Company NameMacbackpackers Limited
DirectorPeter Macmillan
Company StatusActive
Company NumberSC169936
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NamePeter Macmillan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(same day as company formation)
RoleTourist Accomodation Proprieto
Country of ResidenceScotland
Correspondence Address8 Blackfriars Street
Edinburgh
EH1 1NE
Scotland
Secretary NameJanette Wilson
NationalityBritish
StatusCurrent
Appointed08 April 2008(11 years, 4 months after company formation)
Appointment Duration16 years
RoleManager
Correspondence Address26 Auchingane
Edinburgh
Lothian
EH10 7HX
Scotland
Secretary NameBruce Kirkness Gorie
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address112 Craigmount Avenue North
Edinburgh
EH4 8HJ
Scotland
Secretary NameMarion Smith
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years after company formation)
Appointment Duration7 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address34c Brunstane Road
Edinburgh
EH15 2QN
Scotland
Secretary NameCorryne Yvonne Maclean
NationalityBritish
StatusResigned
Appointed24 June 2002(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 July 2003)
RoleCompany Director
Correspondence Address43 Balfour Street
Edinburgh
EH6 5DL
Scotland
Secretary NameCameron Rhys Haskell
NationalityBritish
StatusResigned
Appointed14 July 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1f2, 35 Marchmont Crescent
Marchmont
Edinburgh
EH9 1HQ
Scotland
Secretary NameJoanna Morgan
NationalityBritish
StatusResigned
Appointed16 March 2007(10 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2007)
RoleCompany Director
Correspondence Address3/8 Bernard Street
Leith
Edinburgh
Midlothian
EH6 6PW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemacbackpackers.com
Telephone0131 5589900
Telephone regionEdinburgh

Location

Registered Address15 Johnston Terrace
Edinburgh
Lothian
EH1 2PW
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1000 at £1Peter Mcmillan
100.00%
Ordinary

Financials

Year2014
Net Worth£582,564
Cash£314,058
Current Liabilities£447,171

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

12 April 2007Delivered on: 14 April 2007
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

Filing History

20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (11 pages)
20 November 2009Director's details changed for Peter Macmillan on 18 November 2009 (2 pages)
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 November 2008Return made up to 18/11/08; full list of members (3 pages)
19 November 2008Appointment terminated secretary cameron haskell (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
23 April 2008Registered office changed on 23/04/2008 from 17 rothesay place edinburgh EH3 7SQ (1 page)
23 April 2008Secretary appointed janette wilson (2 pages)
15 April 2008Appointment terminated secretary joanna morgan (1 page)
29 November 2007Return made up to 18/11/07; no change of members (7 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 April 2007Partic of mort/charge * (3 pages)
21 March 2007New secretary appointed (2 pages)
30 November 2006Return made up to 18/11/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 December 2005Return made up to 18/11/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2004Auditor's resignation (1 page)
26 August 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 November 2003Return made up to 18/11/03; full list of members (6 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
19 November 2002Return made up to 18/11/02; full list of members (6 pages)
30 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
30 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
15 July 2002Ad 04/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 July 2002Registered office changed on 15/07/02 from: room 9, 28 north bridge edinburgh EH1 1QG (1 page)
6 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
15 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Return made up to 18/11/01; full list of members (6 pages)
11 December 2001Registered office changed on 11/12/01 from: c/o fraser kerr & co q court quality street edinburgh EH4 5BP (1 page)
11 December 2001Secretary resigned (1 page)
16 November 2000Return made up to 18/11/00; full list of members (6 pages)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
6 December 1999Return made up to 18/11/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
23 December 1998Return made up to 18/11/98; full list of members (6 pages)
8 December 1997Return made up to 18/11/97; full list of members (6 pages)
2 September 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Accounting reference date shortened from 30/11/97 to 31/05/97 (1 page)
20 November 1996Secretary resigned (1 page)
18 November 1996Incorporation (14 pages)