Company NameGetwhoosh Limited
DirectorsHoward William Innes Wallace and Randall Alexander
Company StatusActive
Company NumberSC273177
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Previous NameMacrocom (887) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Howard William Innes Wallace
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2005(1 year after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameRandall Alexander
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleSports Consultant
Country of ResidenceEngland
Correspondence Address119 Ford Lane
Rainham
Essex
RM13 7AT
Secretary NameFiona Spalding
NationalityBritish
StatusResigned
Appointed11 September 2005(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2008)
RoleAccountant
Correspondence Address12 Albert Terrace
Edinburgh
Midlothian
EH10 5EA
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Howard Wallace
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

14 October 2005Delivered on: 25 October 2005
Persons entitled: Howard Wallace

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

Filing History

3 January 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 May 2023Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023 (1 page)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
19 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
15 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 June 2020Change of details for Mr Howard William Innes Wallace as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Howard William Innes Wallace on 4 June 2020 (2 pages)
4 June 2020Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 4 June 2020 (1 page)
5 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
16 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
11 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Director's details changed for Mr Howard William Innes Wallace on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Director's details changed for Mr Howard William Innes Wallace on 12 September 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 May 2017Registered office address changed from Lysander House Yellowcraig Dirleton East Lothian EH39 5HP to Excel House 30 Semple Street Edinburgh EH3 8BL on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Lysander House Yellowcraig Dirleton East Lothian EH39 5HP to Excel House 30 Semple Street Edinburgh EH3 8BL on 12 May 2017 (1 page)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(4 pages)
24 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
15 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
23 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
23 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
21 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
19 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Randall Alexander on 10 September 2010 (2 pages)
15 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Randall Alexander on 10 September 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
9 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 December 2008Appointment terminated secretary fiona spalding (1 page)
16 December 2008Appointment terminated secretary fiona spalding (1 page)
30 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 September 2008Return made up to 10/09/08; full list of members (3 pages)
29 September 2008Return made up to 10/09/08; full list of members (3 pages)
7 December 2007Return made up to 10/09/07; no change of members (7 pages)
7 December 2007Return made up to 10/09/07; no change of members (7 pages)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 November 2006Return made up to 10/09/06; full list of members (7 pages)
20 November 2006Return made up to 10/09/06; full list of members (7 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
25 October 2005Partic of mort/charge * (4 pages)
25 October 2005Partic of mort/charge * (4 pages)
21 October 2005Registered office changed on 21/10/05 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2005Nc inc already adjusted 12/09/05 (2 pages)
21 October 2005Registered office changed on 21/10/05 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Nc inc already adjusted 12/09/05 (2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
7 October 2005Return made up to 10/09/05; full list of members (6 pages)
7 October 2005Return made up to 10/09/05; full list of members (6 pages)
19 April 2005Company name changed macrocom (887) LIMITED\certificate issued on 19/04/05 (2 pages)
19 April 2005Company name changed macrocom (887) LIMITED\certificate issued on 19/04/05 (2 pages)
10 September 2004Incorporation (14 pages)
10 September 2004Incorporation (14 pages)