Background WavePink WaveYellow Wave

GEOFF MACLAUCHLAN LIMITED (04709827)

GEOFF MACLAUCHLAN LIMITED (04709827) is an active UK company. incorporated on 25 March 2003. with registered office in Gosforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GEOFF MACLAUCHLAN LIMITED has been registered for 23 years. Current directors include MACLAUCHLAN, Geoffrey Charles Peter.

Company Number
04709827
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
The Grainger Suite Dobson House, Gosforth, NE3 3PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MACLAUCHLAN, Geoffrey Charles Peter
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOFF MACLAUCHLAN LIMITED

GEOFF MACLAUCHLAN LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Gosforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GEOFF MACLAUCHLAN LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04709827

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

The Grainger Suite Dobson House Regent Centre Gosforth, NE3 3PF,

Previous Addresses

9 Spindlestone View Newcastle upon Tyne NE13 9AQ England
From: 1 February 2018To: 23 April 2021
9 9 Spindlestone View Newcastle upon Tyne NE13 9AQ England
From: 27 November 2017To: 1 February 2018
17 Dunmoor Close Newcastle upon Tyne NE3 4YR
From: 25 March 2003To: 27 November 2017
Timeline

2 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MACLAUCHLAN, Geoffrey Charles Peter

Active
Spindlestone View, Newcastle Upon TyneNE13 9AQ
Secretary
Appointed 25 Mar 2003

MACLAUCHLAN, Geoffrey Charles Peter

Active
Spindlestone View, Newcastle Upon TyneNE13 9AQ
Born November 1952
Director
Appointed 25 Mar 2003

MACLAUCHLAN, Anna

Resigned
Spindlestone View, Newcastle Upon TyneNE13 9AQ
Born October 1974
Director
Appointed 25 Mar 2003
Resigned 20 Apr 2021

MACLAUCHLAN, Ian Telford

Resigned
19 Dene View, Newcastle Upon TyneNE3 1PU
Born September 1956
Director
Appointed 15 May 2003
Resigned 07 Jul 2003

Persons with significant control

1

Mr Geoffrey Charles Peter Maclauchlan

Active
Dobson House, GosforthNE3 3PF
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
24 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
29 December 2008
287Change of Registered Office
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
29 September 2005
287Change of Registered Office
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Incorporation Company
25 March 2003
NEWINCIncorporation