About

Registered Number: SC054745
Date of Incorporation: 17/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 1, Hunter Avenue, Loanhead, Midlothian, EH20 9SP

 

Macscott Bond Ltd was founded on 17 December 1973, it's status at Companies House is "Active". Macscott Bond Ltd has 8 directors listed as Milroy, William Louis, Lucas, Kathleen Margaret Ann, Bird, Robert, Campion, Gordon Pearson, Gilchrist, Andrew Kirkwood Rae, Grant, Ronald Arthur, Marsh, William Paul, Merritt, George Moore. The organisation currently employs 11-20 staff. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILROY, William Louis 31 March 2017 - 1
BIRD, Robert 24 March 1989 01 January 2001 1
CAMPION, Gordon Pearson 29 September 1995 01 January 2001 1
GILCHRIST, Andrew Kirkwood Rae N/A 27 July 1990 1
GRANT, Ronald Arthur 27 July 1990 30 March 2018 1
MARSH, William Paul 27 March 1997 01 January 2001 1
MERRITT, George Moore 24 January 2008 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Kathleen Margaret Ann N/A 20 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 November 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 24 November 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 31 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 10 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 December 2010
AP01 - Appointment of director 22 December 2010
AR01 - Annual Return 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 December 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 06 January 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 29 December 2003
AA - Annual Accounts 29 December 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 22 January 2002
AA - Annual Accounts 22 January 2002
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 18 January 2000
AA - Annual Accounts 21 January 1999
363s - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 01 February 1998
AA - Annual Accounts 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
AA - Annual Accounts 07 February 1997
363s - Annual Return 07 February 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
AA - Annual Accounts 28 February 1996
288 - N/A 01 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 25 January 1995
363s - Annual Return 25 January 1995
363s - Annual Return 14 January 1994
AA - Annual Accounts 14 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1993
363s - Annual Return 03 March 1993
288 - N/A 03 March 1993
AA - Annual Accounts 30 December 1992
288 - N/A 23 December 1992
AA - Annual Accounts 06 March 1992
363s - Annual Return 06 March 1992
288 - N/A 09 May 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 19 February 1991
288 - N/A 05 September 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
288 - N/A 10 May 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 16 March 1989
MISC - Miscellaneous document 25 November 1988
RESOLUTIONS - N/A 23 November 1988
RESOLUTIONS - N/A 23 November 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 24 March 1988
288 - N/A 13 July 1987
AA - Annual Accounts 20 April 1987
363 - Annual Return 20 April 1987
363 - Annual Return 16 June 1986
287 - Change in situation or address of Registered Office 12 June 1986
AA - Annual Accounts 02 May 1986
CERTNM - Change of name certificate 12 May 1975
MISC - Miscellaneous document 17 December 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.