MACBACKPACKERS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2PW

Company number SC169936
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address 15 JOHNSTON TERRACE, EDINBURGH, LOTHIAN, EH1 2PW
Home Country United Kingdom
Nature of Business 55202 - Youth hostels
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of MACBACKPACKERS LIMITED are www.macbackpackers.co.uk, and www.macbackpackers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Macbackpackers Limited is a Private Limited Company. The company registration number is SC169936. Macbackpackers Limited has been working since 18 November 1996. The present status of the company is Active. The registered address of Macbackpackers Limited is 15 Johnston Terrace Edinburgh Lothian Eh1 2pw. . WILSON, Janette is a Secretary of the company. MACMILLAN, Peter is a Director of the company. Secretary GORIE, Bruce Kirkness has been resigned. Secretary HASKELL, Cameron Rhys has been resigned. Secretary MACLEAN, Corryne Yvonne has been resigned. Secretary MORGAN, Joanna has been resigned. Secretary SMITH, Marion has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Youth hostels".


Current Directors

Secretary
WILSON, Janette
Appointed Date: 08 April 2008

Director
MACMILLAN, Peter
Appointed Date: 18 November 1996
68 years old

Resigned Directors

Secretary
GORIE, Bruce Kirkness
Resigned: 01 December 2001
Appointed Date: 18 November 1996

Secretary
HASKELL, Cameron Rhys
Resigned: 30 June 2006
Appointed Date: 14 July 2003

Secretary
MACLEAN, Corryne Yvonne
Resigned: 14 July 2003
Appointed Date: 24 June 2002

Secretary
MORGAN, Joanna
Resigned: 30 September 2007
Appointed Date: 16 March 2007

Secretary
SMITH, Marion
Resigned: 04 July 2002
Appointed Date: 01 December 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 November 1996
Appointed Date: 18 November 1996

Persons With Significant Control

Mr Peter Macmillan
Notified on: 18 November 2016
68 years old
Nature of control: Has significant influence or control

MACBACKPACKERS LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
18 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000

...
... and 52 more events
02 Sep 1997
Accounts for a dormant company made up to 31 May 1997
02 Sep 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Mar 1997
Accounting reference date shortened from 30/11/97 to 31/05/97
20 Nov 1996
Secretary resigned
18 Nov 1996
Incorporation

MACBACKPACKERS LIMITED Charges

12 April 2007
Bond & floating charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…