Company NameTemple Mains Limited
DirectorsAlastair Weir McClung and Colin Alexander McClung
Company StatusActive
Company NumberSC333947
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Alastair Weir McClung
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleProperty Mgmt
Country of ResidenceScotland
Correspondence Address111 Swanston Road
C/O Swanston Farm Ltd
Edinburgh
EH10 7DS
Scotland
Director NameMr Colin Alexander McClung
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleProperty Mgmt
Country of ResidenceScotland
Correspondence Address16 School Green
Lasswade
Midlothian
EH18 1NB
Scotland
Secretary NameMr Colin Alexander McClung
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 School Green
Lasswade
Midlothian
EH18 1NB
Scotland

Location

Registered Address111 Swanston Road
C/O Swanston Farm Ltd
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

23 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
20 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
20 November 2018Change of details for Mr Alastair Weir Mcclung as a person with significant control on 10 April 2018 (2 pages)
20 November 2018Change of details for Mr Alastair Weir Mcclung as a person with significant control on 16 November 2018 (2 pages)
6 July 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
16 November 2017Director's details changed for Mr Alastair Weir Mcclung on 11 November 2017 (2 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Change of details for Mr Alastair Weir Mcclung as a person with significant control on 13 October 2017 (2 pages)
16 November 2017Director's details changed for Mr Alastair Weir Mcclung on 11 November 2017 (2 pages)
16 November 2017Change of details for Mr Alastair Weir Mcclung as a person with significant control on 13 October 2017 (2 pages)
16 November 2017Change of details for Mr Colin Alexander Mcclung as a person with significant control on 13 October 2017 (2 pages)
16 November 2017Change of details for Mr Colin Alexander Mcclung as a person with significant control on 13 October 2017 (2 pages)
16 November 2017Change of details for Mr Alastair Weir Mcclung as a person with significant control on 13 October 2017 (2 pages)
16 November 2017Change of details for Mr Alastair Weir Mcclung as a person with significant control on 13 October 2017 (2 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
13 March 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
17 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
4 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
22 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Colin Alexander Mcclung on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Alastair Weir Mcclung on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Alastair Weir Mcclung on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Colin Alexander Mcclung on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Alastair Weir Mcclung on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Colin Alexander Mcclung on 1 November 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Registered office changed on 12/12/2008 from the clubhouse swanston golf club LTD 109 swanston road, edinburgh mid lothian EH10 7DS (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Return made up to 15/11/08; full list of members (4 pages)
12 December 2008Registered office changed on 12/12/2008 from the clubhouse swanston golf club LTD 109 swanston road, edinburgh mid lothian EH10 7DS (1 page)
12 December 2008Return made up to 15/11/08; full list of members (4 pages)
15 November 2007Incorporation (13 pages)
15 November 2007Incorporation (13 pages)