Background WavePink WaveYellow Wave

MACROBERTS CORPORATE SERVICES LIMITED (SC177032)

MACROBERTS CORPORATE SERVICES LIMITED (SC177032) is an active UK company. incorporated on 7 July 1997. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MACROBERTS CORPORATE SERVICES LIMITED has been registered for 28 years. Current directors include KELLY, Alan Andrew, KELLY, Michael John, KENNEDY, Neil Andrew Findlay and 1 others.

Company Number
SC177032
Status
active
Type
ltd
Incorporated
7 July 1997
Age
28 years
Address
Capella Building (Tenth Floor), Glasgow, G2 8JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KELLY, Alan Andrew, KELLY, Michael John, KENNEDY, Neil Andrew Findlay, WYLIE, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACROBERTS CORPORATE SERVICES LIMITED

MACROBERTS CORPORATE SERVICES LIMITED is an active company incorporated on 7 July 1997 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MACROBERTS CORPORATE SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

SC177032

LTD Company

Age

28 Years

Incorporated 7 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 August 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Capella Building (Tenth Floor) 60 York Street Glasgow, G2 8JX,

Previous Addresses

152 Bath Street Glasgow G2 4TB
From: 7 July 1997To: 15 June 2010
Timeline

11 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Director Left
May 10
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Nov 13
Director Left
Aug 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Nov 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KELLY, Alan Andrew

Active
George Street, EdinburghEH2 2PF
Born May 1972
Director
Appointed 19 Apr 2005

KELLY, Michael John

Active
60 York Street, GlasgowG2 8JX
Born September 1979
Director
Appointed 31 Jan 2017

KENNEDY, Neil Andrew Findlay

Active
60 York Street, GlasgowG2 8JX
Born March 1973
Director
Appointed 11 Jan 2012

WYLIE, David John

Active
George Street, EdinburghEH2 2PF
Born June 1978
Director
Appointed 31 Jan 2017

MACROBERTS (SOLICITORS)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate secretary
Appointed 07 Jul 1997
Resigned 01 May 2008

BURNS, Robert

Resigned
55a Esplanade, GreenockPA16 7SD
Born October 1972
Director
Appointed 19 Apr 2005
Resigned 31 Jul 2014

DICKSON, Ian

Resigned
Enderley 19 Baldernock Road, GlasgowG62 8DU
Born April 1950
Director
Appointed 19 Apr 2005
Resigned 30 Apr 2010

FLINT, David

Resigned
4 Broom Place, GlasgowG43 2TL
Born July 1955
Director
Appointed 01 Jan 2008
Resigned 31 Jan 2017

MARTIN, Norman Maclean

Resigned
2 Rattray Loan, EdinburghEH10 5TQ
Born December 1964
Director
Appointed 19 Apr 2005
Resigned 31 Jan 2017

MURPHY, Michael Gerard

Resigned
Roseneath, 6 Montgomery Drive, GlasgowG46 6PY
Born October 1960
Director
Appointed 01 May 2008
Resigned 07 Jan 2012

MACROBERTS (SERVICES) LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate director
Appointed 07 Jul 1997
Resigned 19 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Haymarket Square, EdinburghEH3 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2023
30 Semple Street, EdinburghEH3 8BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Resolution
20 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
7 September 2007
288cChange of Particulars
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Legacy
11 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
12 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2000
AAAnnual Accounts
Legacy
6 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
2 July 1998
363aAnnual Return
Legacy
2 July 1998
363(353)363(353)
Legacy
2 July 1998
363(190)363(190)
Incorporation Company
7 July 1997
NEWINCIncorporation