Company NameB J & F Limited
Company StatusDissolved
Company NumberSC472803
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)
Previous NamesMacrocom (1040) Limited and Dacoll Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Colling
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Tom Storrar
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(3 months after company formation)
Appointment Duration5 years, 4 months (closed 24 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr John Tilling
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(3 months after company formation)
Appointment Duration5 years, 4 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Douglas John Smart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(4 years, 8 months after company formation)
Appointment Duration11 months (closed 24 October 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland

Location

Registered AddressSaltire Court 20
Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

9.7k at £1Brian Colling
81.99%
Ordinary
980 at £1John Tilling
8.32%
Ordinary
110 at £1Helen Panteli
0.93%
Ordinary
110 at £1Jane Simpson
0.93%
Ordinary
110 at £1Sarah Colling
0.93%
Ordinary
110 at £1Susan Holgate
0.93%
Ordinary
100 at £1Ashley Mallace
0.85%
Ordinary
100 at £1Christopher Holgate
0.85%
Ordinary
100 at £1David Simpson
0.85%
Ordinary
100 at £1Jennifer Holgate
0.85%
Ordinary
100 at £1Laura Mallace
0.85%
Ordinary
100 at £1Leanne Mallace
0.85%
Ordinary
100 at £1Matthew Simpson
0.85%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 February 2016Director's details changed for Mr Brian Colling on 1 February 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 11,772
(5 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 11,772
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 11,772
(5 pages)
17 June 2014Appointment of Mr John Tilling as a director (2 pages)
17 June 2014Appointment of Mr Tom Storrar as a director (2 pages)
15 May 2014Registered office address changed from Excel House (Fourth Floor) 30 Semple Street Edinburgh EH3 8BL United Kingdom on 15 May 2014 (2 pages)
14 May 2014Company name changed macrocom (1040) LIMITED\certificate issued on 14/05/14
  • CONNOT ‐
(3 pages)
14 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-06
(1 page)
14 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 11,772
(4 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 11,772
(4 pages)
18 March 2014Incorporation (22 pages)