Company NameJohn Bartholomew & Son Limited
DirectorsTimothy William Rideout and Mark Peter Fairbairn
Company StatusActive
Company NumberSC194433
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDr Timothy William Rideout
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(4 years after company formation)
Appointment Duration21 years, 1 month
RoleGeographer
Country of ResidenceScotland
Correspondence Address61 Eskbank Road
Dalkeith
Midlothian
EH22 3BU
Scotland
Director NameMr Mark Peter Fairbairn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed20 May 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCartographer
Country of ResidenceScotland
Correspondence Address26/4 Main Street
Ratho
Newbridge
Midlothian
EH28 8RB
Scotland
Secretary NameDr Timothy William Rideout
NationalityManx
StatusCurrent
Appointed31 March 2007(8 years after company formation)
Appointment Duration17 years, 1 month
RoleGeographer
Country of ResidenceScotland
Correspondence Address61 Eskbank Road
Dalkeith
Midlothian
EH22 3BU
Scotland
Director NameCraig Begg Flemming
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleSales Executive
Correspondence Address34 Keppel Road
North Berwick
EH39 4QG
Scotland
Secretary NameMurray Steven Fleming
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address97a Drum Street
Edinburgh
EH17 8RH
Scotland

Location

Registered Address32/9 Hardengreen Industrial Estate
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dr Timothy William Rideout
50.00%
Ordinary
49 at £1Mark Peter Fairbairn
49.00%
Ordinary
1 at £1Craig Begg Fleming
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

26 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
14 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 May 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 January 2019Change of details for Dr Timothy William Rideout as a person with significant control on 21 January 2019 (2 pages)
22 January 2019Registered office address changed from C/O Xyz Maps Ltd 32/10 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX to 32/9 Hardengreen Industrial Estate Hardengreen Industrial Estate Dalkeith EH22 3NX on 22 January 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Director's details changed for Mr Mark Peter Fairbairn on 1 September 2015 (2 pages)
22 March 2016Director's details changed for Mr Mark Peter Fairbairn on 1 September 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
29 May 2013Registered office address changed from C/O the Xyz Digital Map Company 32/10 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NX on 29 May 2013 (1 page)
29 May 2013Registered office address changed from C/O Xyz Maps Ltd 32/10 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland on 29 May 2013 (1 page)
29 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
29 May 2013Registered office address changed from C/O Xyz Maps Ltd 32/10 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland on 29 May 2013 (1 page)
29 May 2013Registered office address changed from C/O the Xyz Digital Map Company 32/10 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NX on 29 May 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Director's details changed for Dr Timothy William Rideout on 27 January 2012 (2 pages)
4 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
4 May 2012Secretary's details changed for Dr Timothy William Rideout on 27 January 2012 (2 pages)
4 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Dr Timothy William Rideout on 27 January 2012 (2 pages)
4 May 2012Secretary's details changed for Dr Timothy William Rideout on 27 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 April 2010Director's details changed for Mr Mark Peter Fairbairn on 18 March 2010 (2 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Mark Peter Fairbairn on 18 March 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 18/03/09; full list of members (4 pages)
9 April 2009Return made up to 18/03/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 18/03/08; full list of members (4 pages)
15 April 2008Appointment terminated director craig flemming (1 page)
15 April 2008Director's change of particulars / mark fairbairn / 01/03/2008 (1 page)
15 April 2008Return made up to 18/03/08; full list of members (4 pages)
15 April 2008Appointment terminated director craig flemming (1 page)
15 April 2008Director's change of particulars / mark fairbairn / 01/03/2008 (1 page)
9 July 2007Registered office changed on 09/07/07 from: unit 10 phase 2 hardengreen business park dalhousie road, dalkeith midlothian EH22 3NX (1 page)
9 July 2007Registered office changed on 09/07/07 from: unit 10 phase 2 hardengreen business park dalhousie road, dalkeith midlothian EH22 3NX (1 page)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Return made up to 18/03/07; full list of members (3 pages)
17 April 2007Return made up to 18/03/07; full list of members (3 pages)
17 April 2007Location of register of members (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Location of debenture register (1 page)
17 April 2007Registered office changed on 17/04/07 from: unit 10 phase 2 hardengreen bus park dalhousie road, dalkeith midlothian EH22 3NX (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: unit 10 phase 2 hardengreen bus park dalhousie road, dalkeith midlothian EH22 3NX (1 page)
17 April 2007Location of debenture register (1 page)
17 April 2007Location of register of members (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 April 2006Return made up to 18/03/06; full list of members (3 pages)
17 April 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
17 April 2006Return made up to 18/03/06; full list of members (3 pages)
17 April 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 June 2005Registered office changed on 13/06/05 from: 32/9 phase 2 hardengreen business park dalhousie road, dalkeith midlothian EH22 3NX (1 page)
13 June 2005Registered office changed on 13/06/05 from: 32/9 phase 2 hardengreen business park dalhousie road, dalkeith midlothian EH22 3NX (1 page)
5 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
16 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(6 pages)
16 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(6 pages)
21 August 2002Registered office changed on 21/08/02 from: 54 delta road musselburgh midlothian EH21 8HA (1 page)
21 August 2002Registered office changed on 21/08/02 from: 54 delta road musselburgh midlothian EH21 8HA (1 page)
21 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 July 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 July 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2001Return made up to 18/03/01; full list of members (6 pages)
12 April 2001Return made up to 18/03/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 March 2000Return made up to 18/03/00; full list of members (6 pages)
23 March 2000Return made up to 18/03/00; full list of members (6 pages)
18 March 1999Incorporation (30 pages)
18 March 1999Incorporation (30 pages)