London
W1W 8AJ
Director Name | Mr Ian Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(4 months after company formation) |
Appointment Duration | 13 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Stewart Alan Lynes |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Alastair Iain Falconer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Scott Joseph Buckley |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Stephen Howard Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,663,000 |
Gross Profit | £1,106,000 |
Net Worth | £770,000 |
Cash | £833,000 |
Current Liabilities | £2,914,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
9 January 2013 | Delivered on: 29 January 2013 Satisfied on: 11 February 2015 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those subjects on the west side of stockiemuir road bearsden t/no DMB4482 under exemption. Fully Satisfied |
---|---|
24 December 2012 | Delivered on: 29 December 2012 Satisfied on: 11 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
24 January 2011 | Delivered on: 9 February 2011 Satisfied on: 8 January 2014 Persons entitled: Muse Developments Limited Classification: Standard security executed on 17 december 2010 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those subjects at stockiemuir road bearsden glasgow t/n DMB83803 see image for full details. Fully Satisfied |
17 July 2023 | Director's details changed for Mr Scott Joseph Buckley on 19 December 2022 (2 pages) |
---|---|
17 February 2023 | Director's details changed for Mr Stewart Alan Lynes on 1 April 2022 (2 pages) |
17 February 2023 | Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages) |
13 February 2023 | Appointment of Mr Alastair James Cubbin as a director on 27 January 2023 (2 pages) |
13 February 2023 | Termination of appointment of Alastair Iain Falconer as a director on 27 January 2023 (1 page) |
28 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
31 May 2022 | Full accounts made up to 31 December 2021 (17 pages) |
7 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
7 April 2022 | Appointment of Mr Scott Joseph Buckley as a director on 31 March 2022 (2 pages) |
15 February 2022 | Termination of appointment of Stephen Howard Turner as a director on 28 January 2022 (1 page) |
15 February 2022 | Appointment of Mr Alastair Iain Falconer as a director on 28 January 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
21 December 2020 | Director's details changed for Mr Stewart Alan Lynes on 26 November 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
26 February 2020 | Director's details changed for Stewart Alan Lynes on 10 September 2015 (2 pages) |
26 February 2020 | Director's details changed for Mr Stewart Alan Lynes on 20 February 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Ian Murdoch on 1 December 2012 (2 pages) |
5 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
29 October 2019 | Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Stephen Howard Turner on 28 October 2019 (2 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 December 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
23 April 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 February 2015 | Satisfaction of charge 3 in full (4 pages) |
11 February 2015 | Satisfaction of charge 3 in full (4 pages) |
11 February 2015 | Satisfaction of charge 2 in full (12 pages) |
11 February 2015 | Satisfaction of charge 2 in full (12 pages) |
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 January 2014 | Satisfaction of charge 1 in full (4 pages) |
8 January 2014 | Satisfaction of charge 1 in full (4 pages) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
15 October 2013 | Appointment of Stewart Alan Lynes as a director (2 pages) |
15 October 2013 | Termination of appointment of David Knight as a director (1 page) |
15 October 2013 | Termination of appointment of David Knight as a director (1 page) |
15 October 2013 | Appointment of Stewart Alan Lynes as a director (2 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
29 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Appointment of Mr Ian Murdoch as a director (2 pages) |
18 May 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
18 May 2011 | Termination of appointment of Ewan Anderson as a director (1 page) |
18 May 2011 | Appointment of Mr Ian Murdoch as a director (2 pages) |
17 February 2011 | Change of share class name or designation (2 pages) |
17 February 2011 | Change of share class name or designation (2 pages) |
9 February 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
9 February 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
17 January 2011 | Appointment of Ewan Thomas Anderson as a director (3 pages) |
17 January 2011 | Appointment of Stephen Howard Turner as a director (3 pages) |
17 January 2011 | Appointment of David Jonathan Knight as a director (3 pages) |
17 January 2011 | Appointment of Ewan Thomas Anderson as a director (3 pages) |
17 January 2011 | Appointment of David Jonathan Knight as a director (3 pages) |
17 January 2011 | Appointment of Stephen Howard Turner as a director (3 pages) |
11 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
14 December 2010 | Company name changed macrocom (1020) LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Change of name notice (3 pages) |
14 December 2010 | Company name changed macrocom (1020) LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Change of name notice (3 pages) |
23 November 2010 | Incorporation (23 pages) |
23 November 2010 | Incorporation (23 pages) |