LANARKSHIRE INITIATIVES LIMITED
MACROCOM (867) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1RS

Company number SC264658
Status Active
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address 191 BRANDON STREET, MOTHERWELL, ML1 1RS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of LANARKSHIRE INITIATIVES LIMITED are www.lanarkshireinitiatives.co.uk, and www.lanarkshire-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Lanarkshire Initiatives Limited is a Private Limited Company. The company registration number is SC264658. Lanarkshire Initiatives Limited has been working since 09 March 2004. The present status of the company is Active. The registered address of Lanarkshire Initiatives Limited is 191 Brandon Street Motherwell Ml1 1rs. . BLYTH, Catriona is a Director of the company. SMITH, David William is a Director of the company. WINTERS, Tracey Anne is a Director of the company. YOUNG, Gavin Anderson is a Director of the company. Secretary CARTWRIGHT, Thomas has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director CARTWRIGHT, Thomas has been resigned. Director MUIR, Susan Matthews has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BLYTH, Catriona
Appointed Date: 16 June 2004
82 years old

Director
SMITH, David William
Appointed Date: 06 August 2004
98 years old

Director
WINTERS, Tracey Anne
Appointed Date: 16 June 2004
62 years old

Director
YOUNG, Gavin Anderson
Appointed Date: 16 June 2004
64 years old

Resigned Directors

Secretary
CARTWRIGHT, Thomas
Resigned: 20 February 2015
Appointed Date: 16 June 2004

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 16 June 2004
Appointed Date: 09 March 2004

Director
CARTWRIGHT, Thomas
Resigned: 20 February 2015
Appointed Date: 16 June 2004
92 years old

Director
MUIR, Susan Matthews
Resigned: 27 July 2010
Appointed Date: 04 August 2004
70 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 16 June 2004
Appointed Date: 09 March 2004

Persons With Significant Control

Lanarkshire Housing Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANARKSHIRE INITIATIVES LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
14 Oct 2016
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

09 Jul 2015
Full accounts made up to 31 March 2015
18 May 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 44 more events
21 Jun 2004
New director appointed
21 Jun 2004
New director appointed
21 Jun 2004
New director appointed
10 Jun 2004
Company name changed macrocom (867) LIMITED\certificate issued on 10/06/04
09 Mar 2004
Incorporation

LANARKSHIRE INITIATIVES LIMITED Charges

12 April 2005
Bond & floating charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…