MACSCOTT BOND LIMITED
Overview
Company Name | MACSCOTT BOND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC054745 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACSCOTT BOND LIMITED?
- Manufacture of fluid power equipment (28120) / Manufacturing
- Manufacture of lifting and handling equipment (28220) / Manufacturing
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is MACSCOTT BOND LIMITED located?
Registered Office Address | Hunter Avenue Hunter Avenue EH20 9SL Loanhead Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MACSCOTT BOND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MACSCOTT BOND LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for MACSCOTT BOND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Marion Shepherd Venman as a director on Feb 23, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ms Marion Shepherd Venman as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Alan Wallace Waddell as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gary Alan Davidson as a director on May 01, 2024 | 2 pages | AP01 | ||
Registered office address changed from PO Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP to Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL on Feb 29, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Herbert Wallace Waddell as a director on Nov 24, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Shanks as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2019 | 10 pages | AA | ||
Director's details changed for Mr Graham Herbert Wallace Waddell on Nov 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2018 | 11 pages | AA | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ronald Arthur Grant as a director on Mar 30, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2017 | 12 pages | AA | ||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MACSCOTT BOND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRENTER, Richard Gibson Scott | Secretary | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | British | 1406410003 | ||||||
DAVIDSON, Gary Alan | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | Scotland | British | Managing Director | 240562520001 | ||||
MARSH, William Paul | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | United Kingdom | British | Director | 56706820001 | ||||
MILROY, William Louis | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | Scotland | British | Non Executive Director And Consultant | 228751390001 | ||||
PRENTER, Richard Gibson Scott | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | Scotland | British | Credit Controller | 1406410004 | ||||
WADDELL, Andrew Alan Wallace | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | Scotland | British | Director | 76183110002 | ||||
LUCAS, Kathleen Margaret Ann | Secretary | 58 Grange Loan EH9 2EP Edinburgh Midlothian | British | 718670001 | ||||||
MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||
BIRD, Robert | Director | Glenrath 20 Lasswade Road EH20 9SE Loanhead Midlothian | British | Engineer | 394040001 | |||||
CAMPION, Gordon Pearson | Director | 2 Linnmill EH30 9ST South Queensferry West Lothian | British | Engineer | 46205470001 | |||||
CRAIG, Thomas Moodie | Director | Belmont EH20 9SD Loanhead Midlothian | British | Engineer | 394030001 | |||||
DEREHAM, Orme Giles | Director | Poplar Cottage Hollybush Lane Burghfield Common RG7 3JS Reading | United Kingdom | British | Banker | 62195230001 | ||||
GILCHRIST, Andrew Kirkwood Rae | Director | East Woodbine Cottage Lasswade Midlothian | British | Engineer | 394020001 | |||||
GRANT, Ronald Arthur, Mr. | Director | PO BOX 1 Hunter Avenue EH20 9SP Loanhead Midlothian | United Kingdom | British | Engineer | 1218010002 | ||||
MARSH, William Paul | Director | 23 Cannerton Park Milton Of Campsie G65 8JA Glasgow | United Kingdom | British | Engineer | 56706820001 | ||||
MERRITT, George Moore | Director | PO BOX 1 Hunter Avenue EH20 9SP Loanhead Midlothian | United Kingdom | British | Director | 87515530001 | ||||
PLOWMAN, Alistair John | Director | PO BOX 1 Hunter Avenue EH20 9SP Loanhead Midlothian | Scotland | British | Director | 240701110002 | ||||
PRENTER, Patrick Robert | Director | PO BOX 1 Hunter Avenue EH20 9SP Loanhead Midlothian | United Kingdom | British | Engineer | 394010004 | ||||
SHANKS, Brian | Director | PO BOX 1 Hunter Avenue EH20 9SP Loanhead Midlothian | Scotland | British | Production Director | 132893480001 | ||||
THOMSON, Balfour | Director | 36 Inverleith Place EH3 5QB Edinburgh Midlothian | Scotland | British | Chartered Accountant | 222310002 | ||||
VENMAN, Marion Shepherd | Director | Hunter Avenue EH20 9SL Loanhead Hunter Avenue Midlothian Scotland | Scotland | British | General Counsel | 322775010001 | ||||
WADDELL, Graham Herbert Wallace | Director | PO BOX 1 Hunter Avenue EH20 9SP Loanhead Midlothian | Scotland | British | Director | 37274450008 |
Who are the persons with significant control of MACSCOTT BOND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mactaggart Scott (Holdings) Limited | Apr 06, 2016 | Hunter Avenue 1 EH20 9SP Loanhead 1 Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0