Company NameThe Macarthur Investment Group Limited
Company StatusActive
Company NumberSC350984
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 5 months ago)
Previous NameMM&S (5422) Limited

Business Activity

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

Directors

Director NameWalter Macarthur Reid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly
Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DW
Scotland
Director NameJudith Ann Vickers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wavendon Avenue
London
W4 4NS
Director NameJanet Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(7 months, 1 week after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressBeauly
Bridge Of Weir
PA11 3DW
Scotland
Director NameBryony Reid
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(1 year after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Church Lane
Edinburgh
EH15 3PX
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitecolloquium.co.uk

Location

Registered Address4 Old Church Lane
Edinburgh
EH15 3PX
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston
Address MatchesOver 10 other UK companies use this postal address

Shareholders

755 at £1Trustee Of Ronald M. Reid Inter Vivos Trust-fund For Judith
7.55%
Ordinary
754 at £1Trustee Of Ronald M. Reid Inter Vivos Trust-fund For Walter
7.54%
Ordinary
583 at £1Trustees Of Walter Macarthur Reid Discretionary Trust
5.83%
Ordinary
430 at £1Trustees Of Douglas S. Vickers' 2008 Discretionary Trust
4.30%
Ordinary
425 at £1Trustees Of Douglas Vickers Discretionary Trust
4.25%
Ordinary
403 at £1Trustees Of Janet Reid Discretionary Trust
4.03%
Ordinary
393 at £1Trustees Of Judith Anne Macarthur Vickers Discretionary Trust
3.93%
Ordinary
289 at £1Trustees Of Walter Reid 2008 Discretionary Trust
2.89%
Ordinary
283 at £1Trustees Of Janet Reid 2008 Discretionary Trust
2.83%
Ordinary
1.8k at £1Judith Anne Macarthur Vickers
17.84%
Ordinary
1.3k at £1Walter Macarthur Reid
13.12%
Ordinary
1.2k at £1Trustee Of Helen E. Reid Inter Vivos Trust-fund For Walter
12.06%
Ordinary
1.2k at £1Trustee Of Helen E. Reid Inter Vivos Trust-fund For Judith
12.05%
Ordinary
129 at £1Trustees Of Judith Anne Macarthur Vickers 2008 Discretionary Trust
1.29%
Ordinary
43 at £1Douglas Sutherland Vickers
0.43%
Ordinary
6 at £1Janet Reid
0.06%
Ordinary

Financials

Year2014
Net Worth£12,266,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

16 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
24 July 2020Change of details for Bryony Reid as a person with significant control on 20 May 2020 (2 pages)
16 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
11 June 2020Director's details changed for Bryony Reid on 20 May 2020 (2 pages)
29 May 2020Registered office address changed from 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ Scotland to 4 Old Church Lane Edinburgh EH15 3PX on 29 May 2020 (1 page)
1 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 August 2017Cessation of Bank of Scotland Plc as a person with significant control on 29 November 2016 (1 page)
1 August 2017Cessation of Bank of Scotland Plc as a person with significant control on 29 November 2016 (1 page)
1 August 2017Cessation of Bank of Scotland Pl as a person with significant control on 1 August 2017 (1 page)
25 July 2017Notification of Bryony Reid as a person with significant control on 29 November 2016 (2 pages)
25 July 2017Notification of Bryony Reid as a person with significant control on 29 November 2016 (2 pages)
25 July 2017Notification of Walter Macarthur Reid as a person with significant control on 29 November 2016 (2 pages)
25 July 2017Notification of Walter Macarthur Reid as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
25 July 2017Notification of Walter Macarthur Reid as a person with significant control on 29 November 2016 (2 pages)
25 July 2017Notification of Bryony Reid as a person with significant control on 25 July 2017 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
7 October 2015Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(7 pages)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(7 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(7 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(7 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
4 June 2013Director's details changed for Bryony Reid on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Bryony Reid on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Bryony Reid on 4 June 2013 (2 pages)
16 August 2012Full accounts made up to 31 March 2012 (11 pages)
16 August 2012Full accounts made up to 31 March 2012 (11 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (21 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (21 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 7 November 2009 (20 pages)
29 December 2011Annual return made up to 9 July 2011 with a full list of shareholders (18 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 7 November 2009 (20 pages)
29 December 2011Statement of capital following an allotment of shares on 9 August 2009
  • GBP 10,000
  • ANNOTATION Amending Form 88(2)
(6 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (21 pages)
29 December 2011Annual return made up to 9 July 2011 with a full list of shareholders (18 pages)
29 December 2011Statement of capital following an allotment of shares on 9 August 2009
  • GBP 10,000
  • ANNOTATION Amending Form 88(2)
(6 pages)
29 December 2011Statement of capital following an allotment of shares on 9 August 2009
  • GBP 10,000
  • ANNOTATION Amending Form 88(2)
(6 pages)
29 December 2011Annual return made up to 9 July 2011 with a full list of shareholders (18 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 7 November 2009 (20 pages)
8 December 2011Full accounts made up to 31 March 2011 (12 pages)
8 December 2011Full accounts made up to 31 March 2011 (12 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(8 pages)
28 July 2010Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 28 July 2010 (1 page)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(8 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(8 pages)
27 July 2010Full accounts made up to 31 March 2010 (11 pages)
27 July 2010Full accounts made up to 31 March 2010 (11 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 December 2009Annual return made up to 7 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(19 pages)
30 December 2009Annual return made up to 7 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(19 pages)
30 December 2009Annual return made up to 7 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(19 pages)
30 November 2009Appointment of Bryony Reid as a director (3 pages)
30 November 2009Appointment of Bryony Reid as a director (3 pages)
25 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177 section 190 09/08/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2009Ad 09/08/09\gbp si 9998@1=9998\gbp ic 2/10000\ (6 pages)
25 September 2009Gbp nc 100/10000\09/08/09 (1 page)
25 September 2009Gbp nc 100/10000\09/08/09 (1 page)
25 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177 section 190 09/08/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2009Ad 09/08/09\gbp si 9998@1=9998\gbp ic 2/10000\ (6 pages)
10 July 2009Director appointed janet reid logged form (2 pages)
10 July 2009Director appointed janet reid logged form (2 pages)
15 January 2009Appointment terminated director vindex LIMITED (1 page)
15 January 2009Appointment terminated director vindex services LIMITED (1 page)
15 January 2009Appointment terminated director vindex services LIMITED (1 page)
15 January 2009Appointment terminated director vindex LIMITED (1 page)
15 January 2009Director appointed walter macarthur reid (3 pages)
15 January 2009Resolutions
  • RES13 ‐ Share not fully paid be waived 06/01/2009
(1 page)
15 January 2009Director appointed walter macarthur reid (3 pages)
15 January 2009Director appointed judith anne macarthur vickers (3 pages)
15 January 2009Resolutions
  • RES13 ‐ Share not fully paid be waived 06/01/2009
(1 page)
15 January 2009Director appointed judith anne macarthur vickers (3 pages)
13 January 2009Company name changed mm&s (5422) LIMITED\certificate issued on 13/01/09 (2 pages)
13 January 2009Company name changed mm&s (5422) LIMITED\certificate issued on 13/01/09 (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
8 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
8 January 2009Registered office changed on 08/01/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
8 January 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
8 January 2009Appointment terminated director christine truesdale (1 page)
8 January 2009Appointment terminated director christine truesdale (1 page)
8 January 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
8 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
7 November 2008Incorporation (11 pages)
7 November 2008Incorporation (11 pages)