STORY UK LIMITED
EDINBURGH MACROCOM (716) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC225146
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address 1-4 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Charles John Seldon Cutler as a director on 13 July 2016. The most likely internet sites of STORY UK LIMITED are www.storyuk.co.uk, and www.story-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Story Uk Limited is a Private Limited Company. The company registration number is SC225146. Story Uk Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Story Uk Limited is 1 4 Atholl Crescent Edinburgh Scotland Eh3 8ha. . CUTLER, Charles John Seldon is a Director of the company. DICK, Lesley is a Director of the company. FITZWILLIAM, Peter David Campbell is a Director of the company. GALLAGHER, Sheila Rose is a Director of the company. KELLY, Jim is a Director of the company. MCFARLAND, Rebecca is a Director of the company. MULLEN, David is a Director of the company. MULLEN, Sue is a Director of the company. Secretary MCMORROW, Frank Anthony has been resigned. Secretary ROBERTSON, Scott has been resigned. Secretary SHURVILLE, Jerram has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director ALDERSON, Timothy Buckler has been resigned. Director FERGUSON, Iain Fraser has been resigned. Director MASON, Andrew Mark has been resigned. Director MCMORROW, Frank Anthony has been resigned. Director ROBERTSON, Scott has been resigned. Director SHURVILLE, Jerram has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
CUTLER, Charles John Seldon
Appointed Date: 13 July 2016
50 years old

Director
DICK, Lesley
Appointed Date: 01 October 2006
57 years old

Director
FITZWILLIAM, Peter David Campbell
Appointed Date: 05 May 2011
65 years old

Director
GALLAGHER, Sheila Rose
Appointed Date: 22 February 2002
61 years old

Director
KELLY, Jim
Appointed Date: 12 September 2008
53 years old

Director
MCFARLAND, Rebecca
Appointed Date: 22 February 2002
58 years old

Director
MULLEN, David
Appointed Date: 25 January 2002
57 years old

Director
MULLEN, Sue
Appointed Date: 22 February 2002
64 years old

Resigned Directors

Secretary
MCMORROW, Frank Anthony
Resigned: 19 February 2003
Appointed Date: 25 January 2002

Secretary
ROBERTSON, Scott
Resigned: 07 September 2007
Appointed Date: 19 February 2003

Secretary
SHURVILLE, Jerram
Resigned: 04 April 2011
Appointed Date: 01 October 2010

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2010
Appointed Date: 07 September 2007

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 25 January 2002
Appointed Date: 09 November 2001

Director
ALDERSON, Timothy Buckler
Resigned: 15 April 2010
Appointed Date: 07 September 2007
69 years old

Director
FERGUSON, Iain Fraser
Resigned: 15 April 2010
Appointed Date: 07 September 2007
68 years old

Director
MASON, Andrew Mark
Resigned: 02 May 2009
Appointed Date: 12 September 2008
50 years old

Director
MCMORROW, Frank Anthony
Resigned: 10 February 2003
Appointed Date: 22 February 2002
68 years old

Director
ROBERTSON, Scott
Resigned: 01 April 2014
Appointed Date: 06 September 2007
52 years old

Director
SHURVILLE, Jerram
Resigned: 04 April 2011
Appointed Date: 20 May 2009
68 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 25 January 2002
Appointed Date: 09 November 2001

Persons With Significant Control

The Mission Marketing Holdings Ltd
Notified on: 21 February 2017
Nature of control: Ownership of shares – 75% or more

STORY UK LIMITED Events

03 Apr 2017
Accounts for a small company made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Jul 2016
Appointment of Mr Charles John Seldon Cutler as a director on 13 July 2016
14 Apr 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 71,250

...
... and 102 more events
27 Feb 2002
New secretary appointed
27 Feb 2002
Director resigned
27 Feb 2002
Secretary resigned
16 Jan 2002
Company name changed macrocom (716) LIMITED\certificate issued on 16/01/02
09 Nov 2001
Incorporation

STORY UK LIMITED Charges

5 February 2015
Charge code SC22 5146 0005
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
21 December 2007
Floating charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 December 2007
Bond & floating charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 September 2007
Floating charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
22 February 2002
Floating charge
Delivered: 6 March 2002
Status: Satisfied on 4 August 2007
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…