MACROCOM (769) LIMITED: Filings

  • Overview

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

    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

    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