MACROCOM (769) LIMITED
Overview
Company Name | MACROCOM (769) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC231792 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MACROCOM (769) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MACROCOM (769) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Craig William Mckinnon on Jul 21, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Catherine Berry on Jul 21, 2017 | 2 pages | CH01 | ||||||||||
Notification of Craig William Mckinnon as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Lynne Baillie as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Holmes as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to May 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to May 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to May 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MACROCOM (769) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERRY, Catherine | Director | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | Scotland | British | Director | 66060190009 | ||||
MCKINNON, Craig William | Director | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | Scotland | British | Corporate Banking Agent | 14490650002 | ||||
BAILLIE, Lynne Kettles | Secretary | Arnotdene Arnothill Lane FK1 5SL Falkirk | British | Company Director | 1218630003 | |||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
HOLMES, David Scott | Director | Arnotdene Arnothill Lane FK1 5SL Falkirk | Scotland | British | Managing Director | 102000001 | ||||
MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of MACROCOM (769) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Craig William Mckinnon | Apr 06, 2016 | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does MACROCOM (769) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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