Company NameMACS Adventure Limited
Company StatusActive
Company NumberSC356084
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Neil James Lapping
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Byres Road
Unit 500
Glasgow
G11 5HW
Scotland
Director NameMr Simon David Galbraith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewnham House Cambridge Business Park
Cambridge
Cambridgeshire
CB3 9HH
Director NameMr Paul Andrew Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleTravel & Tourism Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Morland Avenue
Leicester
LE2 2PE
Director NameMr Graham Alton Horner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hurst Road
Hassocks
West Sussex
BN6 9NJ
Director NameMr Ross William Tuffee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Allanwood Court
Bridge Of Allan
Stirling
FK9 4DS
Scotland
Secretary NameMr Nicholas Blake
StatusCurrent
Appointed29 January 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameMrs Alison Lapping
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address205 West George Street
Glasgow
G2 2LW
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitemacsadventure.com
Telephone0141 5308886
Telephone regionGlasgow

Location

Registered Address4c, 4th Floor Skypark 5
45 Finnieston Street
Glasgow
G3 8JU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

18.9k at £1Neil James Lapping
75.00%
Ordinary
6.3k at £1Alison Lapping
25.00%
Ordinary B

Financials

Year2014
Net Worth£303,684
Cash£1,101,276
Current Liabilities£1,456,847

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

18 July 2012Delivered 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

Filing History

27 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 December 2016Registered 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 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 25,188
(4 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 October 2015Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
29 July 2015Director's details changed for Mr Neil James Lapping on 31 January 2015 (2 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25,188
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25,188
(4 pages)
15 January 2015Particulars of variation of rights attached to shares (2 pages)
15 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 25,188
(4 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 25,188
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 25,188
(4 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 August 2010Registered office address changed from Unit 24a 1103 Argyle Street Glasgow Lanarkshire G3 8ND on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Unit 24a 1103 Argyle Street Glasgow Lanarkshire G3 8ND on 6 August 2010 (1 page)
15 April 2010Secretary's details changed for Alison Lapping on 5 March 2010 (1 page)
15 April 2010Director's details changed for Neil Lapping on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Neil Lapping on 5 March 2010 (2 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Alison Lapping on 5 March 2010 (1 page)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 March 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (4 pages)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2009Ad 20/05/09\gbp si 24999@1=24999\gbp ic 1/25000\ (2 pages)
27 May 2009Gbp nc 100/25000\20/05/09 (2 pages)
23 March 2009Registered office changed on 23/03/2009 from unit 21A 1103 argyle street glasgow G3 8ND scotland (1 page)
23 March 2009Director appointed neil lapping (2 pages)
23 March 2009Secretary appointed alison lapping (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
6 March 2009Appointment terminated director cosec LIMITED (1 page)
6 March 2009Appointment terminated secretary cosec LIMITED (1 page)
6 March 2009Appointment terminated director james mcmeekin (1 page)
5 March 2009Incorporation (18 pages)