Company NameJohn Macgregor Of St. Andrews Limited
DirectorsIan Scott Swankie and Linda Swankie
Company StatusActive
Company NumberSC021096
CategoryPrivate Limited Company
Incorporation Date17 June 1939(84 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Scott Swankie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1989(49 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address1 Cant Crescent
St Andrews
Fife
KY16 8NF
Scotland
Director NameLinda Swankie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1990(50 years, 7 months after company formation)
Appointment Duration34 years, 3 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address1 Cant Crescent
St Andrews
Fife
KY16 8NP
Scotland
Secretary NameMr Ian Scott Swankie
NationalityBritish
StatusCurrent
Appointed11 January 1990(50 years, 7 months after company formation)
Appointment Duration34 years, 3 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address1 Cant Crescent
St Andrews
Fife
KY16 8NF
Scotland
Director NameAlexander Gilchrist
NationalityBritish
StatusResigned
Appointed12 January 1989(49 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 January 1990)
RoleRetired Solicitor
Correspondence AddressRatherne 13 Hepburn Gardens
St Andrews
Fife
KY16 9DF
Scotland
Director NameDavid Sinclair Dott Robertson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(49 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 January 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Buchanan Gardens
St Andrews
Fife
KY16 9LU
Scotland
Secretary NameDavid Sinclair Dott Robertson
NationalityBritish
StatusResigned
Appointed12 January 1989(49 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 January 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Buchanan Gardens
St Andrews
Fife
KY16 9LU
Scotland

Contact

Websitequalitysolicitors.com
Telephone0808 2781398
Telephone regionFreephone

Location

Registered Address1 Cant Crescent
St Andrews
Fife
KY16 8NF
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

19.5k at £1Ian Scott Swankie
50.00%
Ordinary
19.5k at £1Linda Joyce Swankie
50.00%
Ordinary

Financials

Year2014
Net Worth£1,734,567
Cash£88,521
Current Liabilities£38,857

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

7 July 2000Delivered on: 19 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 south tay street, dundee.
Outstanding
2 December 1977Delivered on: 9 December 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property at 69 market street, st andrews 71/75 market st., St andrews auction room in market street, st andrews.
Outstanding

Filing History

29 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
30 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
28 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
24 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
31 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 39,040
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 39,040
(4 pages)
10 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 39,040
(4 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 39,040
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 39,040
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 39,040
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 February 2012Purchase of own shares. (5 pages)
9 February 2012Purchase of own shares. (5 pages)
8 February 2012Director's details changed for Mr Ian Scott Swankie on 31 December 2011 (2 pages)
8 February 2012Director's details changed for Mr Ian Scott Swankie on 31 December 2011 (2 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Secretary's details changed for Ian Scott Swankie on 31 December 2011 (1 page)
8 February 2012Secretary's details changed for Ian Scott Swankie on 31 December 2011 (1 page)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Cancellation of shares. Statement of capital on 19 January 2012
  • GBP 39,040
(4 pages)
19 January 2012Cancellation of shares. Statement of capital on 19 January 2012
  • GBP 39,040
(4 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 December 2011Registered office address changed from 69 Market Street St Andrews Fife KY16 9NU on 29 December 2011 (1 page)
29 December 2011Registered office address changed from 69 Market Street St Andrews Fife KY16 9NU on 29 December 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 January 2010Director's details changed for Ian Scott Swankie on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Linda Swankie on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Linda Swankie on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Ian Scott Swankie on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
5 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
9 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
6 April 2001Memorandum and Articles of Association (12 pages)
6 April 2001Memorandum and Articles of Association (12 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 December 2000Return made up to 31/12/00; full list of members (7 pages)
27 December 2000Return made up to 31/12/00; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
19 July 2000Partic of mort/charge * (5 pages)
19 July 2000Partic of mort/charge * (5 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
23 January 1998Return made up to 31/12/97; change of members (6 pages)
23 January 1998Return made up to 31/12/97; change of members (6 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (10 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (10 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 June 1939Incorporation (18 pages)
17 June 1939Incorporation (18 pages)