Unit 500
Glasgow
G11 5HW
Scotland
Director Name | Mr Simon David Galbraith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newnham House Cambridge Business Park Cambridge Cambridgeshire CB3 9HH |
Director Name | Mr Paul Andrew Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Travel & Tourism Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Morland Avenue Leicester LE2 2PE |
Director Name | Mr Graham Alton Horner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hurst Road Hassocks West Sussex BN6 9NJ |
Director Name | Mr Ross William Tuffee |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Allanwood Court Bridge Of Allan Stirling FK9 4DS Scotland |
Secretary Name | Mr Nicholas Blake |
---|---|
Status | Current |
Appointed | 29 January 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Mrs Alison Lapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | macsadventure.com |
---|---|
Telephone | 0141 5308886 |
Telephone region | Glasgow |
Registered Address | 4c, 4th Floor Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
18.9k at £1 | Neil James Lapping 75.00% Ordinary |
---|---|
6.3k at £1 | Alison Lapping 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £303,684 |
Cash | £1,101,276 |
Current Liabilities | £1,456,847 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
18 July 2012 | Delivered on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
---|---|
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 December 2016 | Registered office address changed from 44 Speirs Wharf Glasgow G4 9th to 2nd Floor Skypark 5 45 Finnieston Street Glasgow G3 8JU on 13 December 2016 (1 page) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 October 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
29 July 2015 | Director's details changed for Mr Neil James Lapping on 31 January 2015 (2 pages) |
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2015 | Resolutions
|
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 January 2014 | Resolutions
|
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 August 2010 | Registered office address changed from Unit 24a 1103 Argyle Street Glasgow Lanarkshire G3 8ND on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Unit 24a 1103 Argyle Street Glasgow Lanarkshire G3 8ND on 6 August 2010 (1 page) |
15 April 2010 | Secretary's details changed for Alison Lapping on 5 March 2010 (1 page) |
15 April 2010 | Director's details changed for Neil Lapping on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Neil Lapping on 5 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Alison Lapping on 5 March 2010 (1 page) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (4 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Ad 20/05/09\gbp si 24999@1=24999\gbp ic 1/25000\ (2 pages) |
27 May 2009 | Gbp nc 100/25000\20/05/09 (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from unit 21A 1103 argyle street glasgow G3 8ND scotland (1 page) |
23 March 2009 | Director appointed neil lapping (2 pages) |
23 March 2009 | Secretary appointed alison lapping (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
6 March 2009 | Appointment terminated director cosec LIMITED (1 page) |
6 March 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
6 March 2009 | Appointment terminated director james mcmeekin (1 page) |
5 March 2009 | Incorporation (18 pages) |