MACROCOM (371) LIMITED
Overview
| Company Name | MACROCOM (371) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC168100 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MACROCOM (371) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MACROCOM (371) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Redmond Gavin Mcginty Walsh as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alexander Canavan as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Christopher Nevin as a secretary on Sep 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Alexander Canavan as a secretary on Aug 31, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Portman Holdings Ltd as a person with significant control on Nov 01, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Adrian Clive Parkes as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Mark Christopher Nevin as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Allen as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael John Hare as a director on Dec 21, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Dawn Murphy as a director on Feb 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Allen as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MACROCOM (371) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEVIN, Mark Christopher | Secretary | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | 238590630001 | |||||||
| NEVIN, Mark Christopher | Director | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | England | British | 214012140001 | |||||
| WALSH, Redmond Gavin Mcginty | Director | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | Ireland | British | 238589500001 | |||||
| CANAVAN, David Alexander | Secretary | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | British | 152167080001 | ||||||
| FLACK, Graham Norman | Secretary | Atworth 16 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 38072430004 | ||||||
| FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
| ALLEN, Stephen David | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Hbj Gateley Scotland | England | British | 96472030001 | |||||
| ANDERSON, Douglas Mcqueen | Director | 7 Baillie Drive Bearsden Glasgow | British | 647630001 | ||||||
| CANAVAN, David Alexander | Director | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | United Kingdom | British | 55503310001 | |||||
| DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
| FLACK, Graham Norman | Director | Atworth 16 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 38072430004 | ||||||
| FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
| GOVAN, Robert Duncan | Director | The Granary FK6 5HH Myothill Stirlingshire | United Kingdom | British | 122100630002 | |||||
| HARE, Michael John | Director | Dickson Minto Ws 16 Charlotte Square EH2 4DF Edinburgh | United Kingdom | British | 19204450005 | |||||
| LYNCH, John Francis | Director | 136 Alnwickhill Road EH16 6NQ Edinburgh Midlothian | British | 12193430001 | ||||||
| MURPHY, Dawn Patricia | Director | Dickson Minto Ws 16 Charlotte Square EH2 4DF Edinburgh | England | British | 93161300001 | |||||
| PARKES, Adrian Clive | Director | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | England | British | 163316880001 |
Who are the persons with significant control of MACROCOM (371) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mawasem Limited | Apr 06, 2016 | Dyson Way Staffordshire Technology Park ST18 0WN Stafford 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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