Glasgow
G2 8JX
Scotland
Director Name | Mr James Kilpatrick Keith |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | Mr David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Broom Place St Francis Gardens,Newlands Glasgow G43 2TL Scotland |
Director Name | Mr David John Carmichael Macrobert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old House 14 Main Road Castlehead Renfrewshire PA2 6AJ Scotland |
Director Name | Peter Alexander Andrew Trotter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mulben Crescent Crookston Glasgow G53 7EJ Scotland |
Director Name | Mr Michael Gerard Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Roseneath, 6 Montgomery Drive Giffnock Glasgow G46 6PY Scotland |
Director Name | Mr Craig Douglas Turnbull |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr James Inglis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 July 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr John Ernest Newall Macmillan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Neil Andrew Findlay Kennedy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | macroberts.com |
---|---|
Telephone | 0141 3031100 |
Telephone region | Glasgow |
Registered Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Macroberts LLP 33.33% Ordinary A |
---|---|
1 at £1 | James Inglis 16.67% Ordinary B |
1 at £1 | James Kilpatrick Keith 16.67% Ordinary B |
1 at £1 | John Ernest Newall Macmillan 16.67% Ordinary B |
1 at £1 | Martyn Thomson Shaw 16.67% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
---|---|
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
24 September 2015 | Director's details changed for Mr Martyn Thomson Shaw on 24 September 2015 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
11 November 2014 | Termination of appointment of Peter Alexander Andrew Trotter as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Craig Douglas Turnbull as a director on 31 October 2014 (1 page) |
11 November 2014 | Appointment of Mr John Ernest Newall Macmillan as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr James Kilpatrick Keith as a director on 31 October 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
8 November 2013 | Resolutions
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 May 2013 | Appointment of Mr James Inglis as a director (2 pages) |
30 April 2013 | Termination of appointment of David Macrobert as a director (1 page) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Resolutions
|
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Director's details changed for Peter Alexander Andrew Trotter on 18 January 2012 (2 pages) |
9 January 2012 | Termination of appointment of Michael Murphy as a director (1 page) |
9 January 2012 | Appointment of Mr Craig Douglas Turnbull as a director (2 pages) |
16 December 2011 | Appointment of Mr Martyn Thomson Shaw as a director (2 pages) |
16 December 2011 | Termination of appointment of David Flint as a director (1 page) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 25 June 2010 (2 pages) |
18 May 2010 | Termination of appointment of Ian Dickson as a director (2 pages) |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for David John Carmichael Macrobert on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Alexander Andrew Trotter on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David John Carmichael Macrobert on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Alexander Andrew Trotter on 6 January 2010 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 May 2008 | Appointment terminated secretary macroberts - (firm) (1 page) |
14 May 2008 | Director appointed michael gerard murphy (3 pages) |
14 May 2008 | Resolutions
|
14 January 2008 | Return made up to 23/12/07; no change of members (8 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 December 2006 | Return made up to 23/12/06; full list of members (8 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 February 2006 | Return made up to 23/12/05; full list of members (8 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 January 2005 | Return made up to 23/12/04; full list of members
|
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
31 December 2003 | Return made up to 23/12/03; full list of members (8 pages) |
1 August 2003 | Memorandum and Articles of Association (9 pages) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Company name changed macrocom (806) LIMITED\certificate issued on 28/07/03 (3 pages) |
28 July 2003 | New director appointed (2 pages) |
23 December 2002 | Incorporation (14 pages) |