Edinburgh
Midlothian
EH4 3HU
Scotland
Director Name | Mr Neil Andrew Findlay Kennedy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2012(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 January 2017(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr David John Wylie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | Mr Robert Burns |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55a Esplanade Greenock PA16 7SD Scotland |
Director Name | Mr Norman Maclean Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Rattray Loan Edinburgh Midlothian EH10 5TQ Scotland |
Director Name | Mr David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Broom Place St Francis Gardens,Newlands Glasgow G43 2TL Scotland |
Director Name | Mr Michael Gerard Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Roseneath, 6 Montgomery Drive Giffnock Glasgow G46 6PY Scotland |
Director Name | Macroberts (Services) Limited (Corporation) |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | macroberts.com |
---|---|
Telephone | 0141 3031100 |
Telephone region | Glasgow |
Registered Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Macroberts LLP 28.57% Ordinary A |
---|---|
1 at £1 | Alan Andrew Kelly 14.29% Ordinary B |
1 at £1 | David Flint 14.29% Ordinary B |
1 at £1 | Macroberts LLP 14.29% Ordinary B |
1 at £1 | Neil Andrew Findlay Kennedy 14.29% Ordinary B |
1 at £1 | Norman Maclean Martin 14.29% Ordinary B |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
---|---|
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
1 February 2017 | Appointment of Mr David John Wylie as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Michael John Kelly as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of David Flint as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Norman Maclean Martin as a director on 31 January 2017 (1 page) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
11 August 2014 | Termination of appointment of Robert Burns as a director on 31 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
11 November 2013 | Resolutions
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
20 December 2012 | Resolutions
|
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
11 January 2012 | Appointment of Mr Neil Andrew Findlay Kennedy as a director (2 pages) |
11 January 2012 | Termination of appointment of Michael Murphy as a director (1 page) |
2 August 2011 | Director's details changed for Alan Andrew Kelly on 26 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Director's details changed for Mr Norman Maclean Martin on 26 July 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Alan Andrew Kelly on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Alan Andrew Kelly on 7 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
18 May 2010 | Termination of appointment of Ian Dickson as a director (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
24 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Appointment terminated secretary macroberts (solicitors) (1 page) |
14 May 2008 | Director appointed michael gerard murphy (3 pages) |
29 February 2008 | Director appointed david flint (4 pages) |
7 September 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 07/07/07; no change of members (8 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (6 pages) |
8 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
2 August 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
17 July 2002 | Return made up to 07/07/02; full list of members (5 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
11 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
6 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
2 July 1998 | Return made up to 07/07/98; full list of members (5 pages) |
7 July 1997 | Incorporation (27 pages) |