Company NameMacandrew & Jenkins (Trustees) Limited
Company StatusActive
Company NumberSC115725
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jonathan Wotherspoon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1989(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Green House C/O Wright, Johnston & Mackenzie L
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr James Robert Edwards Wotherspoon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1989(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Green House C/O Wright, Johnston & Mackenzie L
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(34 years, 9 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Roderick Kenneth Maclean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(34 years, 9 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Green House C/O Wright, Johnston & Mackenzie L
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(34 years, 9 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(34 years, 9 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameFraser Anthony Brian Gillies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(34 years, 9 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusCurrent
Appointed30 October 2023(34 years, 9 months after company formation)
Appointment Duration6 months
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed30 October 2023(34 years, 9 months after company formation)
Appointment Duration6 months
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameIain Wotherspoon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(same day as company formation)
RoleSolicitor
Correspondence Address5 Drummond Street
Inverness
Inverness Shire
IV1 1QF
Scotland
Director NameMrs Barbara Ann Cheetham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Drummond Street
Inverness
Inverness Shire
IV1 1QF
Scotland
Director NameJohn Munro Wotherspoon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 29 June 2007)
RoleWriter To The Signet
Correspondence Address5 Drummond Street
Inverness
Inverness Shire
IV1 1QF
Scotland
Director NameMrs Erin Louise Grant
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2016(27 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Drummond Street
Inverness
IV1 1QF
Scotland
Secretary NameMacandrew & Jenkins, W.S. Limited (Corporation)
StatusResigned
Appointed23 January 1989(same day as company formation)
Correspondence Address5 Drummond Street
Inverness
Inverness Shire
IV1 1QF
Scotland

Contact

Websitemacandrew-jenkins.co.uk
Telephone01463 723500
Telephone regionInverness

Location

Registered AddressThe Green House C/O Wright, Johnston & Mackenzie Llp
Beechwood Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

2 at £1James R.e Wotherspoon
50.00%
Ordinary
1 at £1Barbara A. Cheetham
25.00%
Ordinary
1 at £1Jonathan L.e Wotherspoon
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Termination of appointment of Erin Louise Grant as a director on 31 March 2017 (1 page)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
24 October 2016Appointment of Mrs Erin Louise Grant as a director on 3 May 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
25 September 2014Termination of appointment of Barbara Ann Cheetham as a director on 31 March 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
(6 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
22 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Secretary's details changed for Macandrew & Jenkins Ws Llp on 15 December 2010 (2 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 December 2007Return made up to 15/12/07; full list of members (3 pages)
30 August 2007Director resigned (1 page)
27 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 August 2007Director resigned (1 page)
20 December 2006Return made up to 15/12/06; full list of members (9 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2005Return made up to 15/12/05; full list of members (9 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 December 2004Return made up to 15/12/04; full list of members (9 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 December 2003Return made up to 15/12/03; full list of members (9 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 December 2002Return made up to 15/12/02; full list of members (9 pages)
4 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 January 2002Return made up to 15/12/01; full list of members (8 pages)
9 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 December 2000Return made up to 15/12/00; full list of members (8 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 December 1999Return made up to 15/12/99; full list of members (8 pages)
21 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
7 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
6 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
9 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
23 January 1989Incorporation (20 pages)