Company NameMacrocom (1023) Limited
DirectorRonnie Alexander Bartlett
Company StatusActive
Company NumberSC408416
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ronnie Alexander Bartlett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Secretary NameMrs Sara Miller
StatusCurrent
Appointed19 October 2015(4 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Secretary NameMr Kenneth McGuinness
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland

Contact

Websitealbertbarlett.com

Location

Registered AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bartlett International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£3,527
Current Liabilities£14,647,193

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

11 January 2018Delivered on: 17 January 2018
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2018Delivered on: 17 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
3 April 2017Delivered on: 5 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The former drumshangie open cast coal site, greengairs, airdrie registered in the land register of scotland under title number LAN118251 under exception of the part of the siad subjects tinted yellow on the cadastral may for said lan 118251.
Outstanding
13 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 April 2017Registration of charge SC4084160002, created on 3 April 2017 (5 pages)
17 March 2017Registration of charge SC4084160001, created on 13 March 2017 (8 pages)
3 January 2017Accounts for a small company made up to 31 May 2016 (13 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 May 2015 (12 pages)
2 November 2015Appointment of Mrs Sara Miller as a secretary on 19 October 2015 (2 pages)
2 November 2015Termination of appointment of Kenneth Mcguinness as a secretary on 19 October 2015 (1 page)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
30 December 2014Full accounts made up to 31 May 2014 (12 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
23 December 2013Full accounts made up to 31 May 2013 (11 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
12 June 2013Auditor's resignation (2 pages)
20 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 August 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages)
29 September 2011Incorporation (22 pages)