Company NameOld Town Blending Company Limited
DirectorsRobert Graeme Arnott and Gordon Iain Russell
Company StatusActive
Company NumberSC083124
CategoryPrivate Limited Company
Incorporation Date16 May 1983(40 years, 11 months ago)
Previous NameGrange Inns Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(33 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Charlotte House 4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(33 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Charlotte House 4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameCatherine Milne Macari
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 20 May 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameRicardo Macari
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 20 May 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameCatherine Milne Macari
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Catherine Milne Macari
50.00%
Ordinary
50 at £1Ricardo Macari
50.00%
Ordinary

Financials

Year2014
Net Worth£2,017,891
Cash£224,537
Current Liabilities£182,668

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 June 1992Delivered on: 9 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cornerstone bar, 115 broughton street, edinburgh.
Outstanding
26 January 1988Delivered on: 10 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jamie's bar, 1 grange road, edinburgh.
Outstanding
11 January 1988Delivered on: 18 January 1988
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

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 April 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 June 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 June 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
7 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
(3 pages)
6 June 2019Accounts for a small company made up to 31 October 2018 (16 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (20 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (21 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (21 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 May 2016Termination of appointment of Ricardo Macari as a director on 20 May 2016 (2 pages)
31 May 2016Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 4 Hope Street Edinburgh Midlothian EH2 4DB on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Catherine Milne Macari as a secretary on 20 May 2016 (2 pages)
31 May 2016Appointment of Mr Robert Graeme Arnott as a director on 20 May 2016 (3 pages)
31 May 2016Termination of appointment of Catherine Milne Macari as a secretary on 20 May 2016 (2 pages)
31 May 2016Termination of appointment of Catherine Milne Macari as a director on 20 May 2016 (2 pages)
31 May 2016Appointment of Mr Gordon Iain Russell as a director on 20 May 2016 (3 pages)
31 May 2016Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 4 Hope Street Edinburgh Midlothian EH2 4DB on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Catherine Milne Macari as a director on 20 May 2016 (2 pages)
31 May 2016Appointment of Mr Gordon Iain Russell as a director on 20 May 2016 (3 pages)
31 May 2016Termination of appointment of Ricardo Macari as a director on 20 May 2016 (2 pages)
31 May 2016Appointment of Mr Robert Graeme Arnott as a director on 20 May 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 May 2016Satisfaction of charge 2 in full (1 page)
12 May 2016Satisfaction of charge 2 in full (1 page)
11 May 2016All of the property or undertaking has been released from charge 2 (1 page)
11 May 2016All of the property or undertaking has been released from charge 2 (1 page)
20 April 2016Satisfaction of charge 3 in full (4 pages)
20 April 2016Satisfaction of charge 3 in full (4 pages)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 January 2011Director's details changed for Catherine Milne Macari on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Catherine Milne Macari on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Ricardo Macari on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Ricardo Macari on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 January 2010Secretary's details changed for Catherine Milne Macari on 31 December 2009 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Catherine Milne Macari on 31 December 2009 (1 page)
13 January 2010Director's details changed for Ricardo Macari on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Catherine Milne Macari on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Ricardo Macari on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Catherine Milne Macari on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 February 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
28 February 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (2 pages)
23 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 July 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 December 1995Full accounts made up to 30 April 1995 (7 pages)
8 December 1995Full accounts made up to 30 April 1995 (7 pages)
16 May 1983Incorporation (11 pages)
16 May 1983Incorporation (11 pages)