Company NameJames Macnaughton & Son Limited
DirectorsAlasdair North Grant Laing and Jean-Pierre Daeschler
Company StatusActive
Company NumberSC160004
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alasdair North Grant Laing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLogie House
Dunphail
Forres
Moray
IV36 2QN
Scotland
Director NameMr Jean-Pierre Daeschler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleGunmaker
Country of ResidenceEngland
Correspondence AddressHolywell Farmhouse Hodsoll Street
Sevenoaks
TN15 7LE
Director NameGilbert Wayne Hodge
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1996(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 13 May 2004)
RoleAutomobile Dealer
Correspondence Address10 Vineyard Drive
San Antonio
Texas
Tx 78257
Director NameCharles Robert Palmer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2002(7 years after company formation)
Appointment Duration16 years, 3 months (resigned 11 December 2018)
RoleExecutive
Correspondence Address2308 Timberlane
Houston
Texas
77027
United States
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 September 2005(10 years after company formation)
Appointment Duration13 years, 3 months (resigned 11 December 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressThe Steading
Dunkeld House Hotel
Dunkeld
PH8 0HX
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay
Address Matches5 other UK companies use this postal address

Shareholders

1.2m at £0.1John Dickson & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 January 2019Appointment of Mr Jean-Pierre Daeschler as a director on 18 January 2019 (2 pages)
12 December 2018Termination of appointment of Charles Robert Palmer as a director on 11 December 2018 (1 page)
12 December 2018Termination of appointment of Burness Paull Llp as a secretary on 11 December 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to The Steading Dunkeld House Hotel Dunkeld PH8 0HX on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to The Steading Dunkeld House Hotel Dunkeld PH8 0HX on 21 September 2017 (1 page)
28 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
28 August 2017Withdrawal of a person with significant control statement on 28 August 2017 (2 pages)
28 August 2017Notification of John Dickson & Son Limited as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of John Dickson & Son Limited as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
28 August 2017Withdrawal of a person with significant control statement on 28 August 2017 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 166,818.75
(5 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 166,818.75
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 166,818.75
(5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 166,818.75
(5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 162,750
(5 pages)
26 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 162,750
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 September 2008Return made up to 25/08/08; full list of members (3 pages)
3 September 2008Return made up to 25/08/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 September 2007Return made up to 25/08/07; no change of members (7 pages)
5 September 2007Return made up to 25/08/07; no change of members (7 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 August 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Return made up to 25/08/05; full list of members; amend (5 pages)
10 November 2005Return made up to 25/08/05; full list of members; amend (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
7 September 2005Return made up to 25/08/05; full list of members (7 pages)
7 September 2005Return made up to 25/08/05; full list of members (7 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005New secretary appointed (1 page)
17 December 2004Return made up to 25/08/04; full list of members (7 pages)
17 December 2004Return made up to 25/08/04; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 August 2003Return made up to 25/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
20 August 2003Return made up to 25/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
1 October 2002Return made up to 25/08/02; full list of members (7 pages)
1 October 2002Return made up to 25/08/02; full list of members (7 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 February 2002£ nc 250000/166864 31/12/01 (1 page)
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 February 2002S-div conve 31/12/01 (1 page)
19 February 2002S-div conve 31/12/01 (1 page)
19 February 2002£ nc 250000/166864 31/12/01 (1 page)
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 September 2000Return made up to 25/08/00; full list of members (5 pages)
8 September 2000Return made up to 25/08/00; full list of members (5 pages)
11 January 2000Full accounts made up to 31 December 1998 (9 pages)
11 January 2000Full accounts made up to 31 December 1998 (9 pages)
7 October 1999Return made up to 25/08/99; no change of members (5 pages)
7 October 1999Return made up to 25/08/99; no change of members (5 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
15 April 1999Full accounts made up to 31 December 1997 (9 pages)
15 April 1999Full accounts made up to 31 December 1997 (9 pages)
3 September 1998Return made up to 25/08/98; no change of members (5 pages)
3 September 1998Return made up to 25/08/98; no change of members (5 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
31 March 1998Secretary's particulars changed (1 page)
31 March 1998Secretary's particulars changed (1 page)
29 August 1997Return made up to 25/08/97; full list of members (6 pages)
29 August 1997Return made up to 25/08/97; full list of members (6 pages)
19 June 1997882-For information only (2 pages)
19 June 1997Ad 25/05/97--------- £ si 63743@1=63743 £ ic 19689/83432 (2 pages)
19 June 1997882-For information only (2 pages)
19 June 1997Ad 25/05/97--------- £ si 63743@1=63743 £ ic 19689/83432 (2 pages)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Ad 25/05/97--------- £ si 19687@1=19687 £ ic 2/19689 (2 pages)
3 June 1997Ad 25/05/97--------- £ si 19687@1=19687 £ ic 2/19689 (2 pages)
3 June 1997Memorandum and Articles of Association (16 pages)
3 June 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1997Particulars of contract relating to shares (4 pages)
3 June 1997£ nc 100/250000 25/05/97 (1 page)
3 June 1997£ nc 100/250000 25/05/97 (1 page)
3 June 1997Particulars of contract relating to shares (4 pages)
3 June 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
3 June 1997Memorandum and Articles of Association (16 pages)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1996New director appointed (1 page)
10 December 1996New director appointed (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
18 September 1996Return made up to 25/08/96; full list of members (6 pages)
18 September 1996Return made up to 25/08/96; full list of members (6 pages)
25 August 1995Incorporation (52 pages)
25 August 1995Incorporation (52 pages)