNTSWORTH HEALTH LIMITED Director 2012-03-14 CURRENT 1996-05-02 Active
MARTIN MORROW APOTHECOM SCOPEMEDICAL LIMITED Director 2012-03-14 CURRENT 1998-12-30 Active - Proposal to Strike off
MARTIN MORROW QUILLER ASSOCIATES LIMITED Director 2012-03-14 CURRENT 2002-06-28 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2012-03-14 CURRENT 2004-06-02 Active
MARTIN MORROW GRAYLING (CEE) LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active
MARTIN MORROW HUNTSWORTH DORMANT 7 LIMITED Director 2012-03-14 CURRENT 1985-09-30 Active - Proposal to Strike off
MARTIN MORROW HASLIMANN TAYLOR LIMITED Director 2012-03-14 CURRENT 1987-09-21 Active
MARTIN MORROW HATCH GROUP LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW TONIC LIFE COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2004-03-18 Active
MARTIN MORROW FRED COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2007-03-23 Active
MARTIN MORROW HUNTSWORTH (FGO) LIMITED Director 2012-01-31 CURRENT 1988-03-01 Dissolved 2014-07-01
MARTIN MORROW HUNTSWORTH DORMANT (IL) LIMITED Director 2012-01-31 CURRENT 1984-01-06 Dissolved 2014-06-03
MARTIN MORROW ROOT MARKET RESEARCH LIMITED Director 2012-01-31 CURRENT 1982-07-13 Dissolved 2014-06-03
MARTIN MORROW CITIGATE HOLDINGS LIMITED Director 2012-01-31 CURRENT 2009-10-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE SMARTS GROUP LIMITED Director 2012-01-31 CURRENT 1990-05-01 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE GROUP LIMITED Director 2012-01-31 CURRENT 1969-07-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE LIMITED Director 2012-01-31 CURRENT 2009-10-17 Dissolved 2014-06-03
MARTIN MORROW TRIMEDIA COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1994-11-22 Dissolved 2014-06-03
MARTIN MORROW BROADBENT ADVERTISING LIMITED Director 2012-01-31 CURRENT 1983-01-13 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1983-11-01 Active - Proposal to Strike off
MARTIN MORROW CITIGATE COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1987-11-03 Active
MARTIN MORROW DEWE ROGERSON LIMITED Director 2012-01-31 CURRENT 1969-08-15 Active - Proposal to Strike off
MARTIN MORROW FACET GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1970-02-23 Active
MARTIN MORROW DEWE ROGERSON UK LIMITED Director 2012-01-31 CURRENT 1971-06-25 Active
MARTIN MORROW DAVID BAKER ASSOCIATES LIMITED Director 2012-01-31 CURRENT 1971-12-21 Active
MARTIN MORROW HOLMES & MARCHANT CENTRAL LIMITED Director 2012-01-31 CURRENT 1978-07-12 Active
MARTIN MORROW EHPR LTD Director 2012-01-31 CURRENT 1988-03-23 Active
MARTIN MORROW ERGO COMMUNICATIONS SERVICES LIMITED Director 2012-01-31 CURRENT 1989-03-01 Active
MARTIN MORROW HUNTSWORTH DORMANT 1 LIMITED Director 2012-01-31 CURRENT 1997-07-04 Active
MARTIN MORROW HUNTSWORTH (I2) LIMITED Director 2012-01-31 CURRENT 2004-05-24 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2012-01-31 CURRENT 2004-12-14 Active
MARTIN MORROW V B COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1993-04-16 Active - Proposal to Strike off
MARTIN MORROW THE RED CONSULTANCY GROUP LIMITED Director 2012-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
MARTIN MORROW TMG GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1998-10-26 Active - Proposal to Strike off
MARTIN MORROW CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 2003-07-03 Active - Proposal to Strike off
MARTIN MORROW COUNSEL GROUP LIMITED(THE) Director 2012-01-31 CURRENT 1969-06-12 Active
MARTIN MORROW ALTERNATE RESOURCES LIMITED Director 2012-01-31 CURRENT 1979-09-07 Active
MARTIN MORROW HARNETT MILAN LIMITED Director 2012-01-31 CURRENT 1986-09-24 Active - Proposal to Strike off
MARTIN MORROW CITIGATE SPONSORSHIP LIMITED Director 2012-01-31 CURRENT 1988-09-20 Active - Proposal to Strike off
MARTIN MORROW CITIGATE EUROPE LIMITED Director 2012-01-31 CURRENT 1988-11-28 Active - Proposal to Strike off
MARTIN MORROW CITIGATE BROAD STREET UK LIMITED Director 2012-01-31 CURRENT 1989-10-09 Active - Proposal to Strike off
MARTIN MORROW ADAMSON USSHER MARKETING LIMITED Director 2012-01-31 CURRENT 1992-01-15 Active
MARTIN MORROW BEAUMARK LIMITED Director 2012-01-31 CURRENT 1992-09-22 Active
