Company NameGeorge Jeffrey, Limited
DirectorBryce Jeffrey Laing
Company StatusActive
Company NumberSC019481
CategoryPrivate Limited Company
Incorporation Date21 December 1936(87 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameBryce Jeffrey Laing
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1989(52 years, 7 months after company formation)
Appointment Duration34 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Row
Meikleour
Perthshire
PH2 6EB
Scotland
Secretary NameAlison Vance
NationalityBritish
StatusCurrent
Appointed10 July 2006(69 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleInterior Designer
Correspondence Address1 The Row
Meikleour
Perthshire
PH2 6EB
Scotland
Director NameThomas Bryce Jeffrey Laing
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(52 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1993)
RoleGeneral Manager
Correspondence Address2 Craighall Gardens
Edinburgh
Midlothian
EH6 4RJ
Scotland
Director NameMarion Wright Linton
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(52 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 October 2002)
RoleManageress
Correspondence Address71 Easter Drylaw Gardens
Edinburgh
Midlothian
EH4 2RW
Scotland
Director NameAllan Macfarlane Whitecross
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(52 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 30 September 2011)
RoleManager
Correspondence Address3 Marchbank Grove
Balerno
Midlothian
EH14 7ES
Scotland
Secretary NameMarion Wright Linton
NationalityBritish
StatusResigned
Appointed13 July 1989(52 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address71 Easter Drylaw Gardens
Edinburgh
Midlothian
EH4 2RW
Scotland
Secretary NameAllan Macfarlane Whitecross
NationalityBritish
StatusResigned
Appointed30 October 2002(65 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address3 Marchbank Grove
Balerno
Midlothian
EH14 7ES
Scotland

Contact

Websitejeffreys-interiors.co.uk

Location

Registered Address1 The Row
Meikleour
Perthshire
PH2 6EB
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay
Address Matches2 other UK companies use this postal address

Shareholders

35.3k at £1Bryce Jeffrey Laing
90.44%
Ordinary
1.2k at £1Lilly Whitecross
3.15%
Ordinary
1.1k at £1Bryce Jeffrey Laing
2.83%
Preference
500 at £1Alison Vance
1.28%
Ordinary
385 at £1Lilly Whitecross
0.99%
Preference
250 at £1Calvin Mark Laing
0.64%
Ordinary
250 at £1Paul Ryan Laing
0.64%
Ordinary
10 at £1Alison Vance
0.03%
Preference

Financials

Year2014
Net Worth£922,132
Current Liabilities£105,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

5 April 2000Delivered on: 18 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 144 lothian road, edinburgh.
Outstanding
25 November 1999Delivered on: 2 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
14 August 1996Delivered on: 27 August 1996
Satisfied on: 7 April 2000
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
26 August 1985Delivered on: 4 September 1985
Satisfied on: 29 March 2006
Persons entitled: Town & County Nominees LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 144 lothian road edinburgh.
Fully Satisfied
19 August 1985Delivered on: 23 August 1985
Satisfied on: 11 April 2000
Persons entitled: Town & County Nominees LTD

Classification: Floating charge
Secured details: £270,000.
Particulars: The whole of the property.
Fully Satisfied

