Company NameEmerald Pension Trustees Limited
Company StatusActive
Company NumberSC275336
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 5 months ago)
Previous NameMacrocom (893) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Maxwell Mackie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 5 months
RoleBase Manager
Country of ResidenceScotland
Correspondence Address34 Kinmundy Gardens
Peterhead
Aberdeenshire
AB42 2HW
Scotland
Director NameGeorge Strachan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 5 months
RoleBase Operative
Country of ResidenceScotland
Correspondence Address17 Slains Court
Peterhead
AB42 2YF
Scotland
Director NameMacroberts Trustees Limited (Corporation)
StatusCurrent
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 May 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 11 months
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameChristopher Paul Lloyd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address73 Forest Avenue
Aberdeen
AB15 4TN
Scotland
Director NameMr William Stewart Kennedy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 10 November 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30 Rosebery Street
Aberdeen
AB15 5LL
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

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 £1Shareholding & Investment Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts28 April 2023 (11 months, 3 weeks ago)
Next Accounts Due28 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

18 January 2021Total exemption full accounts made up to 28 April 2020 (3 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 28 April 2019 (3 pages)
16 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 28 April 2018 (3 pages)
16 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 28 April 2017 (3 pages)
13 November 2017Termination of appointment of William Stewart Kennedy as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of William Stewart Kennedy as a director on 10 November 2017 (1 page)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 September 2017Director's details changed for George Strachan on 28 October 2015 (2 pages)
21 September 2017Director's details changed for George Strachan on 28 October 2015 (2 pages)
20 January 2017Total exemption full accounts made up to 28 April 2016 (3 pages)
20 January 2017Total exemption full accounts made up to 28 April 2016 (3 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 January 2016Total exemption full accounts made up to 28 April 2015 (3 pages)
14 January 2016Total exemption full accounts made up to 28 April 2015 (3 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(7 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(7 pages)
27 January 2015Total exemption full accounts made up to 28 April 2014 (3 pages)
27 January 2015Total exemption full accounts made up to 28 April 2014 (3 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(7 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(7 pages)
24 January 2014Total exemption full accounts made up to 28 April 2013 (3 pages)
24 January 2014Total exemption full accounts made up to 28 April 2013 (3 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(7 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(7 pages)
28 November 2012Total exemption small company accounts made up to 28 April 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 28 April 2012 (3 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption full accounts made up to 28 April 2011 (3 pages)
30 December 2011Total exemption full accounts made up to 28 April 2011 (3 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption full accounts made up to 28 April 2010 (3 pages)
31 December 2010Total exemption full accounts made up to 28 April 2010 (3 pages)
29 October 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
29 October 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
29 October 2010Director's details changed for Macroberts Trustees Limited on 15 June 2010 (2 pages)
29 October 2010Director's details changed for Macroberts Trustees Limited on 15 June 2010 (2 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 28 April 2009 (3 pages)
17 February 2010Accounts for a dormant company made up to 28 April 2009 (3 pages)
20 October 2009Director's details changed for William Maxwell Mackie on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr William Stewart Kennedy on 20 October 2009 (2 pages)
20 October 2009Director's details changed for George Strachan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for George Strachan on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Macroberts Trustees Limited on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Macroberts Corporate Services Limited on 20 October 2009 (2 pages)
20 October 2009Director's details changed for William Maxwell Mackie on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Macroberts Trustees Limited on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr William Stewart Kennedy on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Macroberts Corporate Services Limited on 20 October 2009 (2 pages)
10 February 2009Accounts for a dormant company made up to 28 April 2008 (3 pages)
10 February 2009Accounts for a dormant company made up to 28 April 2008 (3 pages)
24 October 2008Return made up to 20/10/08; full list of members (4 pages)
24 October 2008Return made up to 20/10/08; full list of members (4 pages)
8 September 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
8 September 2008Appointment terminated secretary macroberts - (firm) (1 page)
8 September 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
8 September 2008Appointment terminated secretary macroberts - (firm) (1 page)
30 December 2007Accounts for a dormant company made up to 28 April 2007 (3 pages)
30 December 2007Accounts for a dormant company made up to 28 April 2007 (3 pages)
21 November 2007Return made up to 20/10/07; no change of members (8 pages)
21 November 2007Return made up to 20/10/07; no change of members (8 pages)
18 December 2006Return made up to 20/10/06; full list of members (8 pages)
18 December 2006Return made up to 20/10/06; full list of members (8 pages)
18 August 2006Accounts for a dormant company made up to 28 April 2006 (3 pages)
18 August 2006Accounts for a dormant company made up to 28 April 2006 (3 pages)
21 October 2005Return made up to 20/10/05; full list of members (8 pages)
21 October 2005Return made up to 20/10/05; full list of members (8 pages)
30 September 2005Accounting reference date extended from 31/10/05 to 28/04/06 (1 page)
30 September 2005Accounting reference date extended from 31/10/05 to 28/04/06 (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (3 pages)
15 November 2004Company name changed macrocom (893) LIMITED\certificate issued on 15/11/04 (3 pages)
15 November 2004Company name changed macrocom (893) LIMITED\certificate issued on 15/11/04 (3 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2004Incorporation (15 pages)
29 October 2004Incorporation (15 pages)