Company NameWarriston Ltd
DirectorJohn Chalmers Wemyss Mackinnon
Company StatusActive
Company NumberSC092168
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 2 months ago)
Previous NameMackinnon & Hay Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Chalmers Wemyss Mackinnon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1990(5 years after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameDr Helen Lindsay Mackinnon
NationalityBritish
StatusCurrent
Appointed31 July 1998(13 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleDoctor
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameMr John Chalmers Wemyss Mackinnon
NationalityBritish
StatusResigned
Appointed09 March 1990(4 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Craigleith Road
Edinburgh
EH4 2EQ
Scotland
Director NameJohn A W Mackinnon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressAppin Lodge 6 Newbattle Road
Dalkeith
Midlothian
EH22 3DB
Scotland
Director NameDavid Halliday
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(5 years, 12 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 March 1996)
RoleCo Director
Correspondence Address55 Whitehill Farm Road
Musselburgh
EH21 6PJ
Scotland

Contact

Websiteferraripackaging.co.uk
Email address[email protected]
Telephone0845 6046711
Telephone regionUnknown

Location

Registered Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20k at £1John Chalmers Wemyss Mackinnon
100.00%
Ordinary

Financials

Year2014
Net Worth£604,210
Cash£11,974
Current Liabilities£9,132

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

2 June 1999Delivered on: 11 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 & 3 eastfield, penicuik, midlothian.
Outstanding
24 January 1986Delivered on: 10 February 1986
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

22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 September 2023Change of details for Mr John Chalmers Wemyss Mackinnon as a person with significant control on 31 December 2022 (2 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
16 March 2018Change of details for Mr John Chalmers Wemyss Mackinnon as a person with significant control on 16 March 2018 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20,000
(4 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20,000
(4 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(4 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20,000
(4 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20,000
(4 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Secretary's details changed for Dr Helen Lindsay Mackinnon on 19 March 2010 (1 page)
30 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for John Chalmers Wemyss Mackinnon on 19 March 2010 (2 pages)
30 April 2010Director's details changed for John Chalmers Wemyss Mackinnon on 19 March 2010 (2 pages)
30 April 2010Secretary's details changed for Dr Helen Lindsay Mackinnon on 19 March 2010 (1 page)
30 April 2009Return made up to 23/03/09; full list of members (3 pages)
30 April 2009Return made up to 23/03/09; full list of members (3 pages)
14 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 May 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
9 May 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
8 April 2008Return made up to 23/03/08; full list of members (3 pages)
8 April 2008Return made up to 23/03/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Company name changed mackinnon & hay LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed mackinnon & hay LIMITED\certificate issued on 19/06/07 (2 pages)
12 April 2007Return made up to 23/03/07; full list of members (6 pages)
12 April 2007Return made up to 23/03/07; full list of members (6 pages)
21 March 2006Return made up to 23/03/06; full list of members (6 pages)
21 March 2006Return made up to 23/03/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 March 2005Return made up to 23/03/05; full list of members (6 pages)
29 March 2005Return made up to 23/03/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 March 2004Return made up to 23/03/04; full list of members (6 pages)
22 March 2004Return made up to 23/03/04; full list of members (6 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 March 2003Return made up to 23/03/03; full list of members (6 pages)
24 March 2003Return made up to 23/03/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 March 2002Return made up to 23/03/02; full list of members (6 pages)
30 March 2002Return made up to 23/03/02; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 July 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 July 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 June 1999Partic of mort/charge * (6 pages)
11 June 1999Partic of mort/charge * (6 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 March 1998Return made up to 23/03/98; full list of members (6 pages)
13 March 1998Return made up to 23/03/98; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 March 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
18 March 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)