UKBizDB.co.uk

THE COUNTING HOUSE (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Counting House (scotland) Limited. The company was founded 30 years ago and was given the registration number SC144928. The firm's registered office is in EDINBURGH. You can find them at 34 Beechmount Park, , Edinburgh, Midlothian. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THE COUNTING HOUSE (SCOTLAND) LIMITED
Company Number:SC144928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1993
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:34 Beechmount Park, Edinburgh, Midlothian, Scotland, EH12 5YT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Beechmount Park, Edinburgh, EH12 5YT

Secretary01 July 1993Active
34 Beechmount Park, Murrayfield, Edinburgh, EH12 5YT

Director01 July 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 June 1993Active
Glenshee, 10 Warren Lodge Drive, Kingswood, KT20 6QN

Director01 May 1994Active
1 Longformacus Road, Edinburgh, EH16 6SD

Director01 May 1995Active
3 Wester Steil, Glenlockhart, Edinburgh, EH10 5XA

Director01 July 1993Active
Green Gables, 9 Riselaw Crescent, Edinburgh, EH10 6HN

Director01 July 1993Active
Priddeons Hadley Common, Barnet, EN5 5QE

Director03 April 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 June 1993Active

People with Significant Control

Mr Robin Stewart Macgregor
Notified on:15 June 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:Scotland
Address:34, Beechmount Park, Edinburgh, Scotland, EH12 5YT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Rankin Macgregor
Notified on:15 June 2017
Status:Active
Date of birth:February 1949
Nationality:British
Address:Cowan & Partners Limited, 60 Constitution Street, Edinburgh, EH6 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-26Gazette

Gazette dissolved liquidation.

Download
2021-10-26Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-12-24Address

Change registered office address company with date old address new address.

Download
2020-12-24Resolution

Resolution.

Download
2020-09-23Accounts

Change account reference date company current extended.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Address

Change registered office address company with date old address new address.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Mortgage

Mortgage satisfy charge full.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.