MCDOWELL & CO. (SCOTLAND) LTD.
Overview
| Company Name | MCDOWELL & CO. (SCOTLAND) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC145242 |
| 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 MCDOWELL & CO. (SCOTLAND) LTD.?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MCDOWELL & CO. (SCOTLAND) LTD. located?
| Registered Office Address | 11 Lochside Place EH12 9HA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCDOWELL & CO. (SCOTLAND) LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MCDOWELL & CO. (SCOTLAND) LTD.?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for MCDOWELL & CO. (SCOTLAND) LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 20 pages | AA | ||
Director's details changed for Nandor Szakolczai on May 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Ian Thrustle on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022 | 2 pages | CH01 | ||
Change of details for Tanqueray Gordon & Company Limited as a person with significant control on Mar 21, 2022 | 2 pages | PSC05 | ||
Appointment of Ian Thrustle as a director on Sep 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Prabhaharan Viswanathan as a director on Sep 27, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland to 11 Lochside Place Edinburgh EH12 9HA on May 04, 2021 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Nandor Szakolczai as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr Prabhaharan Viswanathan as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gavin Paul Crickmore as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Who are the officers of MCDOWELL & CO. (SCOTLAND) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMUNDS, James Matthew Crayden | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | 244017420001 | |||||
| SZAKOLCZAI, Nandor | Director | 1134 Budapest Dozsa Gyorgy Ut 144. Hungary | Hungary | Hungarian | 271446840001 | |||||
| THRUSTLE, Ian | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | 287670000001 | |||||
| COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive England | 204664660001 | |||||||
| GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive England | 226548280001 | |||||||
| LAKSHMIKANTHAN, Thiruvannamalai Venkatesan | Secretary | Ascot Road Touchen End SL6 3LD Maidenhead Little Acre Berkshire United Kingdom | British | 93430060002 | ||||||
| MELROSE, James Alexander | Secretary | 12 Moreton Drive Moreton Grange MK18 1JQ Buckingham Buckinghamshire | British | 14165960001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CRICKMORE, Gavin Paul | Director | 5 Lochside Way EH12 9DT Edinburgh Edinburgh Park Scotland | England | British | 70721210001 | |||||
| LAKSHMIKANTHAN, Thiruvannamalai Ventkatesan | Director | Ascot Road Touchen End SL6 3LD Maidenhead Little Acre Berkshire United Kingdom | England | British | 68993120004 | |||||
| LODHI, Gul Mohammad Khan | Director | 28 Hampden Way N14 5DX London | British | 8047380001 | ||||||
| MALLYA, Vijay, Doctor | Director | Ub Group Brewery House 1 Vittal Mallya Road FOREIGN Bangalore 560 001 India | India | Indian | 78489240001 | |||||
| MELROSE, James Alexander | Director | 12 Moreton Drive Moreton Grange MK18 1JQ Buckingham Buckinghamshire | England | British | 14165960001 | |||||
| MENON, Nandakumar Hemanth | Director | Keillour Castle Methven PH1 3RA Perthshire | India | Indian | 135583420002 | |||||
| NICHOLLS, John James, Mr. | Director | 5 Lochside Way EH12 9DT Edinburgh Edinburgh Park Scotland | England | British | 76348960001 | |||||
| PATHAI, Murali Ananthasubramanian | Director | Block B-3 Sobha Opal 39th Cross 4th Block FOREIGN Bangalore Flat No 310 Karnataka 560041 India | India | Indian | 121656190001 | |||||
| SCOTT, Philip | Director | 8 Marlborough Court Dibden Purlieu SO45 4EY Southampton | British | 35105510001 | ||||||
| VALLABH, Jayprakash | Director | 136 Route De Lausanne 1197 Prangins Switzerland | Switzerland | Swiss | 35369190003 | |||||
| VISWANATHAN, Prabhaharan | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Australian | 237475530001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 |
Who are the persons with significant control of MCDOWELL & CO. (SCOTLAND) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tanqueray Gordon & Company Limited | Apr 10, 2016 | Great Marlborough Street W1F 7HS London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCDOWELL & CO. (SCOTLAND) LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | Jun 23, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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