Background WavePink WaveYellow Wave

MACS ADVENTURE LIMITED (SC356084)

MACS ADVENTURE LIMITED (SC356084) is an active UK company. incorporated on 5 March 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. MACS ADVENTURE LIMITED has been registered for 17 years. Current directors include CARTER, Paul Andrew, GALBRAITH, Simon David, LAPPING, Neil James.

Company Number
SC356084
Status
active
Type
ltd
Incorporated
5 March 2009
Age
17 years
Address
4c, 4th Floor Skypark 5,, Glasgow, G3 8JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CARTER, Paul Andrew, GALBRAITH, Simon David, LAPPING, Neil James
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACS ADVENTURE LIMITED

MACS ADVENTURE LIMITED is an active company incorporated on 5 March 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. MACS ADVENTURE LIMITED was registered 17 years ago.(SIC: 79120)

Status

active

Active since 17 years ago

Company No

SC356084

LTD Company

Age

17 Years

Incorporated 5 March 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

4c, 4th Floor Skypark 5, 45 Finnieston Street Glasgow, G3 8JU,

Previous Addresses

205 West George Street Glasgow G2 2LW Scotland
From: 17 January 2023To: 29 February 2024
103 Byres Road Unit 500 Glasgow G11 5HW Scotland
From: 30 October 2020To: 17 January 2023
2nd Floor Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland
From: 13 December 2016To: 30 October 2020
44 Speirs Wharf Glasgow G4 9th
From: 6 August 2010To: 13 December 2016
Unit 24a 1103 Argyle Street Glasgow Lanarkshire G3 8ND
From: 5 March 2009To: 6 August 2010
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jan 14
Owner Exit
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARTER, Paul Andrew

Active
Morland Avenue, LeicesterLE2 2PE
Born March 1965
Director
Appointed 01 Jul 2022

GALBRAITH, Simon David

Active
Cambridge Business Park, CambridgeCB3 9HH
Born April 1972
Director
Appointed 20 Jun 2022

LAPPING, Neil James

Active
Skypark 5,, GlasgowG3 8JU
Born September 1975
Director
Appointed 05 Mar 2009

BLAKE, Nicholas

Resigned
Skypark 5,, GlasgowG3 8JU
Secretary
Appointed 29 Jan 2024
Resigned 28 Mar 2025

LAPPING, Alison

Resigned
West George Street, GlasgowG2 2LW
Secretary
Appointed 05 Mar 2009
Resigned 29 Jan 2024

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 05 Mar 2009
Resigned 05 Mar 2009

HORNER, Graham Alton

Resigned
Hurst Road, HassocksBN6 9NJ
Born August 1977
Director
Appointed 01 Jul 2022
Resigned 26 Apr 2024

MCMEEKIN, James Stuart

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 05 Mar 2009
Resigned 05 Mar 2009

TUFFEE, Ross William

Resigned
Allanwood Court, StirlingFK9 4DS
Born May 1967
Director
Appointed 01 Jul 2022
Resigned 26 Apr 2024

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 05 Mar 2009
Resigned 05 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
Holborn Viaduct, LondonEC1A 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021

Mr Neil James Lapping

Ceased
Byres Road, GlasgowG11 5HW
Born September 1975

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 January 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
5 July 2022
ANNOTATIONANNOTATION
Second Filing Of Director Appointment With Name
5 July 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
15 January 2015
SH10Notice of Particulars of Variation
Resolution
15 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Resolution
9 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Legacy
1 August 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
16 March 2010
AA01Change of Accounting Reference Date
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
123Notice of Increase in Nominal Capital
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
287Change of Registered Office
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Incorporation Company
5 March 2009
NEWINCIncorporation