Background WavePink WaveYellow Wave

MACROCOM (743) LIMITED (SC228103)

MACROCOM (743) LIMITED (SC228103) is an active UK company. incorporated on 14 February 2002. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. MACROCOM (743) LIMITED has been registered for 24 years. Current directors include ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED.

Company Number
SC228103
Status
active
Type
ltd
Incorporated
14 February 2002
Age
24 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACROCOM (743) LIMITED

MACROCOM (743) LIMITED is an active company incorporated on 14 February 2002 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. MACROCOM (743) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

SC228103

LTD Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 11 March 2020To: 3 February 2022
Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
From: 18 January 2019To: 11 March 2020
Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
From: 18 January 2019To: 18 January 2019
47 Melville Street Edinburgh EH3 7HL
From: 14 February 2002To: 18 January 2019
Timeline

8 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Sept 10
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 16 Feb 2021

ARTIS, David Roger

Active
Capital Square, EdinburghEH3 8BP
Born August 1974
Director
Appointed 15 Jun 2018

AWG PROPERTY DIRECTOR LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate director
Appointed 31 Jan 2005

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 16 Feb 2021

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 23 Apr 2002
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jun 2005

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 14 Feb 2002
Resigned 23 Apr 2002

DEVINE, Paul John

Resigned
Little Garth 33 Marmion Road, North BerwickEH39 4PF
Born July 1963
Director
Appointed 23 Apr 2002
Resigned 01 Jul 2005

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Born January 1959
Director
Appointed 17 May 2002
Resigned 15 Oct 2002

HOLLIGAN, Mario John

Resigned
Melville Street, EdinburghEH3 7HL
Born May 1974
Director
Appointed 30 Jun 2016
Resigned 15 Jun 2018

KILMURRAY, William Bernard

Resigned
Marlborough House, DublinIRISH
Born July 1948
Director
Appointed 23 Apr 2002
Resigned 27 Feb 2004

TULLY, Robert Charles

Resigned
Balmuir Avenue, BathgateEH48 4BW
Born November 1958
Director
Appointed 09 Sept 2010
Resigned 30 Jun 2016

YOUNG, Wayne Paul

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born April 1976
Director
Appointed 15 Feb 2021
Resigned 15 Feb 2021

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 14 Feb 2002
Resigned 23 Apr 2002

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 March 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
PARENT_ACCPARENT_ACC
Legacy
26 February 2021
AGREEMENT2AGREEMENT2
Legacy
26 February 2021
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
1 April 2008
287Change of Registered Office
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
287Change of Registered Office
Legacy
16 May 2005
287Change of Registered Office
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363aAnnual Return
Legacy
28 February 2005
287Change of Registered Office
Legacy
4 November 2004
287Change of Registered Office
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
419a(Scot)419a(Scot)
Legacy
6 March 2004
419a(Scot)419a(Scot)
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
363aAnnual Return
Legacy
8 January 2003
288cChange of Particulars
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
410(Scot)410(Scot)
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
410(Scot)410(Scot)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
225Change of Accounting Reference Date
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Incorporation Company
14 February 2002
NEWINCIncorporation