Glasgow
G3 8EX
Scotland
Director Name | Mrs Fiona McAllister Wilson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | 144 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mr Harald Klein |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Operating Officer - Europe |
Country of Residence | Belgium |
Correspondence Address | 28 28 Raboisen Hamburg 20095 |
Director Name | Richard Fook Ming Wong |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 5b, Block 2 Cavendish Heights 33 Perkins Road Jardine's Lookout Hong Kong |
Director Name | Douglas Wilson Lang |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Keystone Quadrant Milngavie Glasgow G62 6LP Scotland |
Director Name | Pierre Jean Bartholomei Cremers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Tower 3 Flat B, 72nd Floor The Harbourside No 1 Austin Road West Kowloon Hong Kong |
Director Name | Marcel Rene Jeanne Liedts |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 19 years (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat A, 10th Floor Kenville Building, 32 Kennedy Road Wanchai Hong Kong China |
Secretary Name | Mark Craig Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Riccarton Drive Linlithgow West Lothian EH49 6EW Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 144 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Anglo-eastern Management Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,466 |
Cash | £180,811 |
Current Liabilities | £241,943 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
27 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 December 2013 | Termination of appointment of Richard Wong as a director (1 page) |
31 December 2013 | Termination of appointment of Richard Wong as a director (1 page) |
26 July 2013 | Appointment of Ms Helen Elizabeth Bancewicz as a secretary (1 page) |
26 July 2013 | Termination of appointment of Mark Stevenson as a secretary (1 page) |
26 July 2013 | Appointment of Ms Helen Elizabeth Bancewicz as a secretary (1 page) |
26 July 2013 | Termination of appointment of Mark Stevenson as a secretary (1 page) |
18 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 March 2012 | Secretary's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 April 2011 | Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 7 April 2011 (1 page) |
21 June 2010 | Director's details changed for Richard Fook Ming Wong on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Marcel Rene Jeanne Liedts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Marcel Rene Jeanne Liedts on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Richard Fook Ming Wong on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Richard Fook Ming Wong on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Marcel Rene Jeanne Liedts on 1 October 2009 (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 July 2009 | Director's change of particulars / richard wong / 10/06/2009 (1 page) |
3 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / pierre cremers / 10/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / pierre cremers / 10/06/2009 (1 page) |
3 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / richard wong / 10/06/2009 (1 page) |
25 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 August 2007 | Nc inc already adjusted 09/06/04 (2 pages) |
13 August 2007 | Nc inc already adjusted 09/06/04 (2 pages) |
13 August 2007 | Return made up to 11/06/07; no change of members (8 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
13 August 2007 | Return made up to 11/06/07; no change of members (8 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (8 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (8 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 11/06/05; full list of members
|
8 July 2005 | Return made up to 11/06/05; full list of members
|
8 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 April 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
6 April 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
26 February 2004 | Company name changed macrocom (838) LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed macrocom (838) LIMITED\certificate issued on 26/02/04 (2 pages) |
11 June 2003 | Incorporation (15 pages) |
11 June 2003 | Incorporation (15 pages) |