Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary Name | Katharine Sheila Macsween |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr James Charles Macsween |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr James William Hazeldean |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr David Stephen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | John Angus Macsween |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 July 2006) |
Role | Chairman |
Correspondence Address | Preston Dene House Pathhead Midlothian EH37 5UH Scotland |
Director Name | Miss Johanna Louise Macsween |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Cottage Coulter Mains Coulter Biggar ML2 6PR Scotland |
Director Name | Mr Anthony Leonard Hunt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 High Street Arundel West Sussex BN18 9DJ |
Director Name | David Thomas Rae |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Martin William Dundas |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Alistair Banon Williams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Website | www.macsween.co.uk |
---|---|
Telephone | 0131 4402555 |
Telephone region | Edinburgh |
Registered Address | Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
399 at £1 | Katharine Sheila Macsween 39.90% Preference |
---|---|
201 at £1 | Katharine Sheila Macsween 20.10% Ordinary |
200 at £1 | James Charles Macsween 20.00% Ordinary |
200 at £1 | Johanna Louise Macsween 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,560,145 |
Cash | £248 |
Current Liabilities | £1,224,588 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
13 September 2007 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
1 September 2017 | Termination of appointment of Anthony Leonard Hunt as a director on 21 August 2017 (1 page) |
---|---|
31 August 2017 | Appointment of Mr Alistair Banon Williams as a director on 3 August 2017 (2 pages) |
31 August 2017 | Appointment of David Thomas Rae as a director on 3 August 2017 (2 pages) |
31 August 2017 | Appointment of Martin William Dundas as a director on 3 August 2017 (2 pages) |
6 May 2017 | Full accounts made up to 31 July 2016 (27 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
2 March 2017 | Purchase of own shares. (3 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 6 January 2017
|
20 January 2017 | Termination of appointment of Johanna Louise Macsween as a director on 6 January 2017 (1 page) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 May 2015 | Director's details changed for Mr Anthony Leonard Hunt on 1 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Anthony Leonard Hunt on 1 March 2015 (2 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Change of share class name or designation (2 pages) |
17 January 2013 | Resolutions
|
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 November 2012 | Secretary's details changed for Katharine Sheila Macsween on 2 November 2012 (2 pages) |
2 November 2012 | Appointment of Mr Anthony Leonard Hunt as a director (2 pages) |
2 November 2012 | Director's details changed for Katharine Sheila Macsween on 2 November 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Katharine Sheila Macsween on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Katharine Sheila Macsween on 2 November 2012 (2 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2009 | Director's change of particulars / james macsween / 01/01/2009 (1 page) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / johanna macsween / 01/01/2009 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Return made up to 12/04/07; change of members
|
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 August 2006 | Resolutions
|
8 May 2006 | Return made up to 12/04/06; full list of members (9 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
23 November 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 12/04/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 April 2004 | Return made up to 12/04/04; full list of members (9 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
17 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 12/04/02; full list of members
|
5 June 2002 | New director appointed (2 pages) |
11 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: dryden road bilston glen loanhead midlothian EH20 9LZ (1 page) |
15 January 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
15 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members
|
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
24 September 1999 | Partic of mort/charge * (6 pages) |
24 August 1999 | £ nc 100/5000 17/08/99 (1 page) |
24 August 1999 | Resolutions
|
24 August 1999 | Ad 17/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
8 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
11 April 1997 | Return made up to 12/04/97; no change of members
|
14 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 152 bath street glasgow G2 4TB (1 page) |
6 June 1996 | Return made up to 12/04/96; no change of members (4 pages) |
6 September 1995 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
6 September 1995 | Resolutions
|
12 April 1994 | Incorporation (25 pages) |