Company NameMacrae Consultancy Limited
DirectorSheila Mary Macrae
Company StatusActive
Company NumberSC405593
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMiss Sheila Mary Macrae
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleConsultant Toxicologist
Country of ResidenceScotland
Correspondence Address49 Bankpark Grove
Tranent
East Lothian
EH33 1AU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressShiv Bahl Ca
1 -3 St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Sheila Mary Macrae
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,937
Cash£20,740
Current Liabilities£80,687

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 August 2014Registered office address changed from 49 Bankpark Grove Tranent East Lothian EH33 1AU Scotland to C/O Shiv Bahl Ca 1 -3 St. Colme Street Edinburgh EH3 6AA on 19 August 2014 (1 page)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 September 2012Registered office address changed from 21/5 Craigmillar Castle Loan Edinburgh Midlothian EH16 4BJ United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 49 Bankpark Grove Tranent East Lothian EH33 1AU Scotland on 13 September 2012 (1 page)
13 September 2012Director's details changed for Miss Sheila Mary Macrae on 13 September 2012 (2 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
23 November 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 1
(4 pages)
14 November 2011Appointment of Miss Sheila Mary Macrae as a director (3 pages)
19 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 August 2011Incorporation (22 pages)