Company NameEducation 4 Ayrshire Limited
DirectorsRobert James Newton and Madeleine Diann Spring
Company StatusActive
Company NumberSC300217
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Previous NameMacrocom (941) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(17 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMs Madeleine Diann Spring
Date of BirthDecember 1990 (Born 33 years ago)
NationalityAustralian
StatusCurrent
Appointed19 January 2024(17 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed17 January 2018(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameTimothy John Dickie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2008)
RoleBanker
Correspondence Address51 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameMr Kenneth John Gill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameDavid James Hazelton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 23 February 2007)
RoleCommercial Director
Correspondence Address21 Painter Pightle
Hook
Hampshire
RG27 9SS
Director NameAnthony Alec Swift
Date of BirthNovember 1942 (Born 81 years ago)
StatusResigned
Appointed22 June 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 2010)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Richard William Francis Burge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address62 Douglas Road
Longniddry
East Lothian
EH32 0LJ
Scotland
Director NameDr Peter Forsyth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Kensome, South Green
Kirtlington
Oxford
Oxfordshire
OX5 3HJ
Director NameMr Graham Farley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 June 2011)
RoleBanker
Country of ResidenceScotland
Correspondence Address9 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Shaws Crescent
Milton Bridge
Midlothian
EH26 0RE
Scotland
Director NameMs Jasvinder Kaur Uppal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NamePhillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 07 December 2021)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2024)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Alasdair Campbell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2024)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners Level 7 One Bartholomew
Barts Square
London
EC1A 7BL
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 06 October 2017)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitehsbcgroup.com

Location

Registered Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

86k at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,426,000
Net Worth£147,000
Cash£2,753,000
Current Liabilities£3,514,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

26 January 2007Delivered on: 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Scottish assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right, title, interest and benefit in and to the project documents, the accounts and all rights relative thereto.
Outstanding
18 December 2006Delivered on: 8 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Scottish assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title, interest and benefit ijn and to the project documents, the insurances and the accounts.
Outstanding
18 December 2006Delivered on: 29 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Borrower debenture
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
18 December 2006Delivered on: 29 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

