Company NameArchibald Macinnes And Company Limited
Company StatusActive
Company NumberSC031316
CategoryPrivate Limited Company
Incorporation Date17 February 1956(68 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameDr Donald Angus Macinnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1988(32 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleResearch Physicist
Country of ResidenceEngland
Correspondence Address523 High Street
Newarthill
Lanarkshire
Ml1 5
Director NameDr Duncan Calum Macinnes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1988(32 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address521 High Street
Newarthill
Motherwell
Lanarkshire
ML1 5SP
Scotland
Secretary NameDr Duncan Calum Macinnes
NationalityBritish
StatusCurrent
Appointed13 March 2008(52 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleDoctor
Country of ResidenceScotland
Correspondence Address521 High Street
Newarthill
Motherwell
Lanarkshire
ML1 5SP
Scotland
Director NameMrs Kerrie Elizabeth Macinnes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2010(54 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address525 525 High Street
Newarthill
Motherwell
ML1 5SP
Scotland
Director NameDuncan Macinnes
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(32 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 March 2008)
RoleMedical Practitioner
Correspondence Address523 High Street
Newarthill
Lanarkshire
Ml1 5
Director NameMrs Alexa Gray McCallum
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(32 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 07 August 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressArdfenaig
Bunessan
Isle Of Mull
Secretary NameDuncan Macinnes
NationalityBritish
StatusResigned
Appointed23 December 1988(32 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 March 2008)
RoleCompany Director
Correspondence Address523 High Street
Newarthill
Lanarkshire
Ml1 5
Director NameDr Archibald Neil Macinnes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(35 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 September 2005)
RoleMedical Practitioner
Correspondence Address523 High Street
Newarthill
Motherwell
ML1 5SP
Scotland

Location

Registered Address525 525 High Street
Newarthill
Motherwell
ML1 5SP
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North

Shareholders

50 at £1Executors Of Alexa Gray Mccallum
5.88%
Ordinary
300 at £1Duncan Calum Macinnes
35.29%
Ordinary
250 at £1Dr Donald A. Macinnes
29.41%
Ordinary
125 at £1Executors Of Archibald N. Macinnes
14.71%
Ordinary
125 at £1Investment Trust LTD
14.71%
Ordinary

Financials

Year2014
Net Worth£805,198
Cash£38,087
Current Liabilities£46,596

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

13 April 1998Delivered on: 27 April 1998
Satisfied on: 3 June 2013
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.
Fully Satisfied

Filing History

25 March 2024Confirmation statement made on 25 March 2024 with updates (4 pages)
7 December 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
4 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
11 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
4 October 2021Registered office address changed from 523 High Street Newarthill Lanarkshire ML1 5SP to 525 High Street Newarthill Motherwell ML1 5SP on 4 October 2021 (1 page)
4 October 2021Registered office address changed from 525 High Street Newarthill Motherwell ML1 5SP Scotland to 525 525 High Street Newarthill Motherwell ML1 5SP on 4 October 2021 (1 page)
24 February 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
14 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
9 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
18 November 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
12 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 850
(7 pages)
12 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 850
(7 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 850
(7 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 850
(7 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 850
(7 pages)
29 October 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
29 October 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
29 October 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 850
(7 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 850
(7 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 850
(7 pages)
13 August 2013Termination of appointment of Alexa Mccallum as a director (1 page)
13 August 2013Termination of appointment of Alexa Mccallum as a director (1 page)
3 June 2013Satisfaction of charge 1 in full (1 page)
3 June 2013Satisfaction of charge 1 in full (1 page)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
7 September 2012Resolutions
  • RES13 ‐ Approval of draft share purchase agreement 10/08/2012
(3 pages)
7 September 2012Resolutions
  • RES13 ‐ Approval of draft share purchase agreement 10/08/2012
(3 pages)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 850
(5 pages)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 850
(5 pages)
23 August 2012Purchase of own shares. (3 pages)
23 August 2012Purchase of own shares. (3 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
29 December 2010Appointment of Mrs Kerrie Elizabeth Macinnes as a director (2 pages)
29 December 2010Appointment of Mrs Kerrie Elizabeth Macinnes as a director (2 pages)
28 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
28 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
28 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Director's details changed for Donald Angus Macinnes on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Alexa Gray Mccallum on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Alexa Gray Mccallum on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Dr Duncan Calum Macinnes on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Dr Duncan Calum Macinnes on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Donald Angus Macinnes on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
12 December 2008Return made up to 04/12/08; full list of members (5 pages)
12 December 2008Return made up to 04/12/08; full list of members (5 pages)
11 December 2008Secretary appointed dr duncan calum macinnes (1 page)
11 December 2008Secretary appointed dr duncan calum macinnes (1 page)
11 December 2008Appointment terminated secretary duncan macinnes (1 page)
11 December 2008Appointment terminated secretary duncan macinnes (1 page)
11 December 2008Appointment terminated director duncan macinnes (1 page)
11 December 2008Appointment terminated director duncan macinnes (1 page)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
14 December 2007Return made up to 04/12/07; full list of members (3 pages)
14 December 2007Return made up to 04/12/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 December 2006Return made up to 04/12/06; full list of members (9 pages)
15 December 2006Return made up to 04/12/06; full list of members (9 pages)
12 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 December 2004Return made up to 04/12/04; full list of members (9 pages)
9 December 2004Return made up to 04/12/04; full list of members (9 pages)
7 January 2004Return made up to 28/12/03; full list of members (9 pages)
7 January 2004Return made up to 28/12/03; full list of members (9 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
3 March 2003Return made up to 28/12/02; full list of members (9 pages)
3 March 2003Return made up to 28/12/02; full list of members (9 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
3 January 2002Return made up to 28/12/01; full list of members (8 pages)
3 January 2002Return made up to 28/12/01; full list of members (8 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 January 2001Return made up to 28/12/00; full list of members (8 pages)
7 January 2001Return made up to 28/12/00; full list of members (8 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
7 January 2000Return made up to 28/12/99; full list of members (8 pages)
7 January 2000Return made up to 28/12/99; full list of members (8 pages)
4 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
4 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
4 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
12 January 1999Return made up to 28/12/98; no change of members (6 pages)
12 January 1999Return made up to 28/12/98; no change of members (6 pages)
27 April 1998Partic of mort/charge * (6 pages)
27 April 1998Partic of mort/charge * (6 pages)
22 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
22 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
22 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
24 December 1997Return made up to 28/12/97; full list of members (8 pages)
24 December 1997Return made up to 28/12/97; full list of members (8 pages)
8 January 1997Return made up to 28/12/96; no change of members (6 pages)
8 January 1997Return made up to 28/12/96; no change of members (6 pages)
15 October 1996Accounts for a small company made up to 5 April 1996 (4 pages)
15 October 1996Accounts for a small company made up to 5 April 1996 (4 pages)
15 October 1996Accounts for a small company made up to 5 April 1996 (4 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
19 December 1995Return made up to 28/12/95; no change of members (8 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
19 December 1995Return made up to 28/12/95; no change of members (8 pages)
17 February 1956Incorporation (11 pages)
17 February 1956Incorporation (11 pages)