Company NameGreen Cross Medico Limited
Company StatusActive
Company NumberSC159637
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giovanni Benedetti
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed02 July 1996(10 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Overton Drive
West Kilbride
Strathclyde
KA23 9LQ
Scotland
Secretary NameMr Giovanni Benedetti
StatusCurrent
Appointed20 February 2013(17 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address10 Bothwell Bridge Business Park
Bothwell Road
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameMrs Sheena Buchanan Jack
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(24 years after company formation)
Appointment Duration4 years, 8 months
RoleMarketing And Design Director
Country of ResidenceScotland
Correspondence Address10 Bothwell Bridge Business Park
Bothwell Road
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(24 years after company formation)
Appointment Duration4 years, 8 months
RoleGroup Ceo
Country of ResidenceScotland
Correspondence Address10 Bothwell Bridge Business Park
Bothwell Road
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameFrancis Esmond Corney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(10 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressBrae Bank 1 Bowfield Road
West Kilbride
Ayrshire
KA23 9LB
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Secretary NameMr Thomas Kirk Craig
NationalityBritish
StatusResigned
Appointed21 August 1996(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Director NameRonald Alistair Ferguson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address7 Barloan Crescent
Dumbarton
G82 2AT
Scotland
Secretary NameMr William McTurk Finlay
NationalityBritish
StatusResigned
Appointed09 July 1997(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1997)
RoleAccountant
Correspondence Address35 Mount Charles Crescent
Doonfoot
Ayr
Ayrshire
KA7 4PA
Scotland
Secretary NameMr Giovanni Benedetti
NationalityItalian
StatusResigned
Appointed18 September 1997(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Overton Drive
West Kilbride
Strathclyde
KA23 9LQ
Scotland
Director NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusResigned
Appointed28 August 1998(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameMr James Edward Black
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Oakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Director NameIain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressCaldcoats
Dodside Road
Glasgow
G77 6PW
Scotland
Director NameMr Philip John Pittman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2005)
RoleCEO
Country of ResidenceScotland
Correspondence Address2 Craigievar Place
West Acres, Newton Mearns
Glasgow
Lanarkshire
G77 6YE
Scotland
Secretary NameMr Anthony Owens
NationalityBritish
StatusResigned
Appointed11 December 2002(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Beltonfoot Way
Wishaw
North Lanarkshire
ML2 0GA
Scotland
Director NameMr Anthony Owens
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Beltonfoot Way
Wishaw
North Lanarkshire
ML2 0GA
Scotland
Director NameMichael David Clark
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleFinance Director
Correspondence Address31 Cheviot Crescent
East Kilbride
Lanarkshire
G75 9GG
Scotland
Secretary NameMichael David Clark
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleFinance Director
Correspondence Address31 Cheviot Crescent
East Kilbride
Lanarkshire
G75 9GG
Scotland
Director NameMrs Sheena Buchanan Jack
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(12 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Nursery Drive
Dalgarven Meadows
Kilwinning
KA13 6EL
Scotland
Secretary NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameIan Mallard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Skaterigg Drive
Glasgow
G13 1SR
Scotland
Secretary NameIan Mallard
NationalityBritish
StatusResigned
Appointed25 September 2009(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 October 2011)
RoleCompany Director
Correspondence Address25 Skaterigg Drive
Glasgow
G13 1SR
Scotland
Director NameMr Andrew Grant Dougal Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address26 Netherhall Road
Netherton Industrial Estate
Wishaw
ML2 0JG
Scotland
Secretary NameAndrew Palmer
NationalityBritish
StatusResigned
Appointed04 October 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2013)
RoleCompany Director
Correspondence Address26 Netherhall Road
Netherton Industrial Estate
Wishaw
ML2 0JG
Scotland
Director NameMr Sanjeev Puri
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(24 years after company formation)
Appointment Duration3 years (resigned 31 August 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address10 Bothwell Bridge Business Park
Bothwell Road
Hamilton
Lanarkshire
ML3 0FD
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed19 March 2008(12 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewallacecameron.com
Email address[email protected]
Telephone01698 354600
Telephone regionMotherwell

Location

Registered Address10 Bothwell Bridge Business Park
Bothwell Road
Hamilton
Lanarkshire
ML3 0FD
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2.2m at £1Giovanni Benedetti
97.54%
Ordinary
39.7k at £0.9Giovanni Benedetti
1.57%
Ordinary A
13.2k at £1Giovanni Benedetti
0.57%
Ordinary B
7.6k at £0.8Giovanni Benedetti
0.29%
Ordinary C
682 at £1Giovanni Benedetti
0.03%
Ordinary Deferred
52 at £1Giovanni Benedetti
0.00%
Deferred
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£1,896,076
Cash£6,941
Current Liabilities£1,909,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

4 August 2010Delivered on: 11 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 June 2013Delivered on: 26 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2011Delivered on: 16 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 January 2008Delivered on: 6 February 2008
Satisfied on: 4 May 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 December 2007Delivered on: 22 December 2007
Satisfied on: 11 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 December 2004Delivered on: 11 January 2005
Satisfied on: 13 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as unit c, halesfield 14, telford; fixed charges over assets; floating charge over same.
