Company NameGillespie Macandrew Ws Limited
Company StatusActive
Company NumberSC285911
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 9 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 Derek Ashley James McCulloch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(8 years, 9 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Robert Andrew Scott-Dempster
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(8 years, 9 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Colin Stuart Hamilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed21 February 2006(8 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr David Christopher Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Kirsty Louise Macpherson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Thomas Kenneth Murray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Ian David Nelson Turnbull
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Isobell Ann Reid
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 April 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
EH3 7JQ
Scotland

Contact

Websitegillespiemacandrew.co.uk
Telephone0131 2251677
Telephone regionEdinburgh

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gillespie Macandrew LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

14 August 2023Termination of appointment of David Christopher Smith as a director on 14 August 2023 (1 page)
3 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Isobell Ann Reid as a director on 15 April 2022 (1 page)
7 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Ian David Nelson Turnbull as a director on 31 December 2018 (1 page)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
3 April 2017Appointment of Mr Colin Stuart Hamilton as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Colin Stuart Hamilton as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Isobell Ann Reid as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Isobell Ann Reid as a director on 1 April 2017 (2 pages)
7 March 2017Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
4 March 2015Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page)
4 March 2015Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Director's details changed for Mr David Christopher Smith on 6 June 2014 (2 pages)
12 June 2014Director's details changed for Mr David Christopher Smith on 6 June 2014 (2 pages)
12 June 2014Director's details changed for Mr David Christopher Smith on 6 June 2014 (2 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
20 March 2014Appointment of Mr Robert Andrew Scott-Dempster as a director (2 pages)
20 March 2014Appointment of Mr Robert Andrew Scott-Dempster as a director (2 pages)
20 March 2014Appointment of Mr Derek Ashley James Mcculloch as a director (2 pages)
20 March 2014Appointment of Mr Derek Ashley James Mcculloch as a director (2 pages)
20 March 2014Appointment of Mr Ian David Nelson Turnbull as a director (2 pages)
20 March 2014Appointment of Mr Thomas Kenneth Murray as a director (2 pages)
20 March 2014Appointment of Ms Kirsty Louise Macpherson as a director (2 pages)
20 March 2014Appointment of Mr Thomas Kenneth Murray as a director (2 pages)
20 March 2014Appointment of Mr Ian David Nelson Turnbull as a director (2 pages)
20 March 2014Appointment of Ms Kirsty Louise Macpherson as a director (2 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
17 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
17 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 May 2009Director's change of particulars / david smith / 23/05/2009 (1 page)
29 May 2009Director's change of particulars / david smith / 23/05/2009 (1 page)
7 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 June 2008Return made up to 08/06/08; full list of members (3 pages)
10 June 2008Return made up to 08/06/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
15 June 2006Ad 17/08/05--------- £ si 1@1=1 (1 page)
15 June 2006Ad 17/08/05--------- £ si 1@1=1 (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
23 January 2006Registered office changed on 23/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
8 June 2005Incorporation (20 pages)
8 June 2005Incorporation (20 pages)