26 September 2023Full accounts made up to 31 December 2022 (29 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (29 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
22 December 2021Appointment of Mr Alasdair Campbell as a director on 9 December 2021 (2 pages)
21 December 2021Termination of appointment of Elena Giorgiana Wegener as a director on 7 December 2021 (1 page)
26 November 2021Second filing of Confirmation Statement dated 12 March 2019 (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (30 pages)
25 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 March 2021Director's details changed for Elena Giorgiana Wegener on 17 March 2021 (2 pages)
23 March 2021Director's details changed for Mrs Natalia Poupard on 17 March 2021 (2 pages)
8 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
13 July 2020Full accounts made up to 31 December 2019 (26 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (27 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/11/2021
(3 pages)
7 March 2019Appointment of Mrs Natalia Poupard as a director on 26 February 2019 (2 pages)
7 March 2019Termination of appointment of Geoffrey Alan Quaife as a director on 26 February 2019 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (27 pages)
23 March 2018Director's details changed for Ms Elena Giorgiana Wegener on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Ms Elena Giorgiana Wegener on 23 March 2018 (2 pages)
19 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
23 January 2018Appointment of Galliford Try Secretariat Services Limited as a secretary on 17 January 2018 (2 pages)
9 November 2017Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 9 November 2017 (1 page)
9 November 2017Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 9 November 2017 (1 page)
10 October 2017Termination of appointment of Macroberts Corporate Services Limited as a secretary on 6 October 2017 (1 page)
10 October 2017Termination of appointment of Macroberts Corporate Services Limited as a secretary on 6 October 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
10 April 2017Director's details changed for Ms Elena Giorgiana Wegener on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Geoffrey Alan Quaife on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr Geoffrey Alan Quaife on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 April 2017Director's details changed for Ms Elena Giorgiana Wegener on 10 April 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 May 2016Register inspection address has been changed from C/O Macroberts Corporate Services Limited Excel House 30 Semple St Edinburgh EH3 8BL United Kingdom to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL (1 page)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 86,000
(5 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 86,000
(5 pages)
3 May 2016Register inspection address has been changed from C/O Macroberts Corporate Services Limited Excel House 30 Semple St Edinburgh EH3 8BL United Kingdom to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL (1 page)
2 May 2016Registered office address changed from C/O Macroberts Llp Excel House / 30 Semple Street Edinburgh EH3 8BL Scotland to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL on 2 May 2016 (1 page)
2 May 2016Secretary's details changed for Macroberts Corporate Services Limited on 25 April 2016 (1 page)
2 May 2016Registered office address changed from C/O Macroberts Llp Excel House / 30 Semple Street Edinburgh EH3 8BL Scotland to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL on 2 May 2016 (1 page)
2 May 2016Secretary's details changed for Macroberts Corporate Services Limited on 25 April 2016 (1 page)
23 October 2015Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O Macroberts Llp Excel House / 30 Semple Street Edinburgh EH3 8BL on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O Macroberts Llp Excel House / 30 Semple Street Edinburgh EH3 8BL on 23 October 2015 (1 page)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 86,000
(5 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 86,000
(5 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 86,000
(5 pages)
30 June 2014Full accounts made up to 31 December 2013 (18 pages)
30 June 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 86,000
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 86,000
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 86,000
(5 pages)
27 November 2013Appointment of Ms. Elena Giorgiana Wegener as a director (2 pages)
27 November 2013Appointment of Ms. Elena Giorgiana Wegener as a director (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 July 2012Full accounts made up to 31 December 2011 (18 pages)
13 July 2012Full accounts made up to 31 December 2011 (18 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 November 2011Termination of appointment of Phillip Cooper as a director (1 page)
3 November 2011Termination of appointment of Phillip Cooper as a director (1 page)
22 July 2011Termination of appointment of Jasvinder Uppal as a director (2 pages)
22 July 2011Termination of appointment of Martin Smith as a director (2 pages)
22 July 2011Appointment of Mr Geoffrey Alan Quaife as a director (3 pages)
22 July 2011Termination of appointment of Kenneth Gillespie as a director (2 pages)
22 July 2011Appointment of Phillip John Cooper as a director (3 pages)
22 July 2011Appointment of Mr Geoffrey Alan Quaife as a director (3 pages)
22 July 2011Termination of appointment of Jasvinder Uppal as a director (2 pages)
22 July 2011Termination of appointment of Martin Smith as a director (2 pages)
22 July 2011Appointment of Phillip John Cooper as a director (3 pages)
22 July 2011Termination of appointment of Graham Farley as a director (2 pages)
22 July 2011Termination of appointment of Kenneth Gill as a director (2 pages)
22 July 2011Termination of appointment of Graham Farley as a director (2 pages)
22 July 2011Termination of appointment of Kenneth Gillespie as a director (2 pages)
22 July 2011Termination of appointment of Kenneth Gill as a director (2 pages)
14 June 2011Full accounts made up to 31 December 2010 (18 pages)
14 June 2011Full accounts made up to 31 December 2010 (18 pages)
6 April 2011Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
6 April 2011Director's details changed for Jasvinder Kaur Uppal on 1 April 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
6 April 2011Register(s) moved to registered office address (1 page)
6 April 2011Director's details changed for Jasvinder Kaur Uppal on 1 April 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
6 April 2011Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
6 April 2011Director's details changed for Jasvinder Kaur Uppal on 1 April 2011 (2 pages)
6 April 2011Register(s) moved to registered office address (1 page)
24 September 2010Termination of appointment of Anthony Swift as a director (2 pages)
24 September 2010Appointment of Jasvinder Kaur Uppal as a director (3 pages)
24 September 2010Termination of appointment of Anthony Swift as a director (2 pages)
24 September 2010Appointment of Jasvinder Kaur Uppal as a director (3 pages)
23 June 2010Amended full accounts made up to 31 December 2009 (15 pages)
23 June 2010Amended full accounts made up to 31 December 2009 (15 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)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 April 2010Director's details changed for Mr Graham Farley on 4 April 2010 (2 pages)
30 April 2010Secretary's details changed for Macroberts Corporate Services Limited on 4 April 2010 (1 page)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
30 April 2010Secretary's details changed for Macroberts Corporate Services Limited on 4 April 2010 (1 page)
30 April 2010Director's details changed for Mr Graham Farley on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Graham Farley on 4 April 2010 (2 pages)
30 April 2010Secretary's details changed for Macroberts Corporate Services Limited on 4 April 2010 (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Director's details changed for Kenneth John Gill on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Kenneth John Gill on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Kenneth John Gill on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Anthony Alec Swift on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Anthony Alec Swift on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Anthony Alec Swift on 6 November 2009 (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (14 pages)
26 June 2009Full accounts made up to 31 December 2008 (14 pages)
1 May 2009Return made up to 04/04/09; no change of members (10 pages)
1 May 2009Return made up to 04/04/09; no change of members (10 pages)
31 July 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
31 July 2008Appointment terminated secretary macroberts - (firm) (1 page)
31 July 2008Appointment terminated secretary macroberts - (firm) (1 page)
31 July 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
14 July 2008Director appointed kenneth william gillespie (3 pages)
14 July 2008Director appointed kenneth william gillespie (3 pages)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
20 June 2008Director appointed martin timothy smith (8 pages)
20 June 2008Appointment terminated director richard burge (1 page)
20 June 2008Director appointed martin timothy smith (8 pages)
20 June 2008Appointment terminated director richard burge (1 page)
20 June 2008Appointment terminated director timothy dickie (1 page)
20 June 2008Appointment terminated director timothy dickie (1 page)
29 May 2008Return made up to 04/04/08; no change of members (8 pages)
29 May 2008Return made up to 04/04/08; no change of members (8 pages)
11 April 2008Director appointed graham farley (8 pages)
11 April 2008Director appointed graham farley (8 pages)
11 April 2008Appointment terminated director peter forsyth (1 page)
11 April 2008Appointment terminated director peter forsyth (1 page)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 April 2007Return made up to 04/04/07; full list of members (3 pages)
12 April 2007Return made up to 04/04/07; full list of members (3 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
30 January 2007Partic of mort/charge * (14 pages)
30 January 2007Partic of mort/charge * (14 pages)
8 January 2007Nc inc already adjusted 18/12/06 (2 pages)
8 January 2007Partic of mort/charge * (14 pages)
8 January 2007Nc inc already adjusted 18/12/06 (2 pages)
8 January 2007Ad 18/12/06--------- £ si 85998@1=85998 £ ic 2/86000 (2 pages)
8 January 2007Partic of mort/charge * (14 pages)
8 January 2007Ad 18/12/06--------- £ si 85998@1=85998 £ ic 2/86000 (2 pages)
29 December 2006Partic of mort/charge * (12 pages)
29 December 2006Partic of mort/charge * (12 pages)
29 December 2006Partic of mort/charge * (13 pages)
29 December 2006Partic of mort/charge * (13 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 July 2006New director appointed (4 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (4 pages)
28 July 2006New director appointed (7 pages)
28 July 2006New director appointed (7 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 May 2006Company name changed macrocom (941) LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed macrocom (941) LIMITED\certificate issued on 10/05/06 (2 pages)
4 April 2006Incorporation (15 pages)
4 April 2006Incorporation (15 pages)