East Kilbride
Glasgow
Lanarkshire
G74 4RX
Scotland
Secretary Name | Mr Stuart Dennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dunlin East Kilbride Glasgow Lanarkshire G74 4RX Scotland |
Director Name | Mr Alexander Galbraith Keys |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Bath Street Glasgow G2 2EN Scotland |
Director Name | Catherine Audrey Fisher |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Quanity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 102 Bath Street Glasgow G2 2EN Scotland |
Director Name | John Hill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 month after company formation) |
Appointment Duration | 12 years (resigned 30 June 2015) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Redwood Walk Newtongrange Dalkeith EH22 4NS Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.ailsa-pm.co.uk |
---|---|
Telephone | 0141 3323001 |
Telephone region | Glasgow |
Registered Address | 102 Bath Street Glasgow G2 2EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Hill 50.00% Ordinary |
---|---|
50 at £1 | Stuart Dennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,792 |
Cash | £258 |
Current Liabilities | £146,342 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
6 October 2014 | Delivered on: 25 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 3 94 kerr street glasgow GLA100916. Outstanding |
---|---|
17 May 2007 | Delivered on: 21 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The second floor premises at 102 bath street, glasgow GLA16979. Outstanding |
12 May 2004 | Delivered on: 21 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second fllor offices at 102 bath street, glasgow. Outstanding |
24 March 2004 | Delivered on: 1 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
11 March 2024 | Notification of Gail Christine Dennett as a person with significant control on 20 June 2018 (2 pages) |
---|---|
22 February 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
25 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
27 October 2022 | Termination of appointment of Catherine Audrey Fisher as a director on 24 October 2022 (1 page) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
27 January 2022 | Satisfaction of charge 2 in full (1 page) |
27 January 2022 | Satisfaction of charge SC2492410004 in full (1 page) |
27 January 2022 | Satisfaction of charge 3 in full (1 page) |
15 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
28 July 2020 | Appointment of Catherine Audrey Fisher as a director on 27 July 2020 (2 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 January 2017 | Appointment of Mr Alexander Galbraith Keys as a director on 23 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Alexander Galbraith Keys as a director on 23 January 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 July 2015 | Termination of appointment of John Hill as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Hill as a director on 30 June 2015 (1 page) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 October 2014 | Registration of charge SC2492410004, created on 6 October 2014 (6 pages) |
25 October 2014 | Registration of charge SC2492410004, created on 6 October 2014 (6 pages) |
25 October 2014 | Registration of charge SC2492410004, created on 6 October 2014 (6 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Stuart Dennett on 12 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Stuart Dennett on 12 May 2010 (2 pages) |
28 May 2010 | Director's details changed for John Hill on 12 May 2010 (2 pages) |
28 May 2010 | Director's details changed for John Hill on 12 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (7 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (7 pages) |
21 May 2007 | Partic of mort/charge * (3 pages) |
21 May 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 102 bath street glasgow G2 2EP (1 page) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 102 bath street glasgow G2 2EP (1 page) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 January 2005 | Ad 30/06/04--------- £ si 18@1=18 £ ic 20/38 (2 pages) |
23 January 2005 | Ad 30/06/04--------- £ si 18@1=18 £ ic 20/38 (2 pages) |
7 December 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
7 December 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
16 July 2004 | Return made up to 12/05/04; full list of members
|
16 July 2004 | Return made up to 12/05/04; full list of members
|
21 May 2004 | Partic of mort/charge * (5 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
1 April 2004 | Partic of mort/charge * (6 pages) |
1 April 2004 | Partic of mort/charge * (6 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Company name changed macrocom (830) LIMITED\certificate issued on 11/06/03 (2 pages) |
11 June 2003 | Company name changed macrocom (830) LIMITED\certificate issued on 11/06/03 (2 pages) |
12 May 2003 | Incorporation (15 pages) |
12 May 2003 | Incorporation (15 pages) |