MACROCOM (948) LIMITED: Filings

  • Overview

    Company NameMACROCOM (948) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303436
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MACROCOM (948) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Jonathan Andrew Graham as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Barrie Morris as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Jenkins as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Derek George Usher as a director on Dec 31, 2020

    1 pagesTM01

    Director's details changed for Mr Jonathan Barrie Morris on Oct 23, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Barrie Morris as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Craig Anthony Buick as a director on May 12, 2020

    1 pagesTM01

    Appointment of Mr Derek George Usher as a director on Jan 23, 2020

    2 pagesAP01

    Termination of appointment of Kenneth John Stannard as a director on Dec 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 13, 2019 with updates

    4 pagesCS01

    Termination of appointment of Charlotte Taggart as a secretary on Mar 29, 2019

    1 pagesTM02

    Appointment of Sarah Whiteley as a secretary on Mar 29, 2019

    2 pagesAP03

    legacy

    5 pagesRP04CS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    legacy

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 08, 2019Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 08/03/2019

    Notification of Apex Credit Management Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    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