Company NameJohn Macroy Limited
DirectorsTania Hillman and Terence Michael Hillman
Company StatusActive
Company NumberSC187034
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Tania Hillman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Secretary NameMrs Jean Elizabeth Hillman
NationalityBritish
StatusCurrent
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameMr Terence Michael Hillman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jean Elizabeth Hillman
50.00%
Ordinary
1 at £1Terence Michael Hillman
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
18 June 2021Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 June 2021 (1 page)
13 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 July 2019Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 July 2019 (1 page)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Notification of Terence Michael Hillman as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Terence Michael Hillman as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jean Elizabeth Hillman as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jean Elizabeth Hillman as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 5 July 2012 (1 page)
5 July 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 5 July 2012 (1 page)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
5 July 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 5 July 2012 (1 page)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 September 2011Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 September 2011 (1 page)
23 September 2011Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 September 2011 (1 page)
13 September 2011Annual return made up to 24 June 2011 (14 pages)
13 September 2011Annual return made up to 24 June 2011 (14 pages)
31 August 2011Director's details changed for Terence Michael Hillman on 24 June 2011 (3 pages)
31 August 2011Secretary's details changed for Jean Elizabeth Hillman on 24 June 2011 (3 pages)
31 August 2011Director's details changed for Tania Hillman on 24 June 2011 (3 pages)
31 August 2011Director's details changed for Terence Michael Hillman on 24 June 2011 (3 pages)
31 August 2011Secretary's details changed for Jean Elizabeth Hillman on 24 June 2011 (3 pages)
31 August 2011Director's details changed for Tania Hillman on 24 June 2011 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
8 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 October 2009Return made up to 24/06/09; full list of members (6 pages)
1 October 2009Return made up to 24/06/09; full list of members (6 pages)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 July 2008Return made up to 24/06/08; no change of members (7 pages)
28 July 2008Return made up to 24/06/08; no change of members (7 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 September 2007Return made up to 24/06/07; no change of members (7 pages)
3 September 2007Return made up to 24/06/07; no change of members (7 pages)
14 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 July 2006Return made up to 24/06/06; full list of members (7 pages)
14 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 January 2006Registered office changed on 09/01/06 from: c/o macmillan & co 98 west george street glasgow G2 1PJ (1 page)
9 January 2006Registered office changed on 09/01/06 from: c/o macmillan & co 98 west george street glasgow G2 1PJ (1 page)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 July 2004Return made up to 24/06/04; full list of members (7 pages)
9 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 September 2003Registered office changed on 06/09/03 from: 98 west george street glasgow G2 1PJ (1 page)
6 September 2003Registered office changed on 06/09/03 from: 98 west george street glasgow G2 1PJ (1 page)
25 June 2003Return made up to 24/06/03; full list of members (7 pages)
25 June 2003Return made up to 24/06/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
14 November 2000Return made up to 24/06/00; full list of members (6 pages)
14 November 2000Return made up to 24/06/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 July 1999Return made up to 24/06/99; full list of members (6 pages)
6 July 1999Return made up to 24/06/99; full list of members (6 pages)
27 July 1998New director appointed (1 page)
27 July 1998New director appointed (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
24 June 1998Incorporation (21 pages)
24 June 1998Incorporation (21 pages)