MACROCOM (371) LIMITED

MACROCOM (371) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMACROCOM (371) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC168100
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACROCOM (371) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MACROCOM (371) LIMITED located?

    Registered Office Address
    4th Floor 62 Hamilton Road
    ML1 3DA Motherwell
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACROCOM (371) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MACROCOM (371) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Appointment of Mr Redmond Gavin Mcginty Walsh as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of David Alexander Canavan as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Mark Christopher Nevin as a secretary on Sep 01, 2017

    2 pagesAP03

    Termination of appointment of David Alexander Canavan as a secretary on Aug 31, 2017

    1 pagesTM02

    Confirmation statement made on Sep 05, 2017 with no updates

    3 pagesCS01

    Change of details for Portman Holdings Ltd as a person with significant control on Nov 01, 2016

    2 pagesPSC05

    Termination of appointment of Adrian Clive Parkes as a director on Aug 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Registered office address changed from Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to 4th Floor 62 Hamilton Road Motherwell ML1 3DA on May 22, 2017

    1 pagesAD01

    Appointment of Mr Mark Christopher Nevin as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Stephen David Allen as a director on Mar 31, 2017

    1 pagesTM01

    Registered office address changed from Dickson Minto Ws 16 Charlotte Square Edinburgh EH2 4DF to Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Nov 28, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Sep 05, 2016 with updates

    5 pagesCS01

    Termination of appointment of Michael John Hare as a director on Dec 21, 2015

    1 pagesTM01

    Annual return made up to Sep 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of Dawn Murphy as a director on Feb 28, 2015

    1 pagesTM01

    Appointment of Mr Stephen David Allen as a director on Oct 27, 2014

    2 pagesAP01

    Annual return made up to Sep 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Sep 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of MACROCOM (371) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEVIN, Mark Christopher
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Secretary
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    238590630001
    NEVIN, Mark Christopher
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Director
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    EnglandBritishDirector214012140001
    WALSH, Redmond Gavin Mcginty
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Director
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    IrelandBritishDirector238589500001
    CANAVAN, David Alexander
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Secretary
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    British152167080001
    FLACK, Graham Norman
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    BritishChartered Accountant38072430004
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    ALLEN, Stephen David
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Hbj Gateley
    Scotland
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Hbj Gateley
    Scotland
    EnglandBritishDirector96472030001
    ANDERSON, Douglas Mcqueen
    7 Baillie Drive
    Bearsden
    Glasgow
    Director
    7 Baillie Drive
    Bearsden
    Glasgow
    BritishCompany Director647630001
    CANAVAN, David Alexander
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Director
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    United KingdomBritishDirector55503310001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FLACK, Graham Norman
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    BritishChartered Accountant38072430004
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    GOVAN, Robert Duncan
    The Granary
    FK6 5HH Myothill
    Stirlingshire
    Director
    The Granary
    FK6 5HH Myothill
    Stirlingshire
    United KingdomBritishCompany Director122100630002
    HARE, Michael John
    Dickson Minto Ws
    16 Charlotte Square
    EH2 4DF Edinburgh
    Director
    Dickson Minto Ws
    16 Charlotte Square
    EH2 4DF Edinburgh
    United KingdomBritishDirector19204450005
    LYNCH, John Francis
    136 Alnwickhill Road
    EH16 6NQ Edinburgh
    Midlothian
    Director
    136 Alnwickhill Road
    EH16 6NQ Edinburgh
    Midlothian
    BritishDirector12193430001
    MURPHY, Dawn Patricia
    Dickson Minto Ws
    16 Charlotte Square
    EH2 4DF Edinburgh
    Director
    Dickson Minto Ws
    16 Charlotte Square
    EH2 4DF Edinburgh
    EnglandBritishOrganisational Development Director93161300001
    PARKES, Adrian Clive
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Director
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    EnglandBritishChief Customer Officer163316880001

    Who are the persons with significant control of MACROCOM (371) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mawasem Limited
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    Apr 06, 2016
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07413801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0