Company NameMacrocom (1065) Limited
DirectorsAngus James Hay and Daniel John McNicol
Company StatusActive
Company NumberSC624645
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Angus James Hay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr Daniel John McNicol
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr David Wylie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

28 June 2023Delivered on: 6 July 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: (1) all and whole the subjects known as and forming 14 neilston road, paisley, PA2 6LN being the subjects registered in the land register of scotland under title number REN81752, (2)all and whole the subjects known as and forming 22 john street, stromness, KW16 3AD being the subjects registered in the land register of scotland under title number OAZ1254, (3)all and whole the subjects known as and forming 40 high street, maybole, KA19 7BZ being the subjects registered in the land register of scotland under title number AYR107476, (4)all and whole the subjects known as and forming 64 high street, blairgowrie, PH10 6DF being the subjects registered in the land register of scotland under title number TH25834.
Outstanding
9 March 2021Delivered on: 11 March 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at 43 stewarton street, wishaw, title to which is registered at the land register of scotland under title number LAN216291.
Outstanding
9 March 2021Delivered on: 11 March 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects 61 and 59 sandgate, ayr title to which is registered at the land register of scotland under title number AYR90473.
Outstanding
18 September 2020Delivered on: 25 September 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the chargor.
Outstanding
23 September 2020Delivered on: 24 September 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole (one) the subjects knows as and forming the middle door house on the first floor above the street or ground floro at 7 partickbridge street, glasgow which subjects are registered in the land register of scotland under title number GLA79912; for more details refer to the instrument.
Outstanding
23 September 2020Delivered on: 24 September 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at 1 & 2 bellstane, south quensferry title to which is registered at the land register of scotland under title number WLN4833.
Outstanding
23 September 2020Delivered on: 24 September 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Alla nd whole (first) all and whole the subjects known as 52 spittal road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN97087 and (second) all and whole the subjects known as 54 spittal road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN45053.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 July 2023Registration of charge SC6246450007, created on 28 June 2023 (23 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
21 January 2022Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 21 January 2022 (1 page)
18 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2021Registration of charge SC6246450006, created on 9 March 2021 (27 pages)
11 March 2021Registration of charge SC6246450005, created on 9 March 2021 (28 pages)
25 September 2020Registration of charge SC6246450004, created on 18 September 2020 (20 pages)
24 September 2020Registration of charge SC6246450001, created on 23 September 2020 (27 pages)
24 September 2020Registration of charge SC6246450003, created on 23 September 2020 (26 pages)
24 September 2020Registration of charge SC6246450002, created on 23 September 2020 (27 pages)
29 January 2020Notification of Daniel John Mcnicol as a person with significant control on 17 April 2019 (2 pages)
29 January 2020Cessation of Macroberts Corporate Services Limited as a person with significant control on 17 April 2019 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
29 January 2020Notification of Angus James Hay as a person with significant control on 17 April 2019 (2 pages)
23 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 200
(1 page)
23 September 2019Change of share class name or designation (1 page)
23 April 2019Director's details changed for Mr John Daniel Mcnicol on 23 April 2019 (2 pages)
23 April 2019Registered office address changed from 60 York Street Glasgow G2 8JX United Kingdom to 30 Semple Street Edinburgh EH3 8BL on 23 April 2019 (1 page)
25 March 2019Appointment of Mr John Daniel Mcnicol as a director on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of David Wylie as a director on 25 March 2019 (1 page)
25 March 2019Appointment of Mr Angus James Hay as a director on 25 March 2019 (2 pages)
18 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-18
  • GBP 100
(24 pages)