Company NameMajor's Place Industries Limited
DirectorBarrie John William Lambie
Company StatusActive
Company NumberSC075748
CategoryPrivate Limited Company
Incorporation Date7 August 1981(42 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barrie John William Lambie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(23 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Russell Road
Edinburgh
EH11 2LS
Scotland
Secretary NameMr Keith James Notman
StatusCurrent
Appointed31 October 2020(39 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address24 Russell Road
Edinburgh
EH11 2LS
Scotland
Director NameJohn Lambie
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1989(7 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 21 February 2009)
RoleCompany Director
Correspondence AddressThe Crannog
Smithy Loan
Dunblane
FK15 0HQ
Scotland
Director NameMr David Carr Mathewson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1989(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 July 2000)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address7 Barnton Park
Edinburgh
EH4 6JF
Scotland
Secretary NameRoss Dalgetty
NationalityBritish
StatusResigned
Appointed22 January 1989(7 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 14 September 2010)
RoleCompany Director
Correspondence Address24 Russell Road
Edinburgh
EH11 2LS
Scotland
Director NameBrian Booth Dick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2002)
RoleFinance Director
Correspondence Address2 Ravelston House Road
Edinburgh
Midlothian
EH4 3LW
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(21 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Russell Road
Edinburgh
EH11 2LS
Scotland
Secretary NameMr Kenneth Ramage
StatusResigned
Appointed14 September 2010(29 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2020)
RoleCompany Director
Correspondence Address24 Russell Road
Edinburgh
EH11 2LS
Scotland

Contact

Websitecharles-henshaw.com

Location

Registered Address24 Russell Road
Edinburgh
EH11 2LS
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

38.7k at £1Majors Place Services LTD
45.00%
Ordinary
33.6k at £1Noble Grossart LTD
39.15%
Ordinary
2.9k at £1P. Stevenson
3.39%
Ordinary
2.1k at £1Sir A. Grossart
2.46%
Ordinary
8.6k at £1R. Mcleod
10.00%
Ordinary

Financials

Year2014
Turnover£17,001,622
Gross Profit£2,804,023
Net Worth£4,254,641
Cash£1,280,268
Current Liabilities£2,593,476

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

3 August 2017Group of companies' accounts made up to 31 January 2017 (34 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 August 2016Group of companies' accounts made up to 31 January 2016 (38 pages)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 85,910
(5 pages)
3 October 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 85,910
(5 pages)
4 November 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
2 June 2014Director's details changed for Mr Barrie John William Lambie on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Barrie John William Lambie on 2 June 2014 (2 pages)
5 March 2014Director's details changed for Mr Barrie John William Lambie on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Barrie John William Lambie on 4 March 2014 (2 pages)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 85,910
(5 pages)
25 February 2014Auditor's resignation (1 page)
1 October 2013Group of companies' accounts made up to 31 January 2013 (23 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 October 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 August 2011Group of companies' accounts made up to 31 January 2011 (24 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 November 2010Group of companies' accounts made up to 31 January 2010 (22 pages)
14 September 2010Appointment of Mr Kenneth Ramage as a secretary (1 page)
14 September 2010Termination of appointment of Ross Dalgetty as a secretary (1 page)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
20 November 2009Group of companies' accounts made up to 31 January 2009 (22 pages)
14 October 2009Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 14 October 2009 (2 pages)
2 March 2009Appointment terminated director john lambie (1 page)
3 February 2009Return made up to 31/01/09; full list of members (5 pages)
16 October 2008Group of companies' accounts made up to 31 January 2008 (22 pages)
21 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 October 2007Full accounts made up to 31 January 2007 (23 pages)
1 March 2007Return made up to 31/01/07; full list of members (3 pages)
1 December 2006Full accounts made up to 31 January 2006 (22 pages)
21 March 2006Return made up to 31/01/06; full list of members (3 pages)
15 November 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
24 August 2005New director appointed (3 pages)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
5 February 2004Return made up to 31/01/04; full list of members (8 pages)
24 October 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
4 April 2003Return made up to 31/01/03; full list of members (8 pages)
20 December 2002New director appointed (3 pages)
19 December 2002Director resigned (1 page)
3 December 2002Group of companies' accounts made up to 31 January 2002 (21 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
13 November 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
5 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2000Full accounts made up to 31 January 2000 (19 pages)
27 November 2000New director appointed (2 pages)
4 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Full group accounts made up to 31 January 1999 (19 pages)
21 January 1999Return made up to 31/01/99; full list of members (6 pages)
31 October 1998Full group accounts made up to 31 January 1998 (21 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 December 1997Full group accounts made up to 31 January 1997 (21 pages)
27 February 1997Return made up to 31/01/97; full list of members (6 pages)
20 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1996Full group accounts made up to 31 January 1996 (21 pages)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
26 June 1995Full group accounts made up to 31 January 1995 (19 pages)