About

Registered Number: SC194802
Date of Incorporation: 30/03/1999 (26 years ago)
Company Status: Active
Registered Address: 27 Beaverhall Road, Edinburgh, EH7 4JE,

 

Based in Edinburgh, Macfadyen Preservation Ltd was founded on 30 March 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Graeme Harry 30 March 1999 27 October 2016 1
MACFADYEN, Catherine Good 30 March 1999 11 February 2010 1
MACFADYEN, William 30 March 1999 11 February 2010 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Elizabeth Pentland 11 February 2010 27 October 2016 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 March 2019
PSC02 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
AA - Annual Accounts 05 March 2019
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 10 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 March 2010
TM01 - Termination of appointment of director 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
AP03 - Appointment of secretary 18 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 18 February 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 21 March 2001
363s - Annual Return 06 April 2000
410(Scot) - N/A 08 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1999
225 - Change of Accounting Reference Date 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.