Fully Satisfied
6 October 1999Delivered on: 19 October 1999
Satisfied on: 12 February 2008
Persons entitled: 3I Group PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 February 1998Delivered on: 13 March 1998
Satisfied on: 27 October 1999
Persons entitled: 3I Group PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 August 1996Delivered on: 8 August 1996
Satisfied on: 15 January 2008
Persons entitled: Giovanni Benedetti

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 August 1996Delivered on: 6 August 1996
Satisfied on: 13 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 September 2022Termination of appointment of Sanjeev Puri as a director on 31 August 2022 (1 page)
27 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 August 2019Appointment of Mr Kenneth Wilson as a director on 27 August 2019 (2 pages)
15 August 2019Appointment of Mr Sanjeev Puri as a director on 15 August 2019 (2 pages)
15 August 2019Appointment of Mrs Sheena Buchanan Jack as a director on 15 August 2019 (2 pages)
22 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
12 October 2018Second filing of the annual return made up to 13 May 2011 (25 pages)
12 October 2018Second filing of Confirmation Statement dated 13/05/2017 (13 pages)
12 October 2018Resolutions
  • RES13 ‐ Director authorised to create new class of shares in the capital of the company: b ordinary shares of £0.001 each 23/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 October 2018Annual return made up to 10 August 2009 with a full list of shareholders (12 pages)
12 October 2018Cancellation of shares. Statement of capital on 28 August 2018
  • GBP 2,305,463
(6 pages)
12 October 2018Purchase of own shares. (3 pages)
12 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 October 2018Second filing of the annual return made up to 13 May 2015 (25 pages)
12 October 2018Change of share class name or designation (2 pages)
12 October 2018Second filing of the annual return made up to 13 May 2012 (25 pages)
12 October 2018Resolutions
  • RES13 ‐ Confirm shareholders, rectify filings 28/08/2018
(3 pages)
12 October 2018Second filing of the annual return made up to 13 May 2013 (25 pages)
12 October 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 2,305,464.202
(4 pages)
12 October 2018Second filing of the annual return made up to 13 May 2014 (25 pages)
12 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 October 2018Particulars of variation of rights attached to shares (2 pages)
12 October 2018Second filing of the annual return made up to 13 May 2016 (25 pages)
12 October 2018Second filing of the annual return made up to 10 August 2010 (25 pages)
29 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/10/2018
(6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,305,462.987714
(5 pages)
22 June 2016Registered office address changed from Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton South Lanarkshire ML3 0FD to 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton South Lanarkshire ML3 0FD to 10 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD on 22 June 2016 (1 page)
22 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,305,462.987714
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/10/2018
(5 pages)
27 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,305,462.987714
(5 pages)
27 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,305,462.987714
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/10/2018
(5 pages)
23 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-10
(1 page)
23 April 2015Company name changed benedetti international LIMITED\certificate issued on 23/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-10
  • RES15 ‐ Change company name resolution on 2015-04-10
(1 page)
23 April 2015Company name changed benedetti international LIMITED\certificate issued on 23/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2013 (11 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 March 2015Full accounts made up to 31 December 2012 (17 pages)
23 March 2015Full accounts made up to 31 December 2012 (17 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2013 (11 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,305,462.987714
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/10/2018
(5 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,305,462.987714
(5 pages)
6 February 2014Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages)
26 June 2013Registration of charge 1596370011 (15 pages)
26 June 2013Registration of charge 1596370011 (15 pages)
24 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/10/2018
(5 pages)
20 February 2013Appointment of Mr Giovanni Benedetti as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a director (1 page)
20 February 2013Appointment of Mr Giovanni Benedetti as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a director (1 page)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (15 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/10/2018
(15 pages)
4 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
4 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
19 October 2011Appointment of Andrew Palmer as a director (3 pages)