Filing History

25 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2021Change of details for George Jeffrey Holdings Limited as a person with significant control on 19 March 2021 (2 pages)
18 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
18 March 2021Registered office address changed from 8 North West Circus Place Edinburgh EH3 6st to 1 the Row Meikleour Perthshire PH2 6EB on 18 March 2021 (1 page)
18 March 2021Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 16 March 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 8 October 2019 (2 pages)
25 March 2019Notification of George Jeffrey Holdings Limited as a person with significant control on 23 August 2018 (2 pages)
25 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
20 November 2018Purchase of own shares. (3 pages)
2 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 November 2018Statement of company's objects (2 pages)
2 November 2018Cancellation of shares. Statement of capital on 23 October 2018
  • GBP 37,500.00
(5 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Director's details changed for Bryce Jeffrey Laing on 1 April 2016 (2 pages)
4 April 2016Secretary's details changed for Alison Vance on 1 April 2016 (1 page)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 39,000
(5 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 39,000
(5 pages)
4 April 2016Director's details changed for Bryce Jeffrey Laing on 1 April 2016 (2 pages)
4 April 2016Secretary's details changed for Alison Vance on 1 April 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 39,000
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 39,000
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 39,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 39,000
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 39,000
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 39,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Bryce Jeffrey Laing on 5 April 2012 (2 pages)
10 April 2012Secretary's details changed for Alison Vance on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Bryce Jeffrey Laing on 5 April 2012 (2 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
10 April 2012Secretary's details changed for Alison Vance on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Bryce Jeffrey Laing on 5 April 2012 (2 pages)
10 April 2012Secretary's details changed for Alison Vance on 5 April 2012 (2 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
5 April 2012Termination of appointment of Allan Whitecross as a director (1 page)
5 April 2012Termination of appointment of Allan Whitecross as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 August 2009Return made up to 11/07/09; full list of members (8 pages)
11 August 2009Return made up to 11/07/09; full list of members (8 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 August 2008Return made up to 11/07/08; full list of members (8 pages)
19 August 2008Return made up to 11/07/08; full list of members (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Return made up to 11/07/07; full list of members (6 pages)
3 September 2007Return made up to 11/07/07; full list of members (6 pages)
3 September 2007Director's particulars changed (1 page)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
30 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 144 lothian road edinburgh EH3 9BG (1 page)
23 August 2006Registered office changed on 23/08/06 from: 144 lothian road edinburgh EH3 9BG (1 page)
29 March 2006Dec mort/charge * (2 pages)
29 March 2006Dec mort/charge * (2 pages)
4 August 2005Return made up to 11/07/05; full list of members (12 pages)
4 August 2005Return made up to 11/07/05; full list of members (12 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 11/07/04; full list of members (11 pages)
1 July 2004Return made up to 11/07/04; full list of members (11 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2003Return made up to 11/07/03; full list of members (11 pages)
7 July 2003Return made up to 11/07/03; full list of members (11 pages)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002New secretary appointed (2 pages)
2 November 2002Secretary resigned;director resigned (1 page)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 11/07/02; full list of members (11 pages)
2 July 2002Return made up to 11/07/02; full list of members (11 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 11/07/01; full list of members (11 pages)
16 July 2001Return made up to 11/07/01; full list of members (11 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 July 2000Return made up to 11/07/00; full list of members (11 pages)
24 July 2000Return made up to 11/07/00; full list of members (11 pages)
18 April 2000Partic of mort/charge * (7 pages)
18 April 2000Partic of mort/charge * (7 pages)
11 April 2000Dec mort/charge * (4 pages)
11 April 2000Dec mort/charge * (4 pages)
7 April 2000Dec mort/charge * (4 pages)
7 April 2000Dec mort/charge * (4 pages)
2 December 1999Partic of mort/charge * (5 pages)
2 December 1999Partic of mort/charge * (5 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 July 1999Return made up to 11/07/99; full list of members (6 pages)
27 July 1999Return made up to 11/07/99; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Return made up to 11/07/98; no change of members (4 pages)
10 August 1998Return made up to 11/07/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
27 August 1996Partic of mort/charge * (6 pages)
27 August 1996Partic of mort/charge * (6 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 July 1996Return made up to 11/07/96; full list of members (6 pages)
22 July 1996Return made up to 11/07/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
15 September 1992Accounts for a small company made up to 31 March 1992 (4 pages)
1 October 1990Full accounts made up to 31 March 1990 (25 pages)
30 September 1987Return made up to 10/09/87; full list of members (6 pages)
30 September 1987Return made up to 10/09/87; full list of members (6 pages)
2 December 1986Full accounts made up to 31 March 1986 (12 pages)
12 September 1983Annual return made up to 19/09/83 (4 pages)
12 September 1983Annual return made up to 19/09/83 (4 pages)
5 August 1982Annual return made up to 05/08/82 (4 pages)
5 August 1982Annual return made up to 05/08/82 (4 pages)
21 December 1936Incorporation (17 pages)
21 December 1936Incorporation (17 pages)