Company NameGeorge & Co (Scotland) Limited
DirectorsLinda Lilian Leaworthy and Lesley Hope Stewart
Company StatusActive
Company NumberSC360126
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMrs Linda Lilian Leaworthy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceScotland
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMrs Lesley Hope Stewart
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(13 years after company formation)
Appointment Duration1 year, 11 months
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMr Donald Bruce George
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Great King Street
Edinburgh
EH3 6QH
Scotland
Secretary NameMrs Lesley Hope Stewart
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Julian Mark Cordery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMrs Lesley Hope Stewart
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMs Dawn Coker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegeorge-co.co.uk
Email address[email protected]
Telephone0131 2252225
Telephone regionEdinburgh

Location

Registered Address1/1 Bearford House
39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Lesley Stewart
40.00%
Ordinary B
2 at £1Linda Leaworthy
40.00%
Ordinary A
1 at £1David John Howard Leaworthy
20.00%
Ordinary B

Financials

Year2014
Net Worth£156,111
Cash£70,409
Current Liabilities£119,677

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 August 2023 (9 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months from now)

Charges

25 November 2021Delivered on: 14 December 2021
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding

Filing History

19 October 2020Appointment of Mrs Lesley Hope Stewart as a director on 1 October 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
3 April 2019Change of details for Mrs Linda Lilian Leaworthy as a person with significant control on 20 March 2019 (2 pages)
3 April 2019Particulars of variation of rights attached to shares (2 pages)
3 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 102
(8 pages)
3 April 2019Change of details for Mrs Lesley Hope Stewart as a person with significant control on 20 March 2019 (2 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 August 2018Termination of appointment of Julian Mark Cordery as a director on 24 August 2018 (1 page)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
1 June 2017Appointment of Mr Julian Mark Cordery as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Julian Mark Cordery as a director on 1 June 2017 (2 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(4 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 5
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 5
(3 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 December 2011Termination of appointment of Donald George as a director (1 page)
13 December 2011Termination of appointment of Donald George as a director (1 page)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
15 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
25 May 2010Director's details changed for Mrs Linda Lillian Leaworthy on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Linda Lillian Leaworthy on 22 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mrs Lesley Hope Stewart on 22 May 2010 (1 page)
25 May 2010Director's details changed for Mr Donald Bruce George on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Mrs Lesley Hope Stewart on 22 May 2010 (1 page)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Donald Bruce George on 22 May 2010 (2 pages)
15 June 2009Director's change of particulars / linda watson / 01/06/2009 (1 page)
15 June 2009Director's change of particulars / linda watson / 01/06/2009 (1 page)
28 May 2009Secretary appointed mrs lesley hope stewart (1 page)
28 May 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
28 May 2009Director appointed mr donald bruce george (1 page)
28 May 2009Director appointed mr donald bruce george (1 page)
28 May 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
28 May 2009Secretary appointed mrs lesley hope stewart (1 page)
22 May 2009Incorporation (24 pages)
22 May 2009Incorporation (24 pages)