Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DW
Scotland
Director Name | Judith Ann Vickers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1989(45 years, 9 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wavendon Avenue London W4 4NS |
Director Name | Janet Reid |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1996(52 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Beauly Bridge Of Weir PA11 3DW Scotland |
Director Name | Bryony Reid |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2005(61 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Church Lane Edinburgh EH15 3PX Scotland |
Director Name | Alistair I Davidson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(45 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 February 2004) |
Role | Solicitor |
Correspondence Address | 26 Southfield Avenue Paisley Renfrewshire PA2 8BY Scotland |
Director Name | James M McLaren |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Forrester House 7-9 Weir Street Paisley Renfrewshire |
Director Name | Doris Johnstone Nisbet |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 June 2011) |
Role | Legal Secretary |
Correspondence Address | 11 Parkwood Erskine Renfrewshire PA8 7HR Scotland |
Director Name | Dr Julia Reid |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2011) |
Role | University Lecturer |
Correspondence Address | 35 Jackson Avenue Leeds LS8 1NP |
Director Name | Claire Vickers |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2011) |
Role | Teacher |
Correspondence Address | 3 Brandon Mansions Queens Club Gardens London W14 9RE |
Director Name | Mark Vickers |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2011) |
Role | Investment Analyst |
Correspondence Address | 94 Wavendon Avenue London W4 4NS |
Secretary Name | Baker Tilly Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1989(45 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 July 2008) |
Correspondence Address | Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH Scotland |
Website | colloquium.co.uk |
---|
Registered Address | 4 Old Church Lane Edinburgh EH15 3PX Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Address Matches | Over 10 other UK companies use this postal address |
3.1k at £1 | Macarthur Investment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,204,722 |
Cash | £58,384 |
Current Liabilities | £200,666 |
Latest Accounts | 31 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (10 months from now) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
24 July 2020 | Change of details for The Macarthur Investment Group Limited as a person with significant control on 20 May 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
7 July 2020 | Director's details changed for Bryony Reid on 20 May 2020 (2 pages) |
23 June 2020 | Director's details changed for Bryony Reid on 20 May 2020 (2 pages) |
29 May 2020 | Registered office address changed from 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ Scotland to 4 Old Church Lane Edinburgh EH15 3PX on 29 May 2020 (1 page) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
7 October 2015 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Lanarkshire G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Lanarkshire G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page) |
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 June 2013 | Director's details changed for Bryony Reid on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Bryony Reid on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Bryony Reid on 4 June 2013 (2 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Termination of appointment of Doris Nisbet as a director (1 page) |
10 June 2011 | Termination of appointment of Doris Nisbet as a director (1 page) |
5 May 2011 | Termination of appointment of Claire Vickers as a director (1 page) |
5 May 2011 | Termination of appointment of Julia Reid as a director (1 page) |
5 May 2011 | Termination of appointment of Mark Vickers as a director (1 page) |
5 May 2011 | Termination of appointment of Claire Vickers as a director (1 page) |
5 May 2011 | Termination of appointment of Mark Vickers as a director (1 page) |
5 May 2011 | Termination of appointment of Julia Reid as a director (1 page) |
27 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
26 July 2010 | Director's details changed for Bryony Reid on 16 November 2009 (2 pages) |
26 July 2010 | Director's details changed for Bryony Reid on 16 November 2009 (2 pages) |
15 July 2010 | Director's details changed for Dr Julia Reid on 1 August 2009 (1 page) |
15 July 2010 | Director's details changed for Dr Julia Reid on 1 August 2009 (1 page) |
15 July 2010 | Director's details changed for Dr Julia Reid on 1 August 2009 (1 page) |
10 December 2009 | Director's details changed for Bryony Reid on 16 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Bryony Reid on 16 November 2009 (2 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
14 August 2008 | Appointment terminated secretary baker tilly chartered accountants (1 page) |
14 August 2008 | Appointment terminated secretary baker tilly chartered accountants (1 page) |
31 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 August 2007 | Return made up to 09/07/07; full list of members (11 pages) |
2 August 2007 | Return made up to 09/07/07; full list of members (11 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members
|
27 July 2006 | Return made up to 09/07/06; full list of members
|
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
25 July 2005 | New director appointed (2 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Return made up to 09/07/04; full list of members (9 pages) |
28 June 2004 | Return made up to 09/07/04; full list of members (9 pages) |
12 March 2004 | Accounting reference date extended from 21/03/04 to 31/03/04 (1 page) |
12 March 2004 | Accounting reference date extended from 21/03/04 to 31/03/04 (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (2 pages) |
9 February 2004 | Director resigned (2 pages) |
31 July 2003 | Full accounts made up to 21 March 2003 (10 pages) |
31 July 2003 | Full accounts made up to 21 March 2003 (10 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
16 September 2002 | Full accounts made up to 21 March 2002 (13 pages) |
16 September 2002 | Full accounts made up to 21 March 2002 (13 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
26 May 2002 | Registered office changed on 26/05/02 from: c/o hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
26 May 2002 | Secretary's particulars changed (1 page) |
26 May 2002 | Registered office changed on 26/05/02 from: c/o hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
26 May 2002 | Secretary's particulars changed (1 page) |
3 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
23 July 2001 | Total exemption full accounts made up to 21 March 2001 (10 pages) |
23 July 2001 | Total exemption full accounts made up to 21 March 2001 (10 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 09/07/00; full list of members
|
30 August 2000 | Return made up to 09/07/00; full list of members
|
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 21 March 1999 (12 pages) |
29 September 1999 | Full accounts made up to 21 March 1999 (12 pages) |
15 July 1999 | Return made up to 09/07/99; no change of members (6 pages) |
15 July 1999 | Return made up to 09/07/99; no change of members (6 pages) |
13 October 1998 | Full accounts made up to 21 March 1998 (13 pages) |
13 October 1998 | Full accounts made up to 21 March 1998 (13 pages) |
20 July 1998 | Return made up to 09/07/98; full list of members (9 pages) |
20 July 1998 | Return made up to 09/07/98; full list of members (9 pages) |
17 November 1997 | Full accounts made up to 21 March 1997 (12 pages) |
17 November 1997 | Full accounts made up to 21 March 1997 (12 pages) |
8 August 1997 | Return made up to 09/07/97; no change of members (7 pages) |
8 August 1997 | Return made up to 09/07/97; no change of members (7 pages) |
6 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Director's particulars changed (1 page) |
25 October 1996 | Accounts for a small company made up to 21 March 1996 (11 pages) |
25 October 1996 | Accounts for a small company made up to 21 March 1996 (11 pages) |
29 July 1996 | Return made up to 09/07/96; no change of members
|
29 July 1996 | Return made up to 09/07/96; no change of members
|
27 November 1995 | Full accounts made up to 21 March 1995 (10 pages) |
27 November 1995 | Full accounts made up to 21 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 December 1943 | Incorporation (15 pages) |
27 December 1943 | Incorporation (15 pages) |