Edinburgh
EH1 1NE
Scotland
Secretary Name | Janette Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2008(11 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Manager |
Correspondence Address | 26 Auchingane Edinburgh Lothian EH10 7HX Scotland |
Secretary Name | Bruce Kirkness Gorie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Craigmount Avenue North Edinburgh EH4 8HJ Scotland |
Secretary Name | Marion Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(5 years after company formation) |
Appointment Duration | 7 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 34c Brunstane Road Edinburgh EH15 2QN Scotland |
Secretary Name | Corryne Yvonne Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 43 Balfour Street Edinburgh EH6 5DL Scotland |
Secretary Name | Cameron Rhys Haskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 1f2, 35 Marchmont Crescent Marchmont Edinburgh EH9 1HQ Scotland |
Secretary Name | Joanna Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 3/8 Bernard Street Leith Edinburgh Midlothian EH6 6PW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | macbackpackers.com |
---|---|
Telephone | 0131 5589900 |
Telephone region | Edinburgh |
Registered Address | 15 Johnston Terrace Edinburgh Lothian EH1 2PW Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1000 at £1 | Peter Mcmillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582,564 |
Cash | £314,058 |
Current Liabilities | £447,171 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
12 April 2007 | Delivered 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 |
---|
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
20 November 2009 | Director's details changed for Peter Macmillan on 18 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
19 November 2008 | Appointment terminated secretary cameron haskell (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 17 rothesay place edinburgh EH3 7SQ (1 page) |
23 April 2008 | Secretary appointed janette wilson (2 pages) |
15 April 2008 | Appointment terminated secretary joanna morgan (1 page) |
29 November 2007 | Return made up to 18/11/07; no change of members (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | New secretary appointed (2 pages) |
30 November 2006 | Return made up to 18/11/06; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 January 2005 | Return made up to 18/11/04; full list of members
|
9 November 2004 | Auditor's resignation (1 page) |
26 August 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 November 2003 | Return made up to 18/11/03; full list of members (6 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
19 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
30 July 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
15 July 2002 | Ad 04/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: room 9, 28 north bridge edinburgh EH1 1QG (1 page) |
6 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: c/o fraser kerr & co q court quality street edinburgh EH4 5BP (1 page) |
11 December 2001 | Secretary resigned (1 page) |
16 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
6 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
26 March 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
23 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
8 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
2 September 1997 | Resolutions
|
13 March 1997 | Accounting reference date shortened from 30/11/97 to 31/05/97 (1 page) |
20 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Incorporation (14 pages) |