Symington Mackell Limited

DataGardener
symington mackell limited
live
Micro

Symington Mackell Limited

sc213672Private Limited With Share Capital

22 Stafford Street, Edinburgh, EH37BD
Incorporated

12/12/2000

Company Age

25 years

Directors

2

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Symington Mackell Limited (sc213672) is a private limited with share capital incorporated on 12/12/2000 (25 years old) and registered in edinburgh, EH37BD. The company operates under SIC code 68100 - buying and selling of own real estate.

Symington mackell limited is a real estate company based out of united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 12/12/2000
EH37BD

Financial Overview

Total Assets

£464.6K

Liabilities

£171.4K

Net Assets

£293.2K

Est. Turnover

£84.1K

AI Estimated
Unreported
Cash

£108.7K

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Termination Director Company With Name
Category:Officers
Date:12-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2009
Legacy
Category:Annual Return
Date:19-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Annual Return
Date:15-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Officers
Date:09-02-2008
Legacy
Category:Officers
Date:09-02-2008
Legacy
Category:Officers
Date:30-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2007
Legacy
Category:Annual Return
Date:26-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Address
Date:24-02-2006
Legacy
Category:Annual Return
Date:13-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2005
Legacy
Category:Annual Return
Date:07-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2004
Legacy
Category:Annual Return
Date:10-01-2004
Legacy
Category:Mortgage
Date:07-01-2004
Legacy
Category:Mortgage
Date:07-01-2004
Legacy
Category:Mortgage
Date:23-12-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2003
Legacy
Category:Annual Return
Date:23-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2002
Legacy
Category:Address
Date:05-09-2002
Memorandum Articles
Category:Incorporation
Date:31-01-2002
Resolution
Category:Resolution
Date:31-01-2002
Legacy
Category:Annual Return
Date:31-01-2002
Legacy
Category:Mortgage
Date:10-01-2002
Legacy
Category:Mortgage
Date:16-11-2001
Legacy
Category:Mortgage
Date:12-09-2001
Legacy
Category:Mortgage
Date:29-05-2001
Legacy
Category:Mortgage
Date:26-04-2001
Incorporation Company
Category:Incorporation
Date:12-12-2000

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/05/2025
Latest Accounts31/12/2024

Trading Addresses

22 Stafford Street, Edinburgh, Midlothian, EH37BDRegistered
Hollybeech, Spottiswoode, Gordon, Berwickshire, TD36NQ
22 Stafford Street, Edinburgh, Midlothian, EH37BDRegistered
Hollybeech, Spottiswoode, Gordon, Berwickshire, TD36NQ
22 Stafford Street, Edinburgh, Midlothian, EH37BDRegistered

Contact

08452608600
symingtonmackell.com
22 Stafford Street, Edinburgh, EH37BD