Company NameMacsween Of Edinburgh Limited
Company StatusActive
Company NumberSC150160
CategoryPrivate Limited Company
Incorporation Date12 April 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Katharine Sheila Macsween
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameKatharine Sheila Macsween
NationalityBritish
StatusCurrent
Appointed30 April 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr James Charles Macsween
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(7 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr James William Hazeldean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr David Stephen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameJohn Angus Macsween
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (resigned 12 July 2006)
RoleChairman
Correspondence AddressPreston Dene House
Pathhead
Midlothian
EH37 5UH
Scotland
Director NameMiss Johanna Louise Macsween
Date of BirthMay 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2002(7 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Cottage Coulter Mains
Coulter
Biggar
ML2 6PR
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 High Street
Arundel
West Sussex
BN18 9DJ
Director NameDavid Thomas Rae
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Martin William Dundas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Alistair Banon Williams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland

Contact

Websitewww.macsween.co.uk
Telephone0131 4402555
Telephone regionEdinburgh

Location

Registered AddressDryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

399 at £1Katharine Sheila Macsween
39.90%
Preference
201 at £1Katharine Sheila Macsween
20.10%
Ordinary
200 at £1James Charles Macsween
20.00%
Ordinary
200 at £1Johanna Louise Macsween
20.00%
Ordinary

Financials

Year2014
Net Worth£1,560,145
Cash£248
Current Liabilities£1,224,588

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

13 September 2007Delivered on: 21 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to 0.402 hectare or thereby at nivens knowe road, loanhead and 0.032 hectare or thereby at same.
Outstanding
28 July 2000Delivered on: 2 August 2000
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
15 September 1999Delivered on: 24 September 1999
Satisfied on: 23 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

1 September 2017Termination of appointment of Anthony Leonard Hunt as a director on 21 August 2017 (1 page)
31 August 2017Appointment of Mr Alistair Banon Williams as a director on 3 August 2017 (2 pages)
31 August 2017Appointment of David Thomas Rae as a director on 3 August 2017 (2 pages)
31 August 2017Appointment of Martin William Dundas as a director on 3 August 2017 (2 pages)
6 May 2017Full accounts made up to 31 July 2016 (27 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
2 March 2017Purchase of own shares. (3 pages)
24 January 2017Cancellation of shares. Statement of capital on 6 January 2017
  • GBP 861
(4 pages)
20 January 2017Termination of appointment of Johanna Louise Macsween as a director on 6 January 2017 (1 page)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(8 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 May 2015Director's details changed for Mr Anthony Leonard Hunt on 1 March 2015 (2 pages)
1 May 2015Director's details changed for Mr Anthony Leonard Hunt on 1 March 2015 (2 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(8 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(8 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
17 January 2013Change of share class name or designation (2 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 November 2012Secretary's details changed for Katharine Sheila Macsween on 2 November 2012 (2 pages)
2 November 2012Appointment of Mr Anthony Leonard Hunt as a director (2 pages)
2 November 2012Director's details changed for Katharine Sheila Macsween on 2 November 2012 (2 pages)
2 November 2012Secretary's details changed for Katharine Sheila Macsween on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Katharine Sheila Macsween on 2 November 2012 (2 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2009Director's change of particulars / james macsween / 01/01/2009 (1 page)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
22 April 2009Director's change of particulars / johanna macsween / 01/01/2009 (1 page)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 September 2007Partic of mort/charge * (3 pages)
15 May 2007Return made up to 12/04/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 May 2006Return made up to 12/04/06; full list of members (9 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
23 November 2005Dec mort/charge * (2 pages)
12 October 2005Director's particulars changed (1 page)
13 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 April 2004Return made up to 12/04/04; full list of members (9 pages)
8 May 2003Return made up to 12/04/03; full list of members (8 pages)
17 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2002New director appointed (2 pages)
11 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
2 May 2001Return made up to 12/04/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: dryden road bilston glen loanhead midlothian EH20 9LZ (1 page)
15 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
15 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 August 2000Partic of mort/charge * (5 pages)
11 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
24 September 1999Partic of mort/charge * (6 pages)
24 August 1999£ nc 100/5000 17/08/99 (1 page)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1999Ad 17/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 1999Return made up to 12/04/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
8 April 1998Return made up to 12/04/98; full list of members (6 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
11 April 1997Return made up to 12/04/97; no change of members
  • 363(287) ‐ Registered office changed on 11/04/97
(4 pages)
14 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
6 June 1996Registered office changed on 06/06/96 from: 152 bath street glasgow G2 4TB (1 page)
6 June 1996Return made up to 12/04/96; no change of members (4 pages)
6 September 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
6 September 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1994Incorporation (25 pages)