Edinburgh
Lothian
EH16 5XG
Scotland
Secretary Name | Marian Elizabeth MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Cameron March Edinburgh Midlothian EH16 5XG Scotland |
Director Name | David Cargill Gordon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2007) |
Role | Solicitor |
Correspondence Address | 62 Woodend Drive Glasgow G13 1TG Scotland |
Secretary Name | Mr Alistair Iain MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Cameron March Edinburgh Lothian EH16 5XG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | MacDonald Licensing 21a Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
300 at £1 | Mrs Marian Elizabeth Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £502,436 |
Cash | £4,912 |
Current Liabilities | £39,637 |
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 | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
6 February 2009 | Delivered on: 12 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 rutland square, edinburgh MID115897. Outstanding |
---|---|
14 March 2000 | Delivered on: 20 March 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 |
6 March 1998 | Delivered on: 13 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 south bridge street,edinburgh. Outstanding |
22 November 2000 | Delivered on: 8 December 2000 Satisfied on: 14 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 woodside place, glasgow. Fully Satisfied |
8 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with updates (7 pages) |
23 October 2018 | Second filing of Confirmation Statement dated 28/10/2017 (8 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 28 October 2017 with updates
|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 October 2013 | Registered office address changed from C/O C/O Macdonald Licensing Solicitors Ltd 21a Rutland Square Edinburgh EH1 2BB Scotland on 31 October 2013 (1 page) |
31 October 2013 | Secretary's details changed for Marion Elizabeth Macdonald on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Registered office address changed from C/O C/O Macdonald Licensing Solicitors Ltd 21a Rutland Square Edinburgh EH1 2BB Scotland on 31 October 2013 (1 page) |
31 October 2013 | Secretary's details changed for Marion Elizabeth Macdonald on 31 October 2013 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2012 | Registered office address changed from C/O C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH1 2BB Scotland on 6 December 2012 (1 page) |
6 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Registered office address changed from C/O C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH1 2BB Scotland on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH1 2BB Scotland on 6 December 2012 (1 page) |
6 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
16 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
2 February 2011 | Registered office address changed from C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH2 1BB on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH2 1BB on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH2 1BB on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 April 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from thistle court 1-2 thistle street edinburgh lothian, EH2 1DR (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from thistle court 1-2 thistle street edinburgh lothian, EH2 1DR (1 page) |
27 February 2009 | Return made up to 28/10/08; full list of members (5 pages) |
27 February 2009 | Return made up to 28/10/08; full list of members (5 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Return made up to 28/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 28/10/07; full list of members (6 pages) |
20 March 2007 | £ ic 600/300 22/02/07 £ sr 300@1=300 (1 page) |
20 March 2007 | £ ic 600/300 22/02/07 £ sr 300@1=300 (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
14 October 2004 | Dec mort/charge * (4 pages) |
14 October 2004 | Dec mort/charge * (4 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members
|
6 November 2003 | Return made up to 28/10/03; full list of members
|
25 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
25 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 51 south bridge edinburgh lothian EH1 1PP (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 51 south bridge edinburgh lothian EH1 1PP (1 page) |
9 December 2002 | Return made up to 28/10/02; full list of members (8 pages) |
9 December 2002 | Return made up to 28/10/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
14 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 March 2000 | Partic of mort/charge * (5 pages) |
20 March 2000 | Partic of mort/charge * (5 pages) |
3 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
9 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 43 york place edinburgh lothian EH1 3HT (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 43 york place edinburgh lothian EH1 3HT (1 page) |
13 March 1998 | Partic of mort/charge * (7 pages) |
13 March 1998 | Partic of mort/charge * (7 pages) |
3 March 1998 | Ad 24/02/98--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
3 March 1998 | Ad 24/02/98--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
26 February 1998 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
26 February 1998 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
12 December 1997 | Memorandum and Articles of Association (8 pages) |
12 December 1997 | Memorandum and Articles of Association (8 pages) |
11 December 1997 | Company name changed screenmarble LIMITED\certificate issued on 12/12/97 (2 pages) |
11 December 1997 | Company name changed screenmarble LIMITED\certificate issued on 12/12/97 (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Incorporation (9 pages) |
28 October 1997 | Incorporation (9 pages) |