19 October 2011Appointment of Andrew Palmer as a secretary (3 pages)
19 October 2011Appointment of Andrew Palmer as a director (3 pages)
19 October 2011Termination of appointment of Ian Mallard as a secretary (2 pages)
19 October 2011Appointment of Andrew Palmer as a secretary (3 pages)
19 October 2011Termination of appointment of Ian Mallard as a secretary (2 pages)
19 October 2011Termination of appointment of Ian Mallard as a director (2 pages)
19 October 2011Termination of appointment of Ian Mallard as a director (2 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/10/2018
(15 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/10/2018
(15 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (15 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
3 February 2010Group of companies' accounts made up to 31 December 2008 (32 pages)
3 February 2010Group of companies' accounts made up to 31 December 2008 (32 pages)
10 November 2009Appointment of Ian Mallard as a director (2 pages)
10 November 2009Appointment of Ian Mallard as a director (2 pages)
8 November 2009Termination of appointment of Kenneth Wilson as a secretary (2 pages)
8 November 2009Termination of appointment of Kenneth Wilson as a secretary (2 pages)
22 October 2009Appointment of Ian Mallard as a secretary (1 page)
22 October 2009Appointment of Ian Mallard as a secretary (1 page)
11 September 2009Return made up to 10/08/09; full list of members (6 pages)
11 September 2009Return made up to 10/08/09; full list of members (6 pages)
29 October 2008Return made up to 10/08/08; full list of members (7 pages)
29 October 2008Return made up to 10/08/08; full list of members (7 pages)
19 September 2008Secretary appointed kenneth wilson (1 page)
19 September 2008Secretary appointed kenneth wilson (1 page)
8 August 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
8 August 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
7 August 2008Appointment terminated secretary macroberts (solicitors) (1 page)
7 August 2008Appointment terminated secretary macroberts (solicitors) (1 page)
15 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
15 April 2008Re-registration of Memorandum and Articles (7 pages)
15 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
15 April 2008Re-registration of Memorandum and Articles (7 pages)
15 April 2008Application for reregistration from PLC to private (1 page)
15 April 2008Application for reregistration from PLC to private (1 page)
15 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2008Director appointed sheena jack (1 page)
7 April 2008Secretary appointed macroberts (solicitors) (2 pages)
7 April 2008Appointment terminated director sheena jack (1 page)
7 April 2008Appointment terminated director sheena jack (1 page)
7 April 2008Conve (2 pages)
7 April 2008Director appointed sheena jack (1 page)
7 April 2008Secretary appointed macroberts (solicitors) (2 pages)
7 April 2008Conve (2 pages)
13 February 2008Conve 11/02/08 (2 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2008Conve 11/02/08 (2 pages)
12 February 2008Dec mort/charge * (2 pages)
12 February 2008Dec mort/charge * (2 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Partic of mort/charge * (3 pages)
15 January 2008Dec mort/charge * (2 pages)
15 January 2008Dec mort/charge * (2 pages)
22 December 2007Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
13 December 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
13 December 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
28 November 2007Resolutions
  • RES13 ‐ Sale & purchase agree 30/10/07
(4 pages)
28 November 2007Resolutions
  • RES13 ‐ Sale & purchase agree 30/10/07
(4 pages)
13 November 2007Dec mort/charge * (2 pages)
13 November 2007Dec mort/charge * (2 pages)
13 November 2007Dec mort/charge * (2 pages)
13 November 2007Dec mort/charge * (2 pages)
4 October 2007Return made up to 10/08/07; full list of members (11 pages)
4 October 2007Return made up to 10/08/07; full list of members (11 pages)
4 October 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
4 October 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
11 September 2006Return made up to 10/08/06; change of members (10 pages)
11 September 2006Return made up to 10/08/06; change of members (10 pages)
3 April 2006New secretary appointed;new director appointed (4 pages)
3 April 2006New secretary appointed;new director appointed (4 pages)
30 March 2006Secretary resigned;director resigned (2 pages)
30 March 2006Secretary resigned;director resigned (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
1 November 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
30 August 2005Return made up to 10/08/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2005Return made up to 10/08/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
11 January 2005Partic of mort/charge * (6 pages)
11 January 2005Partic of mort/charge * (6 pages)
16 August 2004Return made up to 10/08/04; full list of members (8 pages)
16 August 2004Return made up to 10/08/04; full list of members (8 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
14 October 2003Alterations to a floating charge (13 pages)
14 October 2003Alterations to a floating charge (13 pages)
