Company NameSt Andrews Brae Developments Limited
Company StatusActive
Company Number07448309
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Previous NameMacrocom (1020) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameClare Sheridan
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(4 months after company formation)
Appointment Duration13 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Stewart Alan Lynes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Alastair Iain Falconer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Scott Joseph Buckley
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years, 4 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(3 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Stephen Howard Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(3 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£6,663,000
Gross Profit£1,106,000
Net Worth£770,000
Cash£833,000
Current Liabilities£2,914,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

9 January 2013Delivered 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 2012Delivered 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 2011Delivered 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

Filing History

17 July 2023Director's details changed for Mr Scott Joseph Buckley on 19 December 2022 (2 pages)
17 February 2023Director's details changed for Mr Stewart Alan Lynes on 1 April 2022 (2 pages)
17 February 2023Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages)
13 February 2023Appointment of Mr Alastair James Cubbin as a director on 27 January 2023 (2 pages)
13 February 2023Termination of appointment of Alastair Iain Falconer as a director on 27 January 2023 (1 page)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
31 May 2022Full accounts made up to 31 December 2021 (17 pages)
7 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
7 April 2022Appointment of Mr Scott Joseph Buckley as a director on 31 March 2022 (2 pages)
15 February 2022Termination of appointment of Stephen Howard Turner as a director on 28 January 2022 (1 page)
15 February 2022Appointment of Mr Alastair Iain Falconer as a director on 28 January 2022 (2 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
21 December 2020Director's details changed for Mr Stewart Alan Lynes on 26 November 2020 (2 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 31 December 2019 (17 pages)
26 February 2020Director's details changed for Stewart Alan Lynes on 10 September 2015 (2 pages)
26 February 2020Director's details changed for Mr Stewart Alan Lynes on 20 February 2020 (2 pages)
28 January 2020Director's details changed for Mr Ian Murdoch on 1 December 2012 (2 pages)
5 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
29 October 2019Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Stephen Howard Turner on 28 October 2019 (2 pages)
21 May 2019Full accounts made up to 31 December 2018 (16 pages)
3 December 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
23 April 2018Accounts for a small company made up to 31 December 2017 (18 pages)
30 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
15 April 2016Full accounts made up to 31 December 2015 (20 pages)
15 April 2016Full accounts made up to 31 December 2015 (20 pages)
4 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(8 pages)
4 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(8 pages)
14 August 2015Full accounts made up to 31 December 2014 (23 pages)
14 August 2015Full accounts made up to 31 December 2014 (23 pages)
11 February 2015Satisfaction of charge 3 in full (4 pages)
11 February 2015Satisfaction of charge 3 in full (4 pages)
11 February 2015Satisfaction of charge 2 in full (12 pages)
11 February 2015Satisfaction of charge 2 in full (12 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(7 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(7 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
8 January 2014Satisfaction of charge 1 in full (4 pages)
8 January 2014Satisfaction of charge 1 in full (4 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(7 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(7 pages)
15 October 2013Appointment of Stewart Alan Lynes as a director (2 pages)
15 October 2013Termination of appointment of David Knight as a director (1 page)
15 October 2013Termination of appointment of David Knight as a director (1 page)
15 October 2013Appointment of Stewart Alan Lynes as a director (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (18 pages)
11 April 2013Full accounts made up to 31 December 2012 (18 pages)
29 January 2013Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
29 January 2013Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
18 May 2011Appointment of Mr Ian Murdoch as a director (2 pages)
18 May 2011Termination of appointment of Ewan Anderson as a director (1 page)
18 May 2011Termination of appointment of Ewan Anderson as a director (1 page)
18 May 2011Appointment of Mr Ian Murdoch as a director (2 pages)
17 February 2011Change of share class name or designation (2 pages)
17 February 2011Change of share class name or designation (2 pages)
9 February 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
9 February 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
4 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 200
(8 pages)
4 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 200
(8 pages)
17 January 2011Appointment of Ewan Thomas Anderson as a director (3 pages)
17 January 2011Appointment of Stephen Howard Turner as a director (3 pages)
17 January 2011Appointment of David Jonathan Knight as a director (3 pages)
17 January 2011Appointment of Ewan Thomas Anderson as a director (3 pages)
17 January 2011Appointment of David Jonathan Knight as a director (3 pages)
17 January 2011Appointment of Stephen Howard Turner as a director (3 pages)
11 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
14 December 2010Company name changed macrocom (1020) LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(3 pages)
14 December 2010Change of name notice (3 pages)
14 December 2010Company name changed macrocom (1020) LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(3 pages)
14 December 2010Change of name notice (3 pages)
23 November 2010Incorporation (23 pages)
23 November 2010Incorporation (23 pages)