MARTIN MORROW HARRISON COWLEY 222 LIMITED Director 2012-01-31 CURRENT 1993-09-29 Active - Proposal to Strike off
MARTIN MORROW DEWE ROGERSON GROUP LIMITED Director 2012-01-31 CURRENT 1995-09-13 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT 2 LIMITED Director 2012-01-31 CURRENT 1996-06-05 Active
MARTIN MORROW HUNTSWORTH DORMANT 5 LIMITED Director 2012-01-31 CURRENT 1997-01-27 Active
MARTIN MORROW HUNTSWORTH DORMANT 4 LIMITED Director 2012-01-31 CURRENT 1997-09-16 Active
MARTIN MORROW HUNTSWORTH DORMANT 3 LIMITED Director 2012-01-31 CURRENT 1998-04-06 Active
MARTIN MORROW HUNTSWORTH DORMANT (IUK) Director 2012-01-31 CURRENT 2003-01-23 Active - Proposal to Strike off
MARTIN MORROW GRAYLING INTERNATIONAL LIMITED Director 2012-01-31 CURRENT 2004-03-08 Active
MARTIN MORROW HUNTSWORTH HOLDINGS LIMITED Director 2012-01-31 CURRENT 2005-10-18 Active
MARTIN MORROW ATLANTIC PUBLIC RELATIONS LIMITED Director 2012-01-31 CURRENT 1998-12-17 Active
MARTIN MORROW ATLANTIC GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2002-03-08 Active
MARTIN MORROW TACTICAL HOLDINGS LIMITED Director 2012-01-31 CURRENT 1992-05-28 Active - Proposal to Strike off
MARTIN MORROW TEAM LGM LIMITED Director 2012-01-31 CURRENT 1981-01-16 Active
MARTIN MORROW HUNTSWORTH (CB) LIMITED Director 2012-01-31 CURRENT 1985-03-15 Active
MARTIN MORROW HOLMES & MARCHANT ENSKAT LIMITED Director 2012-01-31 CURRENT 1985-10-03 Active
MARTIN MORROW ACCORDIENCE GROUP LIMITED Director 2012-01-31 CURRENT 1986-04-01 Active
MARTIN MORROW TRIMEDIA LIMITED Director 2012-01-31 CURRENT 1986-04-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT (IH) LIMITED Director 2012-01-31 CURRENT 1987-03-05 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT PUBLISHING LIMITED Director 2012-01-31 CURRENT 1988-04-11 Active
MARTIN MORROW IOL LIMITED Director 2012-01-31 CURRENT 1988-06-16 Active
MARTIN MORROW TACTICAL MARKETING LIMITED Director 2012-01-31 CURRENT 1988-10-24 Active - Proposal to Strike off
MARTIN MORROW WOODSIDE COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1985-02-14 Active - Proposal to Strike off
MARTIN MORROW SUPERFRESH HYGIENICS LIMITED Director 2012-01-31 CURRENT 1977-02-07 Active - Proposal to Strike off
MARTIN MORROW PINEBLUE LIMITED Director 2012-01-31 CURRENT 1970-01-01 Active - Proposal to Strike off
MARTIN MORROW PARK AVENUE PRODUCTIONS LIMITED Director 2012-01-31 CURRENT 1980-05-01 Active - Proposal to Strike off
MARTIN MORROW MASTERGUIDE LIMITED Director 2012-01-31 CURRENT 1979-01-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH GROUP LIMITED Director 2012-01-31 CURRENT 1971-06-28 Active
MARTIN MORROW HUNTSWORTH FINANCIAL GROUP LIMITED Director 2012-01-31 CURRENT 1972-10-17 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2012-01-31 CURRENT 1975-03-06 Active
MARTIN MORROW GRAYLING UK LIMITED Director 2012-01-31 CURRENT 1981-10-28 Active
MARTIN MORROW HUNTSWORTH DORMANT 6 LIMITED Director 2012-01-31 CURRENT 1984-07-31 Active
MARTIN MORROW THE DEVELOPMENT COUNSEL LIMITED Director 2012-01-31 CURRENT 1984-11-09 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE LIMITED Director 2012-01-31 CURRENT 1984-12-06 Active
MARTIN MORROW CITIGATE PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 1968-09-13 Active - Proposal to Strike off
MARTIN MORROW CITIGATE WESTMINSTER LIMITED Director 2012-01-31 CURRENT 1980-10-13 Active - Proposal to Strike off
MARTIN MORROW CHRIS PARRY PROMOTIONS LIMITED Director 2012-01-31 CURRENT 1983-01-13 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT CORPORATE DESIGN LIMITED Director 2012-01-31 CURRENT 1985-02-05 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH INVESTMENTS LIMITED Director 2012-01-31 CURRENT 1985-03-12 Active
MARTIN MORROW CATALYST COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1957-06-17 Active - Proposal to Strike off
MARTIN MORROW CATALYST PUBLICATIONS LIMITED Director 2012-01-31 CURRENT 1980-08-22 Active - Proposal to Strike off
MARTIN MORROW STRATEGY COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1996-09-18 Active - Proposal to Strike off
MARTIN MORROW AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2012-01-31 CURRENT 1997-09-30 Active
