MCDOWELL & CO. (SCOTLAND) LTD.

MCDOWELL & CO. (SCOTLAND) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMCDOWELL & CO. (SCOTLAND) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC145242
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MCDOWELL & CO. (SCOTLAND) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MCDOWELL & CO. (SCOTLAND) LTD.?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for MCDOWELL & CO. (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    20 pagesAA

    Director's details changed for Nandor Szakolczai on May 01, 2022

    2 pagesCH01

    Director's details changed for Ian Thrustle on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022

    2 pagesCH01

    Change of details for Tanqueray Gordon & Company Limited as a person with significant control on Mar 21, 2022

    2 pagesPSC05

    Appointment of Ian Thrustle as a director on Sep 27, 2021

    2 pagesAP01

    Termination of appointment of Prabhaharan Viswanathan as a director on Sep 27, 2021

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    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 pagesAD01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Appointment of Nandor Szakolczai as a director on Jun 30, 2020

    2 pagesAP01

    Appointment of Mr Prabhaharan Viswanathan as a director on Jun 30, 2020

    2 pagesAP01

    Termination of appointment of Gavin Paul Crickmore as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Jun 24, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Who are the officers of MCDOWELL & CO. (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMUNDS, James Matthew Crayden
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish244017420001
    SZAKOLCZAI, Nandor
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    Director
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    HungaryHungarian271446840001
    THRUSTLE, Ian
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish287670000001
    COOPER, Victoria
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    England
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    England
    204664660001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    England
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    England
    226548280001
    LAKSHMIKANTHAN, Thiruvannamalai Venkatesan
    Ascot Road
    Touchen End
    SL6 3LD Maidenhead
    Little Acre
    Berkshire
    United Kingdom
    Secretary
    Ascot Road
    Touchen End
    SL6 3LD Maidenhead
    Little Acre
    Berkshire
    United Kingdom
    British93430060002
    MELROSE, James Alexander
    12 Moreton Drive
    Moreton Grange
    MK18 1JQ Buckingham
    Buckinghamshire
    Secretary
    12 Moreton Drive
    Moreton Grange
    MK18 1JQ Buckingham
    Buckinghamshire
    British14165960001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CRICKMORE, Gavin Paul
    5 Lochside Way
    EH12 9DT Edinburgh
    Edinburgh Park
    Scotland
    Director
    5 Lochside Way
    EH12 9DT Edinburgh
    Edinburgh Park
    Scotland
    EnglandBritish70721210001
    LAKSHMIKANTHAN, Thiruvannamalai Ventkatesan
    Ascot Road
    Touchen End
    SL6 3LD Maidenhead
    Little Acre
    Berkshire
    United Kingdom
    Director
    Ascot Road
    Touchen End
    SL6 3LD Maidenhead
    Little Acre
    Berkshire
    United Kingdom
    EnglandBritish68993120004
    LODHI, Gul Mohammad Khan
    28 Hampden Way
    N14 5DX London
    Director
    28 Hampden Way
    N14 5DX London
    British8047380001
    MALLYA, Vijay, Doctor
    Ub Group
    Brewery House 1 Vittal Mallya Road
    FOREIGN Bangalore
    560 001
    India
    Director
    Ub Group
    Brewery House 1 Vittal Mallya Road
    FOREIGN Bangalore
    560 001
    India
    IndiaIndian78489240001
    MELROSE, James Alexander
    12 Moreton Drive
    Moreton Grange
    MK18 1JQ Buckingham
    Buckinghamshire
    Director
    12 Moreton Drive
    Moreton Grange
    MK18 1JQ Buckingham
    Buckinghamshire
    EnglandBritish14165960001
    MENON, Nandakumar Hemanth
    Keillour Castle
    Methven
    PH1 3RA Perthshire
    Director
    Keillour Castle
    Methven
    PH1 3RA Perthshire
    IndiaIndian135583420002
    NICHOLLS, John James, Mr.
    5 Lochside Way
    EH12 9DT Edinburgh
    Edinburgh Park
    Scotland
    Director
    5 Lochside Way
    EH12 9DT Edinburgh
    Edinburgh Park
    Scotland
    EnglandBritish76348960001
    PATHAI, Murali Ananthasubramanian
    Block B-3 Sobha Opal
    39th Cross 4th Block
    FOREIGN Bangalore
    Flat No 310
    Karnataka 560041
    India
    Director
    Block B-3 Sobha Opal
    39th Cross 4th Block
    FOREIGN Bangalore
    Flat No 310
    Karnataka 560041
    India
    IndiaIndian121656190001
    SCOTT, Philip
    8 Marlborough Court
    Dibden Purlieu
    SO45 4EY Southampton
    Director
    8 Marlborough Court
    Dibden Purlieu
    SO45 4EY Southampton
    British35105510001
    VALLABH, Jayprakash
    136 Route De Lausanne
    1197 Prangins
    Switzerland
    Director
    136 Route De Lausanne
    1197 Prangins
    Switzerland
    SwitzerlandSwiss35369190003
    VISWANATHAN, Prabhaharan
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomAustralian237475530001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

    Who are the persons with significant control of MCDOWELL & CO. (SCOTLAND) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Apr 10, 2016
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number55603
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MCDOWELL & CO. (SCOTLAND) LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016Jun 23, 2017The 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