Company NameMiddleton & Townsend Limited
DirectorIain Prentice Rodger Dewar
Company StatusActive
Company NumberSC023929
CategoryPrivate Limited Company
Incorporation Date19 March 1946(78 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Iain Prentice Rodger Dewar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(42 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressVilla Helios 10 Bld De France
St Leon
Mc98000
Secretary NameCaron Elizabeth Ann Brown
StatusCurrent
Appointed01 January 2024(77 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address9 Kew Terrace
Glasgow
G12 0TD
Scotland
Director NameJohn Cresser Forsyth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address5 Ravelston Place
Edinburgh
Midlothian
EH4 3DT
Scotland
Secretary NameAlastair George Mackay Ranken
NationalityBritish
StatusResigned
Appointed22 December 1994(48 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address62 Silverknowes Road East
Edinburgh
EH4 5NY
Scotland
Secretary NameThelma Watson Swan
NationalityBritish
StatusResigned
Appointed11 June 2004(58 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 January 2024)
RoleAdministrator
Correspondence Address10 Links Road
Longniddry
East Lothian
EH32 0NH
Scotland
Secretary NameBird Semple Fyfe Ireland (Corporation)
StatusResigned
Appointed31 December 1988(42 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 1991)
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
Midlothian
EH4 2HG
Scotland
Secretary NameMaclachlan & Mackenzie (Corporation)
StatusResigned
Appointed11 October 1991(45 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1994)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Contact

Telephone0131 6646666
Telephone regionEdinburgh

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1Ian Prentice Rodger Dewar
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

19 October 1992Delivered on: 30 October 1992
Satisfied on: 7 February 1994
Persons entitled: Nws Trust Limited

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.
Fully Satisfied
8 October 1986Delivered on: 14 October 1986
Satisfied on: 26 August 1988
Persons entitled: Lloyds Bowmaker LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects inter alia comprising cameron toll garage, old dalkeith rd, edinburgh.
Fully Satisfied
20 May 1986Delivered on: 9 June 1986
Satisfied on: 26 August 1988
Persons entitled: Lloyds Bowmaker LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inter alia the subjects comprising cameron toll garage, old dalkeith road, edinburgh.
Fully Satisfied
28 November 1985Delivered on: 11 December 1985
Satisfied on: 26 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects and others known as cameron toll garage, old dalkeith road, edinburgh.
Fully Satisfied
13 June 1977Delivered on: 16 June 1977
Persons entitled: Shell UK LTD

Classification: Aquisition of property
Secured details: £27,000.
Particulars: Cameron toll garage old dalkeith rd edinburgh.
Outstanding
2 May 1977Delivered on: 10 May 1977
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

