Company NameRoydon (Edinburgh) Limited
DirectorsStuart Lawson McKill and Donald Roy McKill
Company StatusActive
Company NumberSC082530
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameStuart Lawson McKill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1989(5 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameDonald Roy McKill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1989(5 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleProperty Owner
Country of ResidenceAustralia
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameStuart Lawson McKill
NationalityBritish
StatusCurrent
Appointed10 March 1992(8 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameHarold Lawson McKill
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1992)
RoleTimber Merchant
Correspondence Address54 Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JB
Scotland
Director NameHelen Jean McKill
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 1997)
RolePicture Framer
Correspondence Address54 Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JB
Scotland
Secretary NameHarold Lawson McKill
NationalityBritish
StatusResigned
Appointed27 January 1989(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1992)
RoleCompany Director
Correspondence Address54 Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JB
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,276,288
Cash£214,274
Current Liabilities£26,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

17 May 2019Delivered on: 4 June 2019
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 lady lawson street, edinburgh (for more details please refer to the instrument) & all and whole the subjects known as and forming 159/1 gilmore place, edinburgh and being the subjects registered in the land register of scotland under title number MID205622.
Outstanding
16 January 2019Delivered on: 23 January 2019
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
23 January 2019Delivered on: 23 January 2019
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2008Delivered on: 9 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 lady lawson street, edinburgh, midlothian.
Outstanding
1 December 2008Delivered on: 4 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 October 1994Delivered on: 27 October 1994
Satisfied on: 14 November 2008
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.
Fully Satisfied

Filing History

6 February 2024Director's details changed for Donald Roy Mckill on 1 February 2024 (2 pages)
6 February 2024Director's details changed for Stuart Lawson Mckill on 1 February 2024 (2 pages)
6 February 2024Secretary's details changed for Stuart Lawson Mckill on 1 February 2024 (1 page)
1 February 2024Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 February 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
25 January 2022Director's details changed for Stuart Lawson Mckill on 6 April 2016 (2 pages)
25 January 2022Director's details changed for Donald Roy Mckill on 22 June 2020 (2 pages)
25 January 2022Secretary's details changed for Stuart Lawson Mckill on 6 April 2016 (1 page)
25 January 2022Director's details changed for Donald Roy Mckill on 6 April 2016 (2 pages)
25 January 2022Change of details for Mr Donald Roy Mckill as a person with significant control on 22 June 2020 (2 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 June 2019Registration of charge SC0825300006, created on 17 May 2019 (19 pages)
16 May 2019Satisfaction of charge 3 in full (1 page)
16 April 2019Satisfaction of charge 2 in full (1 page)
9 April 2019Satisfaction of charge SC0825300005 in full (1 page)
23 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
23 January 2019Registration of charge SC0825300004, created on 23 January 2019 (17 pages)
23 January 2019Registration of charge SC0825300005, created on 16 January 2019 (11 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,500
(5 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,500
(5 pages)
2 March 2016Registered office address changed from 39 Lothian Road Edinburgh Lothian EH1 2DJ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 39 Lothian Road Edinburgh Lothian EH1 2DJ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 March 2016 (1 page)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,500
(5 pages)
28 January 2015Director's details changed for Donald Roy Mckill on 1 May 2014 (2 pages)
28 January 2015Director's details changed for Donald Roy Mckill on 1 May 2014 (2 pages)
28 January 2015Director's details changed for Donald Roy Mckill on 1 May 2014 (2 pages)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,500
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,500
(5 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,500
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Stuart Lawson Mckill on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stuart Lawson Mckill on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Donald Roy Mckill on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Stuart Lawson Mckill on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Donald Roy Mckill on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Donald Roy Mckill on 3 March 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Registered office changed on 16/06/2009 from 32 lady lawson street edinburgh EH3 9DS (1 page)
16 June 2009Registered office changed on 16/06/2009 from 32 lady lawson street edinburgh EH3 9DS (1 page)
21 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 January 2009Director's change of particulars / donald mckill / 20/01/2009 (1 page)
21 January 2009Director's change of particulars / donald mckill / 20/01/2009 (1 page)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2008Return made up to 15/01/08; full list of members (3 pages)
16 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 15/01/07; full list of members (3 pages)
17 January 2007Return made up to 15/01/07; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2006Return made up to 15/01/06; full list of members (3 pages)
8 February 2006Return made up to 15/01/06; full list of members (3 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 August 2005Registered office changed on 16/08/05 from: 32 lady lawson street edinburgh EH3 9DS (1 page)
16 August 2005Registered office changed on 16/08/05 from: 32 lady lawson street edinburgh EH3 9DS (1 page)
22 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/01/05
(7 pages)
22 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/01/05
(7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 15/01/04; full list of members (7 pages)
20 February 2004Return made up to 15/01/04; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2001Return made up to 15/01/01; full list of members (6 pages)
17 January 2001Return made up to 15/01/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/99
(1 page)
14 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/99
(1 page)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Return made up to 15/01/99; no change of members (4 pages)
2 February 1999Return made up to 15/01/99; no change of members (4 pages)
31 October 1998Auditor's resignation (1 page)
31 October 1998Auditor's resignation (1 page)
25 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 January 1996Return made up to 15/01/96; full list of members (6 pages)
18 January 1996Return made up to 15/01/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 October 1994Partic of mort/charge * (3 pages)
27 October 1994Partic of mort/charge * (3 pages)
31 March 1983Incorporation (20 pages)