MACRAE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

MACRAE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04740453

Incorporation date

22/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merton Cottage, Cuxham, Watlington, Oxfordshire OX49 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon15/10/2025
Registered office address changed from PO Box 4385 04740453 - Companies House Default Address Cardiff CF14 8LH to Merton Cottage Cuxham Watlington Oxfordshire OX49 5NF on 2025-10-15
dot icon15/10/2025
Secretary's details changed for Ms Lesley Jane Mckie on 2025-09-15
dot icon15/10/2025
Director's details changed for Ms Lesley Jane Mckie on 2025-09-15
dot icon15/10/2025
Director's details changed for Mr Roderick David Macrae on 2025-09-15
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon29/09/2025
Change of details for Lesley Jane Mckie as a person with significant control on 2025-09-15
dot icon29/09/2025
Change of details for Mr Roderick David Macrae as a person with significant control on 2025-09-15
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Registered office address changed to PO Box 4385, 04740453 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Ms Lesley Jane Mckie changed to 04740453 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Ms Lesley Jane Mckie changed to 04740453 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mr Roderick David Macrae changed to 04740453 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of person with significant control Mr Roderick David Macrae changed to 04740453 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of person with significant control Lesley Jane Mckie changed to 04740453 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon07/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/05/2024
Registered office address changed from 8 King Edward Street Oxford OX1 4HL United Kingdom to Hampden House Monument Park Chalgrove Watlington Oxfordshire OX44 7RW on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Roderick David Macrae on 2024-05-07
dot icon07/05/2024
Director's details changed for Ms Lesley Jane Mckie on 2024-05-07
dot icon07/05/2024
Change of details for Mr Roderick David Macrae as a person with significant control on 2024-05-07
dot icon07/05/2024
Change of details for Lesley Jane Mckie as a person with significant control on 2024-05-07
dot icon07/05/2024
Secretary's details changed for Ms Lesley Jane Mckie on 2024-05-07
dot icon07/05/2024
Registered office address changed from Hampden House Monument Park Chalgrove Watlington Oxfordshire OX44 7RW England to Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Roderick David Macrae on 2024-05-07
dot icon07/05/2024
Director's details changed for Ms Lesley Jane Mckie on 2024-05-07
dot icon07/05/2024
Secretary's details changed for Ms Lesley Jane Mckie on 2024-05-07
dot icon07/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/06/2022
Confirmation statement made on 2022-04-22 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/07/2018
Notification of Roderick David Macrae as a person with significant control on 2016-04-06
dot icon03/07/2018
Notification of Lesley Jane Mckie as a person with significant control on 2016-04-06
dot icon15/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/06/2017
Director's details changed for Lesley Jane Mckie on 2017-06-28
dot icon28/06/2017
Director's details changed for Mr Roderick Macrae on 2017-06-28
dot icon28/06/2017
Director's details changed for Rod Macrae on 2017-06-27
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/12/2015
Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL to 8 King Edward Street Oxford OX1 4HL on 2015-12-09
dot icon21/07/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon20/05/2014
Director's details changed for Lesley Jane Mckie on 2013-04-23
dot icon20/05/2014
Director's details changed for Rod Macrae on 2013-04-23
dot icon20/05/2014
Secretary's details changed for Lesley Jane Mckie on 2013-04-23
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/09/2012
Registered office address changed from 122 Churchill Road Bicester Oxon OX26 4XD on 2012-09-28
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon23/04/2012
Director's details changed for Lesley Jane Mckie on 2012-04-22
dot icon23/04/2012
Director's details changed for Rod Macrae on 2012-04-22
dot icon29/02/2012
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2012-02-29
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Lesley Jane Mckie on 2010-05-06
dot icon16/06/2010
Director's details changed for Lesley Jane Mckie on 2010-05-06
dot icon16/06/2010
Director's details changed for Rod Macrae on 2010-05-06
dot icon08/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 22/04/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon20/05/2008
Total exemption full accounts made up to 2007-04-30
dot icon07/05/2008
Return made up to 22/04/08; no change of members
dot icon12/06/2007
Return made up to 22/04/07; no change of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/05/2006
Return made up to 22/04/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/06/2005
Return made up to 22/04/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 22/04/04; full list of members
dot icon10/05/2003
Ad 29/04/03--------- £ si 299@1=299 £ ic 1/300
dot icon02/05/2003
Secretary resigned
dot icon22/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.76K
-
0.00
8.95K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
22/04/2003 - 22/04/2003
6456
Macrae, Roderick David
Director
22/04/2003 - Present
-
Mckie, Lesley Jane
Director
22/04/2003 - Present
2
Mckie, Lesley Jane
Secretary
22/04/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACRAE CONSULTING LIMITED

MACRAE CONSULTING LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at Merton Cottage, Cuxham, Watlington, Oxfordshire OX49 5NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACRAE CONSULTING LIMITED?

toggle

MACRAE CONSULTING LIMITED is currently Active. It was registered on 22/04/2003 .

Where is MACRAE CONSULTING LIMITED located?

toggle

MACRAE CONSULTING LIMITED is registered at Merton Cottage, Cuxham, Watlington, Oxfordshire OX49 5NF.

What does MACRAE CONSULTING LIMITED do?

toggle

MACRAE CONSULTING LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for MACRAE CONSULTING LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.