Edinburgh
EH4 2EH
Scotland
Director Name | Mr Neil Cleland Macrae |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(69 years, 6 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 5b Dean Park Mews Edinburgh EH4 1EE Scotland |
Secretary Name | Mr Colin William Macrae |
---|---|
Status | Current |
Appointed | 31 December 2009(90 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 121 Craigleith Road Edinburgh EH4 2EH Scotland |
Secretary Name | Mr Murray Ross Macrae |
---|---|
Status | Current |
Appointed | 10 October 2016(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 121 Craigleith Road Edinburgh EH4 2EH Scotland |
Director Name | Mr Murray Ross Macrae |
---|---|
Date of Birth | March 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Craigleith Road Edinburgh EH4 2EH Scotland |
Director Name | Mr Cameron Fraser Macrae |
---|---|
Date of Birth | April 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(102 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Craigleith Road Edinburgh EH4 2EH Scotland |
Secretary Name | Robson McLean Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(69 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2002) |
Correspondence Address | 28 Abercromby Place Edinburgh EH3 6QF Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(83 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 December 2008) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2008(89 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2009) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.davidmacdonald.ltd.uk/ |
---|---|
Telephone | 0131 5563417 |
Telephone region | Edinburgh |
Registered Address | 121 Craigleith Road Edinburgh EH4 2EH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | Colin William Macrae 50.00% Ordinary |
---|---|
3.3k at £1 | Neil Cleland Macrae 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £787,610 |
Cash | £157,897 |
Current Liabilities | £119,227 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 3 weeks from now) |
8 February 2022 | Delivered on: 17 February 2022 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 29 albany street, edinburgh, EH1 3QN. Outstanding |
---|---|
7 December 2021 | Delivered on: 14 December 2021 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
26 February 1993 | Delivered on: 15 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 albany street, edinburgh. Outstanding |
8 October 1992 | Delivered on: 28 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 October 1992 | Delivered on: 21 October 1992 Satisfied on: 15 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 albany street, edinburgh. Fully Satisfied |
19 August 1975 | Delivered on: 19 August 1975 Satisfied on: 15 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 albany street edinburgh. Fully Satisfied |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
7 August 2020 | Memorandum and Articles of Association (11 pages) |
7 August 2020 | Resolutions
|
1 August 2020 | Cessation of Neil Cleland Macrae as a person with significant control on 31 July 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
7 April 2018 | Appointment of Mr Murray Ross Macrae as a director on 1 April 2018 (2 pages) |
22 March 2018 | Satisfaction of charge 4 in full (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 November 2017 | Satisfaction of charge 3 in full (1 page) |
21 November 2017 | Satisfaction of charge 3 in full (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2017 | Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 121 Craigleith Road Edinburgh EH4 2EH on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 121 Craigleith Road Edinburgh EH4 2EH on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 October 2016 | Appointment of Mr Murray Ross Macrae as a secretary on 10 October 2016 (2 pages) |
23 October 2016 | Appointment of Mr Murray Ross Macrae as a secretary on 10 October 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Director's details changed for Colin William Macrae on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Neil Cleland Macrae on 27 January 2010 (2 pages) |
27 January 2010 | Appointment of Mr Colin William Macrae as a secretary (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Appointment of Mr Colin William Macrae as a secretary (1 page) |
27 January 2010 | Director's details changed for Colin William Macrae on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Neil Cleland Macrae on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
27 January 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Appointment terminated secretary morton fraser (1 page) |
31 December 2008 | Secretary appointed morton fraser secretaries LIMITED (2 pages) |
31 December 2008 | Secretary appointed morton fraser secretaries LIMITED (2 pages) |
31 December 2008 | Appointment terminated secretary morton fraser (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members
|
22 March 2004 | Return made up to 31/12/03; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Return made up to 31/12/95; full list of members
|
16 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
18 September 1984 | Accounts made up to 5 April 1983 (6 pages) |