Story Uk Limited EDINBURGH


Founded in 2001, Story Uk, classified under reg no. SC225146 is an active company. Currently registered at 1-4 Atholl Crescent EH3 8HA, Edinburgh the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2002/01/16 Story Uk Limited is no longer carrying the name Macrocom (716).

Currently there are 8 directors in the the firm, namely James C., Giles L. and Charles C. and others. In addition one secretary - Michael L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Story Uk Limited Address / Contact

Office Address 1-4 Atholl Crescent
Town Edinburgh
Post code EH3 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225146
Date of Incorporation Fri, 9th Nov 2001
Industry Advertising agencies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

James C.

Position: Director

Appointed: 21 March 2024

Michael L.

Position: Secretary

Appointed: 30 April 2021

Giles L.

Position: Director

Appointed: 30 April 2021

Charles C.

Position: Director

Appointed: 13 July 2016

Jim K.

Position: Director

Appointed: 12 September 2008

Sheila G.

Position: Director

Appointed: 22 February 2002

Rebecca M.

Position: Director

Appointed: 22 February 2002

Sue M.

Position: Director

Appointed: 22 February 2002

David M.

Position: Director

Appointed: 25 January 2002

Peter F.

Position: Secretary

Appointed: 27 November 2017

Resigned: 30 April 2021

Peter F.

Position: Director

Appointed: 05 May 2011

Resigned: 30 April 2021

Jerram S.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 April 2011

Jerram S.

Position: Director

Appointed: 20 May 2009

Resigned: 04 April 2011

Andrew M.

Position: Director

Appointed: 12 September 2008

Resigned: 02 May 2009

Timothy A.

Position: Director

Appointed: 07 September 2007

Resigned: 15 April 2010

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 September 2007

Resigned: 01 October 2010

Iain F.

Position: Director

Appointed: 07 September 2007

Resigned: 15 April 2010

Scott R.

Position: Director

Appointed: 06 September 2007

Resigned: 01 April 2014

Lesley D.

Position: Director

Appointed: 01 October 2006

Resigned: 26 January 2018

Scott R.

Position: Secretary

Appointed: 19 February 2003

Resigned: 07 September 2007

Frank M.

Position: Director

Appointed: 22 February 2002

Resigned: 10 February 2003

Frank M.

Position: Secretary

Appointed: 25 January 2002

Resigned: 19 February 2003

Macroberts Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 25 January 2002

Macroberts - (firm)

Position: Corporate Nominee Secretary

Appointed: 09 November 2001

Resigned: 25 January 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is The Mission Marketing Holdings Ltd from Barnstaple, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Mission Marketing Holdings Ltd

The Old Sawmills Filleigh, Barnstaple, EX32 0RN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10611876
Notified on 21 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Macrocom (716) January 16, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, October 2023
Free Download (57 pages)

Company search

Advertisements