Company NameJ. McCheyne And Sons Limited
DirectorsDuncan Ian Grant McCheyne and Robert Murray McCheyne
Company StatusActive
Company Number01791144
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDuncan Ian Grant McCheyne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotter Street Willington Quay
Wallsend
NE28 6TZ
Director NameMr Robert Murray McCheyne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotter Street Willington Quay
Wallsend
NE28 6TZ
Secretary NameMr Robert Murray McCheyne
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotter Street Willington Quay
Wallsend
NE28 6TZ

Location

Registered AddressPotter Street
Willington Quay
Wallsend
NE28 6TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1John Mccheyne
52.00%
Ordinary
24 at £1Duncan Ian Grant Mccheyne
24.00%
Ordinary
24 at £1Mr Robert Murray Mccheyne
24.00%
Ordinary

Financials

Year2014
Net Worth£556,134
Cash£314,889
Current Liabilities£90,061

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

4 November 1994Delivered on: 15 November 1994
Satisfied on: 4 December 2015
Persons entitled: Donald Burn

Classification: Standard security
Secured details: £30,000 and all other monies due or to become due from the company to the chargee in respect of a standard security which was presented fro registration in scotland on the 4/11/94.
Particulars: Ground lying in the former parish of kirkcowan and now in the wigtown district of dumfries & galloway region. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 February 2018Registered office address changed from Carlyle Street Willington Quay Tyne & Wear NE28 6LW to Potter Street Willington Quay Wallsend NE28 6TZ on 1 February 2018 (1 page)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
4 December 2015Satisfaction of charge 1 in full (1 page)
4 December 2015Satisfaction of charge 1 in full (1 page)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 December 2012Secretary's details changed for Mr Robert Murray Mccheyne on 1 December 2012 (1 page)
5 December 2012Director's details changed for Duncan Ian Grant Mccheyne on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Robert Murray Mccheyne on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Robert Murray Mccheyne on 1 December 2012 (2 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Secretary's details changed for Mr Robert Murray Mccheyne on 1 December 2012 (1 page)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Duncan Ian Grant Mccheyne on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Duncan Ian Grant Mccheyne on 1 December 2012 (2 pages)
5 December 2012Secretary's details changed for Mr Robert Murray Mccheyne on 1 December 2012 (1 page)
5 December 2012Director's details changed for Mr Robert Murray Mccheyne on 1 December 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 January 2010Director's details changed for Mr Robert Murray Mccheyne on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Robert Murray Mccheyne on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Duncan Ian Grant Mccheyne on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Duncan Ian Grant Mccheyne on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Duncan Ian Grant Mccheyne on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Robert Murray Mccheyne on 1 October 2009 (2 pages)
22 June 2009Return made up to 05/12/08; full list of members (4 pages)
22 June 2009Return made up to 05/12/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 December 2007Return made up to 05/12/07; full list of members (3 pages)
7 December 2007Return made up to 05/12/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 December 2006Return made up to 05/12/06; full list of members (7 pages)
18 December 2006Return made up to 05/12/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 December 2005Return made up to 05/12/05; full list of members (7 pages)
29 December 2005Return made up to 05/12/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 November 2004Return made up to 05/12/04; full list of members (7 pages)
22 November 2004Return made up to 05/12/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 November 2003Return made up to 05/12/03; full list of members (7 pages)
26 November 2003Return made up to 05/12/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 November 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Return made up to 05/12/01; full list of members (6 pages)
30 January 2002Return made up to 05/12/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
30 January 2001Return made up to 05/12/00; full list of members (6 pages)
30 January 2001Return made up to 05/12/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
4 March 1999Return made up to 05/12/98; no change of members (4 pages)
4 March 1999Return made up to 05/12/98; no change of members (4 pages)
14 January 1998Return made up to 05/12/97; no change of members (4 pages)
14 January 1998Return made up to 05/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 December 1996Return made up to 05/12/96; full list of members (6 pages)
31 December 1996Return made up to 05/12/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 30 September 1995 (4 pages)
9 October 1996Accounts for a small company made up to 30 September 1995 (4 pages)
14 February 1996Return made up to 05/12/95; no change of members (4 pages)
14 February 1996Return made up to 05/12/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)