Company NameMacroberts Trustees Limited
DirectorsMartyn Thomson Shaw and James Kilpatrick Keith
Company StatusActive
Company NumberSC241503
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 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 Martyn Thomson Shaw
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr James Kilpatrick Keith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameMr David Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(7 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Broom Place
St Francis Gardens,Newlands
Glasgow
G43 2TL
Scotland
Director NameMr David John Carmichael Macrobert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
14 Main Road
Castlehead
Renfrewshire
PA2 6AJ
Scotland
Director NamePeter Alexander Andrew Trotter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Mulben Crescent
Crookston
Glasgow
G53 7EJ
Scotland
Director NameMr Michael Gerard Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoseneath, 6 Montgomery Drive
Giffnock
Glasgow
G46 6PY
Scotland
Director NameMr Craig Douglas Turnbull
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr James Inglis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr John Ernest Newall Macmillan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Neil Andrew Findlay Kennedy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed23 December 2002(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
33.33%
Ordinary A
1 at £1James Inglis
16.67%
Ordinary B
1 at £1James Kilpatrick Keith
16.67%
Ordinary B
1 at £1John Ernest Newall Macmillan
16.67%
Ordinary B
1 at £1Martyn Thomson Shaw
16.67%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6
(7 pages)
24 September 2015Director's details changed for Mr Martyn Thomson Shaw on 24 September 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6
(7 pages)
11 November 2014Termination of appointment of Peter Alexander Andrew Trotter as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Craig Douglas Turnbull as a director on 31 October 2014 (1 page)
11 November 2014Appointment of Mr John Ernest Newall Macmillan as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Mr James Kilpatrick Keith as a director on 31 October 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6
(7 pages)
8 November 2013Change of share class name or designation (2 pages)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 6
(4 pages)
8 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
(27 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 May 2013Appointment of Mr James Inglis as a director (2 pages)
30 April 2013Termination of appointment of David Macrobert as a director (1 page)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Peter Alexander Andrew Trotter on 18 January 2012 (2 pages)
9 January 2012Termination of appointment of Michael Murphy as a director (1 page)
9 January 2012Appointment of Mr Craig Douglas Turnbull as a director (2 pages)
16 December 2011Appointment of Mr Martyn Thomson Shaw as a director (2 pages)
16 December 2011Termination of appointment of David Flint as a director (1 page)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 25 June 2010 (2 pages)
18 May 2010Termination of appointment of Ian Dickson as a director (2 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for David John Carmichael Macrobert on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Alexander Andrew Trotter on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David John Carmichael Macrobert on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Alexander Andrew Trotter on 6 January 2010 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 23/12/08; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 May 2008Appointment terminated secretary macroberts - (firm) (1 page)
14 May 2008Director appointed michael gerard murphy (3 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2008Return made up to 23/12/07; no change of members (8 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 December 2006Return made up to 23/12/06; full list of members (8 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 February 2006Return made up to 23/12/05; full list of members (8 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 December 2003Return made up to 23/12/03; full list of members (8 pages)
1 August 2003Memorandum and Articles of Association (9 pages)
28 July 2003New director appointed (3 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2003Company name changed macrocom (806) LIMITED\certificate issued on 28/07/03 (3 pages)
28 July 2003New director appointed (2 pages)
23 December 2002Incorporation (14 pages)