Company NameMacroberts Corporate Services Limited
Company StatusActive
Company NumberSC177032
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Andrew Kelly
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Blinkbonny Avenue
Edinburgh
Midlothian
EH4 3HU
Scotland
Director NameMr Neil Andrew Findlay Kennedy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(14 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Michael John Kelly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2017(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr David John Wylie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameMr Robert Burns
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55a Esplanade
Greenock
PA16 7SD
Scotland
Director NameMr Norman Maclean Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Rattray Loan
Edinburgh
Midlothian
EH10 5TQ
Scotland
Director NameMr David Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Broom Place
St Francis Gardens,Newlands
Glasgow
G43 2TL
Scotland
Director NameMr Michael Gerard Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoseneath, 6 Montgomery Drive
Giffnock
Glasgow
G46 6PY
Scotland
Director NameMacroberts (Services) Limited (Corporation)
Date of BirthDecember 1901 (Born 122 years ago)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitemacroberts.com
Telephone0141 3031100
Telephone regionGlasgow

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Macroberts LLP
28.57%
Ordinary A
1 at £1Alan Andrew Kelly
14.29%
Ordinary B
1 at £1David Flint
14.29%
Ordinary B
1 at £1Macroberts LLP
14.29%
Ordinary B
1 at £1Neil Andrew Findlay Kennedy
14.29%
Ordinary B
1 at £1Norman Maclean Martin
14.29%
Ordinary B

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
1 February 2017Appointment of Mr David John Wylie as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr Michael John Kelly as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of David Flint as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Norman Maclean Martin as a director on 31 January 2017 (1 page)
13 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7
(8 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7
(8 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
11 August 2014Termination of appointment of Robert Burns as a director on 31 July 2014 (2 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7
(9 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7
(9 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 7
(4 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (8 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
11 January 2012Appointment of Mr Neil Andrew Findlay Kennedy as a director (2 pages)
11 January 2012Termination of appointment of Michael Murphy as a director (1 page)
2 August 2011Director's details changed for Alan Andrew Kelly on 26 July 2011 (2 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
2 August 2011Director's details changed for Mr Norman Maclean Martin on 26 July 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 August 2010Director's details changed for Alan Andrew Kelly on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Alan Andrew Kelly on 7 July 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
18 May 2010Termination of appointment of Ian Dickson as a director (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
24 September 2008Return made up to 07/07/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2008Appointment terminated secretary macroberts (solicitors) (1 page)
14 May 2008Director appointed michael gerard murphy (3 pages)
29 February 2008Director appointed david flint (4 pages)
7 September 2007Director's particulars changed (1 page)
16 July 2007Return made up to 07/07/07; no change of members (8 pages)
19 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
17 August 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
14 August 2006Return made up to 07/07/06; full list of members (8 pages)
12 July 2005Return made up to 07/07/05; full list of members (8 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
17 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
12 August 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
29 June 2004Return made up to 07/07/04; full list of members (6 pages)
8 July 2003Return made up to 07/07/03; full list of members (6 pages)
2 August 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
17 July 2002Return made up to 07/07/02; full list of members (5 pages)
13 November 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
11 July 2001Return made up to 07/07/01; full list of members (5 pages)
12 September 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
12 July 2000Return made up to 07/07/00; full list of members (5 pages)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
6 August 1999Return made up to 07/07/99; no change of members (4 pages)
6 April 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
2 July 1998Return made up to 07/07/98; full list of members (5 pages)
7 July 1997Incorporation (27 pages)