MACROCOM (603) LIMITED

MACROCOM (603) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACROCOM (603) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204955
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MACROCOM (603) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is MACROCOM (603) LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACROCOM (603) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for MACROCOM (603) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from C/O Kpmg, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Nov 16, 2016

    2 pagesAD01

    Registered office address changed from 106-108 Brunswick Street Glasgow G1 1TF to C/O Kpmg, 191 West George Street Glasgow G2 2LJ on Sep 01, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    14 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Leishman as a secretary

    2 pagesTM02

    Termination of appointment of David Leishman as a director

    2 pagesTM01

    Total exemption full accounts made up to Sep 30, 2010

    14 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2009

    13 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Leishman on Mar 14, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of MACROCOM (603) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANNERY, Stephen
    5/4 No 79 Candleriggs
    G1 1NP Glasgow
    Lanarkshire
    Director
    5/4 No 79 Candleriggs
    G1 1NP Glasgow
    Lanarkshire
    United KingdomBritish9120650001
    JOHNSON, Michael Martin
    5/4
    79 Candleriggs
    G1 1NP Glasgow
    Director
    5/4
    79 Candleriggs
    G1 1NP Glasgow
    United KingdomBritish9221040001
    BENNIE, Lynne Haig
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    Secretary
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    British42194030003
    LEISHMAN, David
    Flat 2/1 5 Walls Street
    G1 1PA Glasgow
    Secretary
    Flat 2/1 5 Walls Street
    G1 1PA Glasgow
    British107942040001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    BENNIE, Lynne Haig
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    Director
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    British42194030003
    LEISHMAN, David
    Flat 2/1 5 Walls Street
    G1 1PA Glasgow
    Director
    Flat 2/1 5 Walls Street
    G1 1PA Glasgow
    United KingdomBritish107942040001
    MACKIE, Alexander Charles Gordon
    24a Cleveden Gardens
    G12 0PU Glasgow
    Director
    24a Cleveden Gardens
    G12 0PU Glasgow
    ScotlandBritish125111530001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does MACROCOM (603) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 05, 2008
    Delivered On Dec 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Brunswick hotel, 106 brunswick street, glasgow GLA165034.
    Persons Entitled
    • Greene King Brewing and Retailing Limited
    Transactions
    • Dec 12, 2008Registration of a charge (410)
    Floating charge
    Created On Nov 21, 2008
    Delivered On Dec 03, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Greene King Brewing and Retailing Limited
    Transactions
    • Dec 03, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Jul 01, 2003
    Delivered On Jul 11, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Nov 19, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 06, 2002
    Delivered On Nov 26, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The brunswick hotel, 106 brunswick street, glasgow.
    Persons Entitled
    • Barwell PLC
    Transactions
    • Nov 26, 2002Registration of a charge (410)
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 18, 2002
    Delivered On Jun 24, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barwell PLC
    Transactions
    • Jun 24, 2002Registration of a charge (410)
    • Nov 26, 2003Alteration to a floating charge (466 Scot)
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does MACROCOM (603) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2017Conclusion of winding up
    Aug 26, 2014Commencement of winding up
    Dec 07, 2017Dissolved on
    Aug 26, 2014Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info

    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