Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACROBERTS TRUSTEES LIMITED
Company Information for

MACROBERTS TRUSTEES LIMITED

CAPELLA BUILDING (TENTH FLOOR), 60 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC241503
Private Limited Company
Active

Company Overview

About Macroberts Trustees Ltd
MACROBERTS TRUSTEES LIMITED was founded on 2002-12-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". Macroberts Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MACROBERTS TRUSTEES LIMITED
 
Legal Registered Office
CAPELLA BUILDING (TENTH FLOOR)
60 YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Filing Information
Company Number SC241503
Company ID Number SC241503
Date formed 2002-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 20:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACROBERTS TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACROBERTS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JAMES INGLIS
Director 2013-04-30
JAMES KILPATRICK KEITH
Director 2014-10-31
NEIL ANDREW FINDLAY KENNEDY
Director 2018-05-18
MARTYN THOMSON SHAW
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST NEWALL MACMILLAN
Director 2014-10-31 2018-05-18
PETER ALEXANDER ANDREW TROTTER
Director 2003-07-23 2014-10-31
CRAIG DOUGLAS TURNBULL
Director 2012-01-09 2014-10-31
DAVID JOHN CARMICHAEL MACROBERT
Director 2003-07-23 2013-04-30
MICHAEL GERARD MURPHY
Director 2008-05-01 2012-01-09
DAVID FLINT
Director 2003-07-23 2011-12-14
IAN DICKSON
Director 2003-07-23 2010-04-30
MACROBERTS - (FIRM)
Nominated Secretary 2002-12-23 2008-05-01
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2002-12-23 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES INGLIS THE SHAREHOLDING & INVESTMENT (PROPERTY) LIMITED Director 2013-10-22 CURRENT 1997-03-06 Active
JAMES INGLIS THE SHAREHOLDING & INVESTMENT TRUST LIMITED Director 2008-04-30 CURRENT 1931-08-26 Active
NEIL ANDREW FINDLAY KENNEDY YUILL & KYLE LTD. Director 2017-12-13 CURRENT 2008-12-16 Active
NEIL ANDREW FINDLAY KENNEDY THE SHAREHOLDING & INVESTMENT TRUST LIMITED Director 2015-03-25 CURRENT 1931-08-26 Active
NEIL ANDREW FINDLAY KENNEDY MACROBERTS CORPORATE SERVICES LIMITED Director 2012-01-11 CURRENT 1997-07-07 Active
MARTYN THOMSON SHAW ORINOCO COCOA CO. LIMITED Director 2017-06-09 CURRENT 1984-05-24 Dissolved 2017-12-12
MARTYN THOMSON SHAW ROCOCO COCOA CO. LIMITED Director 2017-06-09 CURRENT 1984-02-01 Dissolved 2017-12-12
MARTYN THOMSON SHAW GALAXY PRODUCTS LIMITED Director 2017-06-09 CURRENT 1986-11-13 Dissolved 2017-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-19AAMDAmended dormat accounts made up to 2019-12-31
2021-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES INGLIS
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-18AP01DIRECTOR APPOINTED MR NEIL ANDREW FINDLAY KENNEDY
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST NEWALL MACMILLAN
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-24CH01Director's details changed for Mr Martyn Thomson Shaw on 2015-09-24
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-30AR0123/12/14 ANNUAL RETURN FULL LIST
2014-11-11AP01DIRECTOR APPOINTED MR JAMES KILPATRICK KEITH
2014-11-11AP01DIRECTOR APPOINTED MR JOHN ERNEST NEWALL MACMILLAN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TURNBULL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER TROTTER
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-16AR0123/12/13 ANNUAL RETURN FULL LIST
2013-11-08RES01ADOPT ARTICLES 31/10/2013
2013-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
2013-11-08SH08Change of share class name or designation
2013-11-08SH0131/10/13 STATEMENT OF CAPITAL GBP 6
2013-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-02AP01DIRECTOR APPOINTED MR JAMES INGLIS
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACROBERT
2013-01-04AR0123/12/12 FULL LIST
2012-12-20RES01ADOPT ARTICLES 19/12/2012
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AR0123/12/11 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER ANDREW TROTTER / 18/01/2012
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2012-01-09AP01DIRECTOR APPOINTED MR CRAIG DOUGLAS TURNBULL
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT
2011-12-16AP01DIRECTOR APPOINTED MR MARTYN THOMSON SHAW
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-14AR0123/12/10 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DICKSON
2010-01-06AR0123/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER ANDREW TROTTER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CARMICHAEL MACROBERT / 06/01/2010
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY MACROBERTS - (FIRM)
2008-05-14288aDIRECTOR APPOINTED MICHAEL GERARD MURPHY
2008-05-14RES01ADOPT ARTICLES 30/04/2008
2008-01-14363sRETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-31363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28288bDIRECTOR RESIGNED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28CERTNMCOMPANY NAME CHANGED MACROCOM (806) LIMITED CERTIFICATE ISSUED ON 28/07/03
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-28288aNEW DIRECTOR APPOINTED
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACROBERTS TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACROBERTS TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACROBERTS TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MACROBERTS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACROBERTS TRUSTEES LIMITED
Trademarks
We have not found any records of MACROBERTS TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACROBERTS TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MACROBERTS TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACROBERTS TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACROBERTS TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACROBERTS TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.