MACROCOM (769) LIMITED

MACROCOM (769) LIMITED

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

    Company NameMACROCOM (769) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC231792
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MACROCOM (769) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MACROCOM (769) LIMITED located?

    Registered Office Address
    Caledonia House
    89 Seaward Street
    G41 1HJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACROCOM (769) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MACROCOM (769) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Jan 18, 2018

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Craig William Mckinnon on Jul 21, 2017

    2 pagesCH01

    Director's details changed for Catherine Berry on Jul 21, 2017

    2 pagesCH01

    Notification of Craig William Mckinnon as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Registered office address changed from Cheetham & Co Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on Jul 21, 2017

    1 pagesAD01

    Annual return made up to May 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to May 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Lynne Baillie as a secretary

    2 pagesTM02

    Termination of appointment of David Holmes as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to May 21, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to May 21, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of MACROCOM (769) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Catherine
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    Director
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    ScotlandBritishDirector66060190009
    MCKINNON, Craig William
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    Director
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    ScotlandBritishCorporate Banking Agent14490650002
    BAILLIE, Lynne Kettles
    Arnotdene
    Arnothill Lane
    FK1 5SL Falkirk
    Secretary
    Arnotdene
    Arnothill Lane
    FK1 5SL Falkirk
    BritishCompany Director1218630003
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    HOLMES, David Scott
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    Director
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    ScotlandBritishManaging Director102000001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of MACROCOM (769) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craig William Mckinnon
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    Apr 06, 2016
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MACROCOM (769) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 23, 2004
    Delivered On Sep 24, 2004
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 24, 2004Registration of a charge (410)

    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