Broomknowe Road
Kilmacolm
PA13 4JQ
Scotland
Director Name | Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | James Waugh McGinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | John Graham Fergus |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Carleith Duchal Road Kilmacolm Renfrewshire PA13 4AS Scotland |
Director Name | Ian Robert Marr |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 The Craigs Greenock Renfrewshire PA16 7UU Scotland |
Director Name | George Hutton Wallace |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 6 Culzean Drive Gourock Renfrewshire PA19 1AW Scotland |
Director Name | Fiona Janet Phillips |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cloch Road Gourock Renfrewshire PA19 1AB Scotland |
Secretary Name | Mr Douglas Charles Arthur Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 31 Duthie Road Gourock Renfrewshire PA19 1XS Scotland |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | aulds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 725288 |
Telephone region | Greenock |
Registered Address | 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 3 other UK companies use this postal address |
60k at £1 | Trustee Of Ian Robert Marr Trust 32.00% Ordinary |
---|---|
42.8k at £1 | Alan James Marr 22.81% Ordinary |
42.7k at £1 | Fiona Janet Phillips 22.79% Ordinary |
41.5k at £1 | Trustees Of Marr Trust 22.13% Ordinary |
500 at £1 | Ian Robert Marr 0.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,045,841 |
Gross Profit | £1,750,332 |
Net Worth | £4,361,847 |
Cash | £143,894 |
Current Liabilities | £2,206,032 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
23 March 2012 | Delivered on: 23 March 2012 Persons entitled: Acmca Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 85 west blackhall street gourock of the tenement 75 to 87 (odd numbes) west blackhall street ren 99273. Outstanding |
---|---|
20 March 2009 | Delivered on: 20 March 2009 Persons entitled: Acmca Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 37, 39 & 41 kempock street, gourock REN36153. Outstanding |
20 March 2009 | Delivered on: 20 March 2009 Persons entitled: Acmca Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1632 great western road, glasgow GLA44875. Outstanding |
20 March 2009 | Delivered on: 20 March 2009 Persons entitled: Acmca Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 88 union street, larkhall LAN138437. Outstanding |
20 March 2009 | Delivered on: 20 March 2009 Persons entitled: Acmca Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 aitken street, largs AYR21724. Outstanding |
20 March 2009 | Delivered on: 20 March 2009 Persons entitled: Acmca Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 neilston road, paisley REN39820. Outstanding |
16 October 2002 | Delivered on: 28 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 cathcart street, greenock. Outstanding |
7 May 2020 | Delivered on: 12 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 March 2016 | Delivered on: 23 March 2016 Persons entitled: Acmca Limited Classification: A registered charge Particulars: 11 west stewart street, greenock. REN90741. Outstanding |
16 October 2002 | Delivered on: 23 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 george square, greenock. Outstanding |
23 March 2012 | Delivered on: 23 March 2012 Satisfied on: 28 July 2015 Persons entitled: Acmca Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the shop at 66 cardwell road gourock of the tenement 60, 62, 64 and 66 cardwell road REN99260. Fully Satisfied |
22 March 2013 | Delivered on: 22 March 2013 Satisfied on: 10 September 2015 Persons entitled: Acmca Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 cathcart street greenock commercial premises on the ground floor of the block 64 to 78 (even numbers) cathcart street REN110054. Fully Satisfied |
25 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Group of companies' accounts made up to 1 April 2023 (32 pages) |
28 March 2023 | Satisfaction of charge 6 in full (1 page) |
6 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
6 January 2023 | Group of companies' accounts made up to 2 April 2022 (32 pages) |
7 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 December 2021 | Group of companies' accounts made up to 27 March 2021 (32 pages) |
8 April 2021 | Group of companies' accounts made up to 28 March 2020 (32 pages) |
22 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
12 May 2020 | Registration of charge SC1931860012, created on 7 May 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
8 January 2020 | Group of companies' accounts made up to 30 March 2019 (32 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
25 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
14 December 2017 | Satisfaction of charge 1 in full (1 page) |
14 December 2017 | Satisfaction of charge 2 in full (1 page) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
12 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
7 December 2016 | Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page) |
7 December 2016 | Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page) |
23 March 2016 | Registration of charge SC1931860011, created on 21 March 2016 (42 pages) |
23 March 2016 | Registration of charge SC1931860011, created on 21 March 2016 (42 pages) |
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
10 September 2015 | Satisfaction of charge 10 in full (4 pages) |
10 September 2015 | Satisfaction of charge 10 in full (4 pages) |
28 July 2015 | Satisfaction of charge 8 in full (4 pages) |
28 July 2015 | Satisfaction of charge 8 in full (4 pages) |
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Ian Marr as a director (1 page) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Ian Marr as a director (1 page) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (1 page) |
10 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (1 page) |
15 April 2009 | Director's change of particulars / fiona marr / 16/01/2009 (1 page) |
15 April 2009 | Director's change of particulars / fiona marr / 16/01/2009 (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
1 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
8 June 2005 | £ ic 203000/187500 09/05/05 £ sr 15500@1=15500 (2 pages) |
8 June 2005 | £ ic 203000/187500 09/05/05 £ sr 15500@1=15500 (2 pages) |
25 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
25 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
24 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
24 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members
|
15 January 2004 | Return made up to 04/01/04; full list of members
|
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
28 October 2002 | Partic of mort/charge * (5 pages) |
28 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (6 pages) |
23 October 2002 | Partic of mort/charge * (6 pages) |
5 February 2002 | Return made up to 04/02/02; full list of members
|
5 February 2002 | Return made up to 04/02/02; full list of members
|
17 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
17 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 04/02/01; full list of members (8 pages) |
19 February 2001 | Return made up to 04/02/01; full list of members (8 pages) |
4 December 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
4 December 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
1 March 2000 | Return made up to 04/02/00; full list of members (8 pages) |
1 March 2000 | Return made up to 04/02/00; full list of members (8 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (3 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (3 pages) |
11 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
11 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
10 June 1999 | Ad 01/04/99--------- £ si 202998@1=202998 £ ic 2/203000 (2 pages) |
10 June 1999 | Ad 01/04/99--------- £ si 202998@1=202998 £ ic 2/203000 (2 pages) |
10 June 1999 | Particulars of contract relating to shares (5 pages) |
10 June 1999 | Particulars of contract relating to shares (5 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Memorandum and Articles of Association (14 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | £ nc 100/203000 31/03/99 (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 152 bath street glasgow G2 4TB (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | £ nc 100/203000 31/03/99 (2 pages) |
13 April 1999 | Memorandum and Articles of Association (14 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 152 bath street glasgow G2 4TB (1 page) |
22 March 1999 | Company name changed macrocom (542) LIMITED\certificate issued on 23/03/99 (2 pages) |
22 March 1999 | Company name changed macrocom (542) LIMITED\certificate issued on 23/03/99 (2 pages) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |