logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Stuart, Graham
    Born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-06-03 ~ now
    OF - Director → CIF 0
  • 2
    Simpson, Neil Stewart
    Born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ now
    OF - Director → CIF 0
    Mr Neil Stewart Simpson
    Born in April 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Miller, Keith Patrick
    Born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-06-03 ~ now
    OF - Director → CIF 0
  • 4
    Mcphail, Stephen David
    Born in December 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-03 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressFort Street House, Fort Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    607,392 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Horspool, George Borland
    Architect born in November 1932
    Individual
    Officer
    icon of calendar 1995-10-19 ~ 1998-10-31
    OF - Director → CIF 0
  • 2
    Smith, Brian Andrew
    Director born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-09 ~ 2021-06-03
    OF - Director → CIF 0
    Smith, Brian Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-09 ~ 2021-06-03
    OF - Secretary → CIF 0
    Mr Brian Andrew Smith
    Born in April 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-06-03
    PE - Has significant influence or controlCIF 0
  • 3
    Darlington, Susan Jane
    Architect born in January 1958
    Individual
    Officer
    icon of calendar 1995-10-19 ~ 1999-07-01
    OF - Director → CIF 0
  • 4
    Cameron, Janet
    Architect born in June 1964
    Individual
    Officer
    icon of calendar 2006-05-17 ~ 2019-06-30
    OF - Director → CIF 0
    Janet Cameron
    Born in June 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mclean, Donald
    Chartered Architect born in January 1962
    Individual
    Officer
    icon of calendar 1997-06-30 ~ 2016-12-09
    OF - Director → CIF 0
    Mr Donald Mclean
    Born in January 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Cowgill, Peter Alan
    Director
    Individual (48 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 2016-12-09
    OF - Secretary → CIF 0
  • 7
    Howarth, Benjamin Peter
    Architect born in December 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-19 ~ 2000-03-31
    OF - Director → CIF 0
  • 8
    Govan, Craig Robert
    Architect born in June 1965
    Individual
    Officer
    icon of calendar 2006-05-17 ~ 2019-06-30
    OF - Director → CIF 0
    Craig Robert Govan
    Born in June 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Scott, Ian Maxwell
    Architect born in March 1941
    Individual
    Officer
    icon of calendar 1995-10-19 ~ 2006-05-17
    OF - Director → CIF 0
    Scott, Ian Maxwell
    Individual
    Officer
    icon of calendar 1995-10-19 ~ 1997-06-30
    OF - Secretary → CIF 0
  • 10
    Chapman, David Paul
    Architect born in December 1953
    Individual
    Officer
    icon of calendar 1995-10-19 ~ 2006-05-17
    OF - Director → CIF 0
  • 11
    Johnston, Tom
    Architect born in November 1948
    Individual
    Officer
    icon of calendar 2006-05-17 ~ 2013-11-27
    OF - Director → CIF 0
  • 12
    Thorley, John Reginald
    Architect born in March 1937
    Individual
    Officer
    icon of calendar 1995-10-19 ~ 1997-06-30
    OF - Director → CIF 0
  • 13
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-10-19 ~ 1995-10-19
    PE - Nominee Director → CIF 0
  • 14
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-10-19 ~ 1995-10-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MCLEAN ARCHITECTS LIMITED

Previous names
NJSR MCLEAN ARCHITECTS LIMITED - 2007-10-25
NJSR HORSPOOL LIMITED - 2004-06-24
CURRENTSIDE LIMITED - 1995-11-08
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Property, Plant & Equipment
12,534 GBP2024-11-30
13,189 GBP2023-11-30
Debtors
376,703 GBP2024-11-30
377,006 GBP2023-11-30
Cash at bank and in hand
156 GBP2024-11-30
156 GBP2023-11-30
Current Assets
376,859 GBP2024-11-30
377,162 GBP2023-11-30
Creditors
Current, Amounts falling due within one year
-367,123 GBP2024-11-30
Net Current Assets/Liabilities
9,736 GBP2024-11-30
19,301 GBP2023-11-30
Total Assets Less Current Liabilities
22,270 GBP2024-11-30
32,490 GBP2023-11-30
Equity
Called up share capital
63,412 GBP2024-11-30
63,412 GBP2023-11-30
Capital redemption reserve
6,688 GBP2024-11-30
6,688 GBP2023-11-30
Retained earnings (accumulated losses)
-47,830 GBP2024-11-30
-37,610 GBP2023-11-30
Equity
22,270 GBP2024-11-30
32,490 GBP2023-11-30
Average Number of Employees
122023-12-01 ~ 2024-11-30
122022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Other
91,508 GBP2024-11-30
85,990 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
78,974 GBP2024-11-30
72,801 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
6,173 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Other
12,534 GBP2024-11-30
13,189 GBP2023-11-30
Trade Debtors/Trade Receivables
Current
359,417 GBP2024-11-30
362,399 GBP2023-11-30
Amount of corporation tax that is recoverable
Current
9,372 GBP2024-11-30
9,987 GBP2023-11-30
Other Debtors
Amounts falling due within one year
7,914 GBP2024-11-30
4,620 GBP2023-11-30
Debtors
Current, Amounts falling due within one year
376,703 GBP2024-11-30
Amounts falling due within one year, Current
377,006 GBP2023-11-30
Bank Borrowings/Overdrafts
Current
42,548 GBP2024-11-30
48,321 GBP2023-11-30
Trade Creditors/Trade Payables
Current
45,073 GBP2024-11-30
20,432 GBP2023-11-30
Amounts owed to group undertakings
Current
198,693 GBP2024-11-30
195,017 GBP2023-11-30
Other Taxation & Social Security Payable
Current
54,599 GBP2024-11-30
64,031 GBP2023-11-30
Other Creditors
Current
26,210 GBP2024-11-30
30,060 GBP2023-11-30
Creditors
Current
367,123 GBP2024-11-30
357,861 GBP2023-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
63,334 shares2024-11-30
63,334 shares2023-11-30
Class 2 ordinary share
78 shares2024-11-30
78 shares2023-11-30
Equity
Called up share capital
63,412 GBP2024-11-30
63,412 GBP2023-11-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
10,692 GBP2024-11-30
10,692 GBP2023-11-30

  • MCLEAN ARCHITECTS LIMITED
    Info
    NJSR MCLEAN ARCHITECTS LIMITED - 2007-10-25
    NJSR HORSPOOL LIMITED - 2007-10-25
    CURRENTSIDE LIMITED - 2007-10-25
    Registered number 03115715
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear NE1 4BF
    PRIVATE LIMITED COMPANY incorporated on 1995-10-19 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.