13 October 2003Alterations to a floating charge (15 pages)
13 October 2003Alterations to a floating charge (15 pages)
6 October 2003Alterations to a floating charge (15 pages)
6 October 2003Alterations to a floating charge (15 pages)
9 September 2003Return made up to 10/08/03; full list of members (8 pages)
9 September 2003Return made up to 10/08/03; full list of members (8 pages)
31 December 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
31 December 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned;director resigned (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Secretary resigned;director resigned (2 pages)
5 November 2002Director resigned (2 pages)
21 August 2002Return made up to 10/08/02; full list of members (8 pages)
21 August 2002Return made up to 10/08/02; full list of members (8 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
28 December 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
28 December 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
13 September 2001Return made up to 10/08/01; full list of members (8 pages)
13 September 2001Return made up to 10/08/01; full list of members (8 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
20 December 2000Alterations to a floating charge (14 pages)
20 December 2000Alterations to a floating charge (14 pages)
15 December 2000Alterations to a floating charge (14 pages)
15 December 2000Alterations to a floating charge (14 pages)
15 December 2000Alterations to a floating charge (14 pages)
15 December 2000Alterations to a floating charge (14 pages)
13 November 2000Full group accounts made up to 31 December 1999 (35 pages)
13 November 2000Full group accounts made up to 31 December 1999 (35 pages)
24 August 2000Return made up to 10/08/00; full list of members (14 pages)
24 August 2000Return made up to 10/08/00; full list of members (14 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
26 June 2000Particulars of contract relating to shares (5 pages)
26 June 2000Ad 06/10/99--------- £ si [email protected]=21714 £ ic 2246840/2268554 (3 pages)
26 June 2000Particulars of contract relating to shares (5 pages)
26 June 2000Particulars of contract relating to shares (5 pages)
26 June 2000Ad 06/10/99--------- £ si [email protected]=21714 £ ic 2246840/2268554 (3 pages)
26 June 2000Particulars of contract relating to shares (5 pages)
26 June 2000Particulars of contract relating to shares (5 pages)
26 June 2000Ad 06/10/99--------- £ si 36175@1=36175 £ ic 2268554/2304729 (3 pages)
26 June 2000Particulars of contract relating to shares (5 pages)
26 June 2000Ad 06/10/99--------- £ si 36175@1=36175 £ ic 2268554/2304729 (3 pages)
26 June 2000Ad 06/10/99--------- £ si 2112000@1=2112000 £ ic 134840/2246840 (3 pages)
26 June 2000Ad 06/10/99--------- £ si 2112000@1=2112000 £ ic 134840/2246840 (3 pages)
13 June 2000Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page)
13 June 2000Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page)
7 April 2000Registered office changed on 07/04/00 from: 303 drakemire drive glasgow G45 9SS (1 page)
7 April 2000Registered office changed on 07/04/00 from: 303 drakemire drive glasgow G45 9SS (1 page)
11 November 1999£ nc 140000/2334166 06/10/99 (3 pages)
11 November 1999Ad 06/10/99--------- £ si 6580@1=6580 £ ic 128260/134840 (2 pages)
11 November 1999Ad 06/10/99--------- £ si 13156@1=13156 £ ic 115104/128260 (2 pages)
11 November 1999Conso conve 06/10/99 (2 pages)
11 November 1999£ nc 140000/2334166 06/10/99 (3 pages)
11 November 1999Conso conve 06/10/99 (2 pages)
11 November 1999Memorandum and Articles of Association (56 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 November 1999Ad 06/10/99--------- £ si 13156@1=13156 £ ic 115104/128260 (2 pages)
11 November 1999Memorandum and Articles of Association (56 pages)
11 November 1999Ad 06/10/99--------- £ si 6580@1=6580 £ ic 128260/134840 (2 pages)
27 October 1999Dec mort/charge * (5 pages)
27 October 1999Dec mort/charge * (5 pages)
26 October 1999Alterations to a floating charge (9 pages)
26 October 1999Alterations to a floating charge (9 pages)
22 October 1999Alterations to a floating charge (14 pages)
22 October 1999Alterations to a floating charge (14 pages)
19 October 1999Alterations to a floating charge (15 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Alterations to a floating charge (15 pages)
1 September 1999Return made up to 10/08/99; change of members (10 pages)
1 September 1999Return made up to 10/08/99; change of members (10 pages)
5 July 1999Auditor's resignation (1 page)
5 July 1999Auditor's resignation (1 page)
4 July 1999Auditor's resignation (1 page)
4 July 1999Auditor's resignation (1 page)
30 June 1999Full group accounts made up to 31 December 1998 (32 pages)
30 June 1999Full group accounts made up to 31 December 1998 (32 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
12 January 1999Full group accounts made up to 31 December 1997 (35 pages)
12 January 1999Full group accounts made up to 31 December 1997 (35 pages)
16 November 1998Registered office changed on 16/11/98 from: 26 netherhill road netherton industrial estate wishaw strathclyde ML2 0ER (1 page)