Filing History

4 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
4 January 2024Director's details changed for Mr Iain Prentice Rodger Dewar on 1 January 2024 (2 pages)
4 January 2024Termination of appointment of Thelma Watson Swan as a secretary on 1 January 2024 (1 page)
4 January 2024Director's details changed for Mr Iain Prentice Rodger Dewar on 1 January 2024 (2 pages)
4 January 2024Appointment of Caron Elizabeth Ann Brown as a secretary on 1 January 2024 (2 pages)
4 January 2024Change of details for Mr Iain Prentice Rodger Dewar as a person with significant control on 1 January 2024 (2 pages)
25 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
29 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 November 2020Registered office address changed from Dundas House Westfield Park Dalkeith EH22 3FB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 25 November 2020 (1 page)
20 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
4 October 2019Registered office address changed from Flat 3, Sutherland Court 15 Bruce Road Pollockshields Glasgow G41 5EN Scotland to Dundas House Westfield Park Dalkeith EH22 3FB on 4 October 2019 (1 page)
1 April 2019Registered office address changed from 102 Corstorphine Road Edinburgh EH12 6TZ to Flat 3, Sutherland Court 15 Bruce Road Pollockshields Glasgow G41 5EN on 1 April 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(4 pages)
26 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,000
(4 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(4 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 January 2011Director's details changed for Mr Iain Prentice Rodger Dewar on 1 March 2010 (2 pages)
14 January 2011Director's details changed for Mr Iain Prentice Rodger Dewar on 1 March 2010 (2 pages)
14 January 2011Director's details changed for Mr Iain Prentice Rodger Dewar on 1 March 2010 (2 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
10 February 2010Director's details changed for Iain Prentice Rodger Dewar on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Iain Prentice Rodger Dewar on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Iain Prentice Rodger Dewar on 1 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 January 2009Return made up to 20/12/08; full list of members (3 pages)
21 January 2009Return made up to 20/12/08; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 January 2007Return made up to 20/12/06; full list of members (2 pages)
5 January 2007Return made up to 20/12/06; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 May 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/06
(6 pages)
31 May 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/06
(6 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 March 2005Return made up to 20/12/04; full list of members (6 pages)
12 March 2005Return made up to 20/12/04; full list of members (6 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 December 2003Return made up to 20/12/03; full list of members (6 pages)
29 December 2003Return made up to 20/12/03; full list of members (6 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 December 2002Return made up to 20/12/02; full list of members (6 pages)
31 December 2002Return made up to 20/12/02; full list of members (6 pages)
3 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 December 1997Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
7 June 1996Full accounts made up to 31 December 1995 (11 pages)
7 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
27 October 1994Full accounts made up to 31 December 1993 (12 pages)
27 October 1994Full accounts made up to 31 December 1993 (12 pages)
31 October 1993Full accounts made up to 31 December 1992 (12 pages)
31 October 1993Full accounts made up to 31 December 1992 (12 pages)
31 January 1993Full accounts made up to 31 March 1992 (12 pages)
31 January 1993Full accounts made up to 31 March 1992 (12 pages)
5 February 1992Full accounts made up to 31 March 1991 (13 pages)
5 February 1992Full accounts made up to 31 March 1991 (13 pages)
11 April 1991Full accounts made up to 31 March 1990 (19 pages)
11 April 1991Full accounts made up to 31 March 1990 (19 pages)
31 August 1990Full accounts made up to 31 March 1989 (18 pages)
31 August 1990Full accounts made up to 31 March 1989 (18 pages)
23 August 1989Full accounts made up to 31 March 1988 (18 pages)
23 August 1989Full accounts made up to 31 March 1988 (18 pages)
5 May 1988Full accounts made up to 31 March 1986 (10 pages)
5 May 1988Full accounts made up to 31 March 1986 (10 pages)
16 March 1988Accounts made up to 31 March 1987 (11 pages)
16 March 1988Accounts made up to 31 March 1987 (11 pages)
28 November 1986Full accounts made up to 31 March 1984 (12 pages)
28 November 1986Full accounts made up to 31 March 1984 (12 pages)
7 May 1985Accounts made up to 31 March 1983 (16 pages)
7 May 1985Accounts made up to 31 March 1983 (16 pages)
16 December 1983Accounts made up to 31 March 1981 (10 pages)
16 December 1983Accounts made up to 31 March 1981 (10 pages)
1 February 1983Accounts made up to 31 March 1982 (10 pages)
1 February 1983Accounts made up to 31 March 1982 (10 pages)
21 January 1981Accounts made up to 31 March 1980 (8 pages)
21 January 1981Accounts made up to 31 March 1980 (8 pages)
24 April 1980Accounts made up to 31 March 1979 (7 pages)
24 April 1980Accounts made up to 31 March 1979 (7 pages)
4 May 1979Accounts made up to 31 March 1978 (7 pages)
4 May 1979Accounts made up to 31 March 1978 (7 pages)
17 May 1978Accounts made up to 31 March 1977 (7 pages)
17 May 1978Accounts made up to 31 March 1977 (7 pages)
28 March 1977Accounts made up to 31 March 1976 (5 pages)
28 March 1977Accounts made up to 31 March 1976 (5 pages)
19 March 1946Incorporation (28 pages)
19 March 1946Incorporation (28 pages)