Company NameMacfie Hall Committee
Company StatusActive
Company NumberSC392321
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 2011(13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAileen Collings
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMacfie Hall
Heriot
Midlothian
EH38 5YE
Scotland
Secretary NameHelen Brown
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Shoestanes Terrace
Heriot
Midlothian
EH38 5YP
Scotland
Director NameMs Catherine Mary Finlayson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address5 5 Shoestanes Cottages
Heriot
EH38 5YA
Scotland
Director NameMrs Helen White
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleActuary
Country of ResidenceScotland
Correspondence AddressMacfie Hall
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMrs Natasha Rebecca Anne King
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMacfie Hall
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMr David Colin Eades
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressMacfie Hall
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMs Janine Helena Wilson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleStaff Nurse
Country of ResidenceScotland
Correspondence AddressLea Cottage Lea Cottage
Borthwick Hall
Heriot
EH38 5YE
Scotland
Director NameMr Graeme Johnson Clarfk
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMacfie Hall
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMr Graeme Johnson Clarke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMacfie Hall
Heriot
Midlothian
EH38 5YE
Scotland
Director NameFrances Elizabeth Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressMacfie Hall
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMrs Christine Emily Connelly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMeadow Lodge Crookston South Mains
Heriot
EH38 5YS
Scotland
Director NameMr Paul Charles Connor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address2 2 Shoestanes Cottages
Heriot
EH38 5YA
Scotland
Director NameMr Felix Otton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressChoicelea Borthwick Hall
Heriot
EH38 5YE
Scotland
Director NameMr Douglas Mark Francis Crabbe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMacfie Hall
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMr Gavin Edward Potter
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2022)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressTha Old Smiddy Stagebank
Heriot
EH38 5YR
Scotland

Location

Registered AddressMacfie Hall
Heriot
Midlothian
EH38 5YE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Financials

Year2014
Net Worth£34,136
Cash£34,455
Current Liabilities£540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Appointment of Ms Catherine Mary Finlayson as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Christine Emily Connelly as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mr Felix Otton as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mr Paul Charles Connor as a director on 27 June 2017 (2 pages)
15 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 4 January 2016 no member list (4 pages)
4 January 2016Annual return made up to 4 January 2016 no member list (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 February 2015Annual return made up to 27 January 2015 no member list (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 27 January 2014 no member list (4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 February 2013Annual return made up to 27 January 2013 no member list (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
12 February 2012Annual return made up to 27 January 2012 no member list (4 pages)
27 January 2011Incorporation (32 pages)