Company NameMacropaper Limited
DirectorSteven Paul Malcolm
Company StatusActive
Company NumberSC342378
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Paul Malcolm
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
Secretary NameAlan Paton
NationalityBritish
StatusResigned
Appointed05 September 2008(4 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 March 2024)
RoleSolicitor
Correspondence Address125 West Regent Street
Glasgow
G2 2SA
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Steven Paul Malcolm
90.00%
Ordinary
10 at £1Gregg Ross
10.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 4 days from now)

Filing History

10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 6 May 2016
Statement of capital on 2016-05-19
  • GBP 100
(19 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(14 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(14 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(14 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(14 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
23 May 2013Annual return made up to 6 May 2013 (14 pages)
23 May 2013Annual return made up to 6 May 2013 (14 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 6 May 2011. List of shareholders has changed (14 pages)
1 June 2011Annual return made up to 6 May 2011. List of shareholders has changed (14 pages)
27 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 100.00
(4 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
20 December 2010Registered office address changed from 125 West Regent Street Glasgow G2 2SA United Kingdom on 20 December 2010 (1 page)
14 July 2010Director's details changed for Steven Paul Malcolm on 1 October 2009 (3 pages)
14 July 2010Director's details changed for Steven Paul Malcolm on 1 October 2009 (3 pages)
14 July 2010Annual return made up to 6 May 2010 (14 pages)
14 July 2010Annual return made up to 6 May 2010 (14 pages)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
6 July 2009Return made up to 06/05/09; full list of members (5 pages)
7 November 2008Director appointed steven paul malcolm (1 page)
7 November 2008Secretary appointed alan paton (1 page)
3 November 2008Appointment terminated director paul townsend (1 page)
3 November 2008Registered office changed on 03/11/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 September 2008Director appointed mr paul townsend (1 page)
29 September 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
6 May 2008Incorporation (18 pages)