Company NameMusselburgh Wagon Company Limited
DirectorAlessandro Antinoro
Company StatusActive
Company NumberSC031464
CategoryPrivate Limited Company
Incorporation Date17 April 1956(68 years ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Alessandro Antinoro
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(63 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Bowmore Road
Kilmarnock
KA3 1TE
Scotland
Director NameWilliam Gordon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 1994)
RoleJoiner
Correspondence Address6 Edenhall Bank
Musselburgh
Midlothian
EH21 7JE
Scotland
Director NameRobert McKnight
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(33 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1992)
RoleRetired
Correspondence Address5 Cramond Green
Edinburgh
Midlothian
EH4 6NJ
Scotland
Secretary NameRobert McKnight
NationalityBritish
StatusResigned
Appointed20 April 1989(33 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address5 Cramond Green
Edinburgh
Midlothian
EH4 6NJ
Scotland
Director NameGeorge Lowe Maxwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(36 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 02 May 2019)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressUnit 4
1 Inveresk Ind Park
Musselburgh
EH21 7UQ
Scotland
Director NameNorma Maxwell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2000(44 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4
1 Inveresk Ind Park
Musselburgh
EH21 7UQ
Scotland
Director NameCharles Graham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(48 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Annfield Court
Macmerry
East Lothian
EH33 1PN
Scotland
Secretary NameGeorge Lowe Maxwell
NationalityBritish
StatusResigned
Appointed31 December 2005(49 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4
1 Inveresk Ind Park
Musselburgh
EH21 7UQ
Scotland
Secretary NameHenderson Boyd Jackson W.S. (Corporation)
StatusResigned
Appointed02 November 1992(36 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2005)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitemusswagon.co.uk
Email address[email protected]
Telephone0131 6652381
Telephone regionEdinburgh

Location

Registered AddressUnit 4
1 Inveresk Ind Park
Musselburgh
EH21 7UQ
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

41 at £1George Maxwell
41.00%
Ordinary
40 at £1Mrs Norma Maxwell
40.00%
Ordinary
19 at £1Evelyn Maxwell
19.00%
Ordinary

Financials

Year2014
Net Worth£261,186
Cash£160,546
Current Liabilities£294,108

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

2 May 2019Delivered on: 3 May 2019
Persons entitled:
George Lowe Maxwell
Norma Maxwell

Classification: A registered charge
Outstanding
30 January 1991Delivered on: 13 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5A inveresk mills industrial park musselburgh.
Outstanding
2 November 1983Delivered on: 8 November 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 December 2019Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page)
2 July 2019Cessation of George Lowe Maxwell as a person with significant control on 2 May 2019 (1 page)
2 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
2 July 2019Notification of Alessandro Antinoro as a person with significant control on 2 May 2019 (2 pages)
2 July 2019Cessation of Norma Maxwell as a person with significant control on 2 May 2019 (1 page)
25 June 2019Termination of appointment of Charles Graham as a director on 2 May 2019 (1 page)
25 June 2019Termination of appointment of George Lowe Maxwell as a director on 2 May 2019 (1 page)
25 June 2019Appointment of Mr Alessandro Antinoro as a director on 2 May 2019 (2 pages)
25 June 2019Termination of appointment of Norma Maxwell as a director on 2 May 2019 (1 page)
25 June 2019Termination of appointment of George Lowe Maxwell as a secretary on 2 May 2019 (1 page)
10 May 2019Director's details changed for George Lowe Maxwell on 1 August 2011 (2 pages)
10 May 2019Director's details changed for Norma Maxwell on 1 August 2011 (2 pages)
10 May 2019Secretary's details changed for George Lowe Maxwell on 1 August 2011 (3 pages)
8 May 2019Second filing of the annual return made up to 23 June 2016 (19 pages)
8 May 2019Second filing for the notification of George Lowe Maxwell as a person with significant control (7 pages)
8 May 2019Notification of Norma Maxwell as a person with significant control on 6 April 2016 (4 pages)
3 May 2019Registration of charge SC0314640003, created on 2 May 2019 (8 pages)
5 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 March 2018Satisfaction of charge 1 in full (1 page)
8 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
11 July 2017Notification of George Maxwell as a person with significant control on 15 June 2017
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 08/05/2019
(2 pages)
11 July 2017Notification of George Maxwell as a person with significant control on 15 June 2017 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return
Statement of capital on 2016-06-30
  • GBP 100

Statement of capital on 2019-05-08
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/05/2019
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 June 2010Director's details changed for Charles Graham on 23 June 2010 (2 pages)
30 June 2010Director's details changed for Norma Maxwell on 23 June 2010 (2 pages)
30 June 2010Director's details changed for Norma Maxwell on 23 June 2010 (2 pages)
30 June 2010Director's details changed for George Lowe Maxwell on 23 June 2010 (2 pages)
30 June 2010Director's details changed for George Lowe Maxwell on 23 June 2010 (2 pages)
30 June 2010Director's details changed for Charles Graham on 23 June 2010 (2 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 July 2008Return made up to 23/06/08; no change of members (7 pages)
16 July 2008Return made up to 23/06/08; no change of members (7 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 July 2007Return made up to 23/06/07; full list of members (7 pages)
20 July 2007Return made up to 23/06/07; full list of members (7 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 July 2006Return made up to 23/06/06; full list of members (7 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Return made up to 23/06/06; full list of members (7 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 July 2005Return made up to 23/06/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 July 2005Return made up to 23/06/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 June 2004Return made up to 23/06/04; full list of members (7 pages)
28 June 2004Return made up to 23/06/04; full list of members (7 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 August 2000Return made up to 30/06/00; full list of members (6 pages)
16 August 2000Return made up to 30/06/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 July 1997Return made up to 30/06/97; full list of members (6 pages)
2 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 April 1997Full accounts made up to 31 October 1996 (6 pages)
6 April 1997Full accounts made up to 31 October 1996 (6 pages)
1 July 1996Return made up to 30/06/96; no change of members (4 pages)
1 July 1996Return made up to 30/06/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
8 August 1995Return made up to 30/06/95; full list of members (6 pages)
8 August 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
17 April 1956Incorporation (12 pages)