MARTIN MORROW HUNTSWORTH COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 2006-12-11 Active - Proposal to Strike off

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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-20DS01Application to strike the company off the register
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-11-26SH20Statement by Directors
2018-11-26SH19Statement of capital on 2018-11-26 GBP 0.01
2018-11-26CAP-SSSolvency Statement dated 15/11/18
2018-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 8351.65
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-05AP01DIRECTOR APPOINTED MR NEIL GARTH JONES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ADELE HORNE
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY
2016-01-21AP01DIRECTOR APPOINTED MRS REBECCA ADELE HORNE
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILLIAMS
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 8351.65
2015-10-13AR0130/09/15 FULL LIST
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND
2015-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-07RES13479A AUDIT EXEMPTION 24/06/2015
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 8351.65
2014-10-08AR0130/09/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 8351.65
2013-10-07AR0130/09/13 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013
2012-10-01AR0130/09/12 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-15AP01DIRECTOR APPOINTED MARTIN MORROW
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WILLIAMS / 27/02/2012
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA STACE
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-03AR0130/09/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED COLIN RAYMOND ADAMS
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM WILLIAMS / 31/01/2011
2010-10-07AR0130/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM WILLIAMS / 01/10/2009
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-22AR0130/09/09 FULL LIST
2008-10-15RES01ADOPT ARTICLES 30/09/2008
2008-10-06363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-11363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-24288bSECRETARY RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-17363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS; AMEND
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MACLAURIN LTD 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 MACLAURIN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2007-04-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2006-12-21 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 2006-10-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2005-08-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2005-07-27 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2004-10-18 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN ONMIBUS LETTER OF SET-OFF DATED 13 JULY 2001 2004-05-18 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-07-26 Outstanding MAYFAIR EDITION A.G.
DEBENTURE 2001-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2001-01-03 Outstanding MAYFAIR EDITION A.G.
RENT DEPOSIT DEED 1999-11-25 Outstanding MAYFAIR EDITION A.G.
DEED RELATING TO A DEPOSIT OF MONIES TO SECURE PAYMENT OF RENT AND PERFORMANCE OF COVENANTS AND OTHER OBLIGATIONS IN A LEASE DATED 25/3/95 OF PREMISES AT UNIT 1 BERGHEM MEWS,BLYTHE ROAD,LONDON W.14 1998-05-09 Outstanding EXTEC EDITION AG
RENT DEPOSIT DEED 1998-02-12 Outstanding EXTEC EDITION A.G.
Intangible Assets
Patents
We have not found any records of MACLAURIN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MACLAURIN LTD
Trademarks
We have not found any records of MACLAURIN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACLAURIN LTD. 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 (74990 - Non-trading company) as MACLAURIN LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MACLAURIN LTD 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 MACLAURIN LTD 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 MACLAURIN LTD 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.