Company NameMcDowell & Co. (Scotland) Ltd.
Company StatusActive
Company NumberSC145242
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(24 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameNandor Szakolczai
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed30 June 2020(27 years after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameIan Thrustle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDr Vijay Mallya
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUb Group
Brewery House 1 Vittal Mallya Road
Bangalore
560 001
Foreign
Director NamePhilip Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleBusiness Development Manager
Correspondence Address8 Marlborough Court
Dibden Purlieu
Southampton
SO45 4EY
Director NameMr Thiruvannamalai Ventkatesan Lakshmikanthan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Acre Ascot Road
Touchen End
Maidenhead
Berkshire
SL6 3LD
Secretary NameMr James Alexander Melrose
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Moreton Drive
Moreton Grange
Buckingham
Buckinghamshire
MK18 1JQ
Director NameMr James Alexander Melrose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(11 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Moreton Drive
Moreton Grange
Buckingham
Buckinghamshire
MK18 1JQ
Director NameMr Jayprakash Vallabh
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 1994(11 months after company formation)
Appointment Duration21 years, 2 months (resigned 24 July 2015)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address136 Route De Lausanne
1197 Prangins
Switzerland
Secretary NameMr Thiruvannamalai Venkatesan Lakshmikanthan
NationalityBritish
StatusResigned
Appointed04 September 2003(10 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 May 2015)
RoleChartered Accountant
Correspondence AddressLittle Acre Ascot Road
Touchen End
Maidenhead
Berkshire
SL6 3LD
Director NameMr Gul Mohammad Khan Lodhi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 October 2008)
RoleCompany Director
Correspondence Address28 Hampden Way
London
N14 5DX
Director NameMurali Ananthasubramanian Pathai
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed20 August 2007(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 April 2015)
RoleCo Executive
Country of ResidenceIndia
Correspondence AddressFlat No 310 Block B-3 Sobha Opal
39th Cross 4th Block
Bangalore
Karnataka 560041
Foreign
Director NameMr Nandakumar Hemanth Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2008(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressKeillour Castle
Methven
Perthshire
PH1 3RA
Scotland
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Park 5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Park 5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed28 January 2016(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed10 March 2017(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Prabhaharan Viswanathan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2020(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01442 260075
Telephone regionHemel Hempstead

Location

Registered Address11 Lochside Place
Edinburgh
EH12 9HA
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6m at £1United Spirits LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,029,330
Cash£95
Current Liabilities£1,506,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

25 August 2010Delivered on: 31 August 2010
Persons entitled: Investec Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.811 acres area of ground in the parish of fowlis wester and county of perth leading from methven to glenalmond road.
Outstanding
27 December 2007Delivered on: 8 January 2008
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All those 473/83,646TH shares in the remaining portion of inland lot no.8290. Flat a on the 54TH floor & parking spaces nos. 31 & 32 on the 6TH floor of highcliff, no 41D stubbs road, hong kong.
Outstanding
3 June 1994Delivered on: 14 June 1994
Satisfied on: 16 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farmhouse and steading at green of keillour, methven, perthshire.
Fully Satisfied

Filing History

23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
19 June 2017Full accounts made up to 31 March 2017 (18 pages)
10 March 2017Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page)
10 March 2017Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 March 2016 (20 pages)
13 May 2016Auditor's resignation (1 page)
13 May 2016Resolutions
  • RES13 ‐ Auditor appointed 03/05/2016
(1 page)
11 May 2016Auditor's resignation (1 page)
29 January 2016Registered office address changed from Keillour Castle Methven Perthshire PH1 3RA to Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT on 29 January 2016 (1 page)
29 January 2016Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
19 August 2015Termination of appointment of Jayprakash Vallabh as a director on 24 July 2015 (1 page)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,575,000
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,575,000
(4 pages)
1 July 2015Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 (1 page)
1 July 2015Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 (2 pages)
1 July 2015Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 (1 page)
1 July 2015Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages)
29 May 2015Termination of appointment of Thiruvannamalai Ventkatesan Lakshmikanthan as a director on 20 May 2015 (1 page)
29 May 2015Termination of appointment of Thiruvannamalai Venkatesan Lakshmikanthan as a secretary on 2 May 2015 (1 page)
29 May 2015Termination of appointment of Thiruvannamalai Venkatesan Lakshmikanthan as a secretary on 2 May 2015 (1 page)
29 May 2015Termination of appointment of Murali Ananthasubramanian Pathai as a director on 22 April 2015 (1 page)
12 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,575,000
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,575,000
(7 pages)
27 November 2013Full accounts made up to 31 March 2013 (16 pages)
19 July 2013Director's details changed for Mr Nandakumar Hemanth Menon on 31 July 2012 (2 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
26 July 2012Director's details changed for Murali Ananthasubramanian Pathai on 30 June 2012 (2 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
15 September 2010Full accounts made up to 31 March 2010 (16 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2010Secretary's details changed for Thruvannamuai Kentkatespn Lakshmikanthan on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Thiruvannamalai Ventkatesan Lakshmikanthan on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Thiruvannamalai Ventkatesan Lakshmikanthan on 1 April 2010 (2 pages)
6 July 2010Secretary's details changed for Thruvannamuai Kentkatespn Lakshmikanthan on 1 April 2010 (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
21 June 2010Appointment of Mr Nandakumar Hemanth Menon as a director (1 page)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
17 December 2008Appointment terminated director gul lodhi (1 page)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 January 2008Partic of mort/charge * (3 pages)
23 October 2007Full accounts made up to 31 March 2007 (10 pages)
22 October 2007New director appointed (2 pages)
25 July 2007Return made up to 01/07/07; full list of members (7 pages)
27 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 November 2006Return made up to 01/07/06; full list of members (7 pages)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006Ad 05/04/06--------- £ si 1574998@1=1574998 £ ic 2/1575000 (2 pages)
15 May 2006Particulars of contract relating to shares (2 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 September 2005Dec mort/charge * (2 pages)
11 July 2005Return made up to 01/07/05; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 August 2004Return made up to 01/07/04; full list of members (7 pages)
28 November 2003New director appointed (2 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003New secretary appointed (2 pages)
23 June 2003Return made up to 01/07/03; full list of members (7 pages)
30 October 2002Director resigned (1 page)
6 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 July 2001Return made up to 01/07/01; full list of members (7 pages)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
8 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Return made up to 01/07/99; full list of members (9 pages)
13 March 1998Full accounts made up to 31 December 1997 (11 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997Return made up to 01/07/97; full list of members (10 pages)
17 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 July 1996Return made up to 01/07/96; full list of members (10 pages)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 July 1995Return made up to 01/07/95; full list of members (12 pages)
14 June 1994Partic of mort/charge * (3 pages)
1 July 1993Incorporation (15 pages)