Macaulay Trading Limited

General information

Name:

Macaulay Trading Ltd

Office Address:

C/o Campbell Stewart Maclennan & Co Unit 3 Broom Place IV51 9HL Portree

Number: SC257646

Incorporation date: 2003-10-15

End of financial year: 28 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC257646 twenty one years ago, Macaulay Trading Limited is categorised as a Private Limited Company. The business latest registration address is C/o Campbell Stewart Maclennan & Co, Unit 3 Broom Place Portree. It 's been 21 years since Macaulay Trading Limited is no longer recognized under the name Stylefast. This company's Standard Industrial Classification Code is 55100 - Hotels and similar accommodation. Macaulay Trading Ltd filed its account information for the period up to 31st October 2022. The business most recent confirmation statement was filed on 30th September 2023.

For this particular firm, a variety of director's responsibilities have so far been carried out by George M., Karen M. and Malcolm M.. When it comes to these three individuals, Karen M. has administered firm the longest, having become a vital addition to directors' team on 2003. In order to provide support to the directors, the abovementioned firm has been utilizing the expertise of Karen M. as a secretary for the last 21 years.

  • Previous company's names
  • Macaulay Trading Limited 2003-11-20
  • Stylefast Limited 2003-10-15

Financial data based on annual reports

Company staff

George M.

Role: Director

Appointed: 14 February 2005

Latest update: 2 March 2024

Karen M.

Role: Director

Appointed: 22 October 2003

Latest update: 2 March 2024

Karen M.

Role: Secretary

Appointed: 22 October 2003

Latest update: 2 March 2024

Malcolm M.

Role: Director

Appointed: 22 October 2003

Latest update: 2 March 2024

People with significant control

Malcolm M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Malcolm M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7 July 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 August 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Mon, 31st Oct 2022 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

3 Newton Place

Post code:

G3 7PU

City / Town:

Glasgow

HQ address,
2013

Address:

3 Newton Place

Post code:

G3 7PU

City / Town:

Glasgow

HQ address,
2014

Address:

3 Newton Place

Post code:

G3 7PU

City / Town:

Glasgow

HQ address,
2015

Address:

3 Newton Place

Post code:

G3 7PU

City / Town:

Glasgow

HQ address,
2016

Address:

3 Newton Place

Post code:

G3 7PU

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
20
Company Age

Closest Companies - by postcode