Company NameMacrocom (743) Limited
DirectorsDavid Roger Artis and AWG Property Director Limited
Company StatusActive
Company NumberSC228103
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Roger Artis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAWG Property Director Limited (Corporation)
StatusCurrent
Appointed31 January 2005(2 years, 11 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressAnglian House
Ambury Road
Huntingdon
Cambs
PE29 3NZ
Secretary NameAWG Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 February 2021(19 years after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameMr William Bernard Kilmurray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMarlborough House
37 Wesford Street
Dublin
Irish
Director NamePaul John Devine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressLittle Garth 33 Marmion Road
North Berwick
East Lothian
EH39 4PF
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed23 April 2002(2 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Seamus Joseph Gillen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(3 months after company formation)
Appointment Duration5 months (resigned 15 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(3 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameMr Seamus Joseph Gillen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(3 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameRobert Charles Tully
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Balmuir Avenue
Bathgate
West Lothian
EH48 4BW
Scotland
Secretary NameElizabeth Ann Horlock Clarke
StatusResigned
Appointed01 April 2015(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2021)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameMr Mario John Holligan
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameWayne Paul Young
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(19 years after company formation)
Appointment DurationResigned same day (resigned 15 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websiteawgproperty.co.uk
Email address[email protected]
Telephone01987 210297
Telephone regionEbbsfleet

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Awg Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£974,000
Gross Profit-£1,251,000
Net Worth-£2,315,000
Cash£7,000
Current Liabilities£1,900,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

16 October 2002Delivered on: 25 October 2002
Satisfied on: 6 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground within leith docks, edinburgh known as or to be known as ocean point 1 (title number MID23087).
Fully Satisfied
2 October 2002Delivered on: 10 October 2002
Satisfied on: 6 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 August 2016Termination of appointment of Robert Charles Tully as a director on 30 June 2016 (1 page)
9 August 2016Appointment of Mr Mario John Holligan as a director on 30 June 2016 (2 pages)
23 June 2016Full accounts made up to 31 March 2016 (16 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
16 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
16 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
16 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
4 June 2015Full accounts made up to 31 March 2015 (12 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
4 June 2014Full accounts made up to 31 March 2014 (12 pages)
2 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
6 June 2013Full accounts made up to 31 March 2013 (12 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 31 March 2012 (14 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
10 June 2011Full accounts made up to 31 March 2011 (11 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
9 September 2010Appointment of Robert Charles Tully as a director (2 pages)
21 June 2010Full accounts made up to 31 March 2010 (11 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
8 July 2009Full accounts made up to 31 March 2009 (11 pages)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 July 2008Full accounts made up to 31 March 2008 (11 pages)
1 April 2008Registered office changed on 01/04/2008 from orchard brae house 30 queensferry road edinburgh EH4 2UJ (1 page)
7 March 2008Return made up to 14/02/08; full list of members (3 pages)
29 June 2007Full accounts made up to 31 March 2007 (11 pages)
13 February 2007Return made up to 14/02/07; full list of members (2 pages)
11 July 2006Full accounts made up to 31 March 2006 (11 pages)
7 April 2006Return made up to 14/02/06; full list of members (2 pages)
5 August 2005Secretary resigned (1 page)
7 July 2005Full accounts made up to 31 March 2005 (10 pages)
4 July 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: orchard brae house 30 queensferry road edinburgh EH4 2UJ EH4 2UJ (1 page)
16 May 2005Registered office changed on 16/05/05 from: orchard brae house 30 queensferry road edinburgh EH4 2UJ EH4 2UJ (1 page)
21 March 2005New director appointed (2 pages)
14 March 2005Return made up to 14/02/05; full list of members (2 pages)
28 February 2005Registered office changed on 28/02/05 from: orchard brae house 30 queensferry road edinburgh EH4 2UJ EH4 2UJ (1 page)
4 November 2004Registered office changed on 04/11/04 from: 152 bath street glasgow G2 4TB (1 page)
8 October 2004New secretary appointed (1 page)
19 July 2004Full accounts made up to 31 March 2004 (10 pages)
9 March 2004Director resigned (1 page)
6 March 2004Dec mort/charge * (4 pages)
6 March 2004Dec mort/charge * (4 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
14 December 2003Full accounts made up to 31 March 2003 (10 pages)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Return made up to 14/02/03; full list of members (6 pages)
8 January 2003Director's particulars changed (1 page)
19 November 2002Secretary resigned (1 page)
25 October 2002Partic of mort/charge * (5 pages)
21 October 2002Director resigned (1 page)
10 October 2002Partic of mort/charge * (7 pages)
13 September 2002New secretary appointed (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (1 page)
11 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
20 June 2002New director appointed (6 pages)
20 June 2002Secretary resigned (1 page)
24 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Incorporation (18 pages)