16 November 1998Registered office changed on 16/11/98 from: 26 netherhill road netherton industrial estate wishaw strathclyde ML2 0ER (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
17 September 1998Return made up to 10/08/98; full list of members (8 pages)
17 September 1998Return made up to 10/08/98; full list of members (8 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Secretary resigned (1 page)
13 March 1998Alterations to a floating charge (13 pages)
13 March 1998Partic of mort/charge * (3 pages)
13 March 1998Partic of mort/charge * (3 pages)
13 March 1998Alterations to a floating charge (13 pages)
11 March 1998Alterations to a floating charge (10 pages)
11 March 1998Alterations to a floating charge (10 pages)
9 March 1998Alterations to a floating charge (11 pages)
9 March 1998Alterations to a floating charge (11 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
2 October 1997New director appointed (1 page)
2 October 1997New director appointed (1 page)
29 September 1997Return made up to 10/08/97; full list of members (7 pages)
29 September 1997Return made up to 10/08/97; full list of members (7 pages)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 August 1997Memorandum and Articles of Association (50 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Ad 31/07/97--------- £ si [email protected]= 104640 £ ic 10464/115104 (2 pages)
4 August 1997Balance Sheet (1 page)
4 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 August 199743(3)(E) Declaration (1 page)
4 August 199743(3)(E) Declaration (1 page)
4 August 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 August 1997Particulars of contract relating to shares (4 pages)
4 August 1997Ad 31/07/97--------- £ si [email protected]= 104640 £ ic 10464/115104 (2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Memorandum and Articles of Association (50 pages)
4 August 1997Particulars of contract relating to shares (4 pages)
4 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 August 1997Nc inc already adjusted 31/07/97 (1 page)
4 August 1997Balance Sheet (1 page)
4 August 1997Nc inc already adjusted 31/07/97 (1 page)
4 August 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 August 1997Auditor's statement (2 pages)
1 August 1997Re-registration of Memorandum and Articles (50 pages)
1 August 1997Auditor's statement (2 pages)
1 August 1997Re-registration of Memorandum and Articles (50 pages)
1 August 1997Application for reregistration from private to PLC (1 page)
1 August 1997Application for reregistration from private to PLC (1 page)
10 July 1997Full group accounts made up to 31 December 1996 (29 pages)
10 July 1997Full group accounts made up to 31 December 1996 (29 pages)
11 June 1997Ad 01/08/96--------- £ si [email protected] (2 pages)
11 June 1997Ad 01/08/96--------- £ si [email protected] (3 pages)
11 June 1997Ad 01/08/96--------- £ si [email protected] (3 pages)
11 June 1997Ad 01/08/96--------- £ si [email protected] (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 152 bath street glasgow G2 4TB (1 page)
13 May 1997Registered office changed on 13/05/97 from: 152 bath street glasgow G2 4TB (1 page)
13 December 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
13 December 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
22 August 1996Return made up to 10/08/96; full list of members (9 pages)
22 August 1996Return made up to 10/08/96; full list of members (9 pages)
15 August 1996Alterations to a floating charge (8 pages)
15 August 1996Alterations to a floating charge (8 pages)
14 August 1996Director resigned (1 page)
14 August 1996Secretary resigned (1 page)
14 August 1996Secretary resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Memorandum and Articles of Association (9 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Memorandum and Articles of Association (9 pages)
8 August 1996Nc inc already adjusted 01/08/96 (1 page)
8 August 1996Alterations to a floating charge (5 pages)
8 August 1996Alterations to a floating charge (5 pages)
8 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 August 1996S-div 01/08/96 (1 page)
8 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
8 August 1996Partic of mort/charge * (5 pages)
8 August 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
8 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
8 August 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
8 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
8 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
8 August 1996S-div 01/08/96 (1 page)
8 August 1996Partic of mort/charge * (5 pages)
8 August 1996Memorandum and Articles of Association (41 pages)
8 August 1996Memorandum and Articles of Association (41 pages)
8 August 1996Nc inc already adjusted 01/08/96 (1 page)
6 August 1996Partic of mort/charge * (6 pages)
6 August 1996Partic of mort/charge * (6 pages)
9 July 1996Company name changed macrocom (323) LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed macrocom (323) LIMITED\certificate issued on 10/07/96 (2 pages)
24 May 1996Accounting reference date extended from 31/08 to 31/01 (1 page)
24 May 1996Accounting reference date extended from 31/08 to 31/01 (1 page)
10 August 1995Incorporation (50 pages)
10 August 1995Incorporation (50 pages)