Company Information for MACSWEEN OF EDINBURGH LIMITED
Dryden Road, Bilston Glen, Loanhead, MIDLOTHIAN, EH20 9LZ,
|
Company Registration Number
SC150160
Private Limited Company
Active |
Company Name | |
---|---|
MACSWEEN OF EDINBURGH LIMITED | |
Legal Registered Office | |
Dryden Road Bilston Glen Loanhead MIDLOTHIAN EH20 9LZ Other companies in EH20 | |
Company Number | SC150160 | |
---|---|---|
Company ID Number | SC150160 | |
Date formed | 1994-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-10-31 | |
Account next due | 2024-07-31 | |
Latest return | 2024-04-12 | |
Return next due | 2025-04-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB345022392 |
Last Datalog update: | 2024-04-16 15:20:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHARINE SHEILA MACSWEEN |
||
MARTIN WILLIAM DUNDAS |
||
JAMES CHARLES MACSWEEN |
||
KATHARINE SHEILA MACSWEEN |
||
DAVID THOMAS RAE |
||
ALISTAIR BANON WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY LEONARD HUNT |
Director | ||
JOHANNA LOUISE MACSWEEN |
Director | ||
JOHN ANGUS MACSWEEN |
Director | ||
DAVID FLINT |
Nominated Secretary | ||
IAN DICKSON |
Nominated Director | ||
DAVID FLINT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GYLEMUIR PROPERTY COMPANY LIMITED | Director | 2007-07-30 | CURRENT | 1934-10-18 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BANON WILLIAMS | |
AAMD | Amended account full exemption | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/21 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHARLES MACSWEEN | |
PSC04 | Change of details for Mrs Katharine Sheila Macsween as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mrs Katharine Sheila Macsween on 2020-04-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHARINE SHEILA MACSWEEN on 2020-04-20 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DAVID STEPHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM DUNDAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS RAE | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM HAZELDEAN | |
AA01 | Previous accounting period extended from 31/07/17 TO 31/01/18 | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 861 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEONARD HUNT | |
AP01 | DIRECTOR APPOINTED MARTIN WILLIAM DUNDAS | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR BANON WILLIAMS | |
AP01 | DIRECTOR APPOINTED DAVID THOMAS RAE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 861 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 861 | |
SH06 | 06/01/17 STATEMENT OF CAPITAL GBP 861 | |
SH06 | 06/01/17 STATEMENT OF CAPITAL GBP 861 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACSWEEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACSWEEN | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Leonard Hunt on 2015-03-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/01/13 | |
SH08 | Change of share class name or designation | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LEONARD HUNT | |
AR01 | 12/04/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA MACSWEEN / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACSWEEN / 01/01/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: DRYDEN ROAD BILSTON GLEN LOANHEAD MIDLOTHIAN EH20 9LZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
ORES04 | NC INC ALREADY ADJUSTED 17/08/99 | |
123 | £ NC 100/5000 17/08/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/99 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 17/08/99 | |
88(2)R | AD 17/08/99--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/97 | |
363s | RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
363a | RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 152 BATH STREET GLASGOW G2 4TB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/08/95 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-07-31 | £ 411,288 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 489,067 |
Creditors Due After One Year | 2012-07-31 | £ 489,067 |
Creditors Due After One Year | 2011-07-31 | £ 585,127 |
Creditors Due Within One Year | 2013-07-31 | £ 1,075,606 |
Creditors Due Within One Year | 2012-07-31 | £ 681,357 |
Creditors Due Within One Year | 2012-07-31 | £ 681,357 |
Creditors Due Within One Year | 2011-07-31 | £ 1,162,397 |
Provisions For Liabilities Charges | 2013-07-31 | £ 159,987 |
Provisions For Liabilities Charges | 2012-07-31 | £ 142,995 |
Provisions For Liabilities Charges | 2012-07-31 | £ 142,995 |
Provisions For Liabilities Charges | 2011-07-31 | £ 150,441 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACSWEEN OF EDINBURGH LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2011-07-31 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 61,586 |
Cash Bank In Hand | 2012-07-31 | £ 61,586 |
Cash Bank In Hand | 2011-07-31 | £ 1,247 |
Current Assets | 2013-07-31 | £ 950,326 |
Current Assets | 2012-07-31 | £ 753,631 |
Current Assets | 2012-07-31 | £ 753,631 |
Current Assets | 2011-07-31 | £ 963,081 |
Debtors | 2013-07-31 | £ 344,483 |
Debtors | 2012-07-31 | £ 299,704 |
Debtors | 2012-07-31 | £ 299,704 |
Debtors | 2011-07-31 | £ 245,269 |
Fixed Assets | 2013-07-31 | £ 1,969,005 |
Fixed Assets | 2012-07-31 | £ 1,832,891 |
Fixed Assets | 2012-07-31 | £ 1,832,891 |
Fixed Assets | 2011-07-31 | £ 1,911,997 |
Secured Debts | 2013-07-31 | £ 314,229 |
Secured Debts | 2012-07-31 | £ 386,329 |
Secured Debts | 2012-07-31 | £ 386,329 |
Secured Debts | 2011-07-31 | £ 457,166 |
Shareholder Funds | 2013-07-31 | £ 1,181,115 |
Shareholder Funds | 2012-07-31 | £ 1,157,845 |
Shareholder Funds | 2012-07-31 | £ 1,157,845 |
Shareholder Funds | 2011-07-31 | £ 899,227 |
Stocks Inventory | 2013-07-31 | £ 605,472 |
Stocks Inventory | 2012-07-31 | £ 392,341 |
Stocks Inventory | 2012-07-31 | £ 392,341 |
Stocks Inventory | 2011-07-31 | £ 716,565 |
Tangible Fixed Assets | 2013-07-31 | £ 1,969,005 |
Tangible Fixed Assets | 2012-07-31 | £ 1,832,891 |
Tangible Fixed Assets | 2012-07-31 | £ 1,832,891 |
Tangible Fixed Assets | 2011-07-31 | £ 1,911,997 |
Debtors and other cash assets
MACSWEEN OF EDINBURGH LIMITED owns 2 domain names.
macsween.co.uk burnsinabox.co.uk
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as MACSWEEN OF EDINBURGH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked | |||
05040000 | Guts, bladders and stomachs of animals (other than fish), whole and pieces thereof, fresh, chilled, frozen, salted, in brine, dried or smoked |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |