MACROCOM (1018) LIMITED
Overview
Company Name | MACROCOM (1018) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC381202 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACROCOM (1018) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MACROCOM (1018) LIMITED located?
Registered Office Address | Wellpark Brewery 161 Duke Street G31 1JD Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MACROCOM (1018) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for MACROCOM (1018) LIMITED?
Last Confirmation Statement Made Up To | Jun 04, 2026 |
---|---|
Next Confirmation Statement Due | Jun 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 04, 2025 |
Overdue | No |
What are the latest filings for MACROCOM (1018) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of C & C Group Plc as a person with significant control on Jul 04, 2025 | 4 pages | PSC02 | ||
Cessation of Wallaces Express Limited as a person with significant control on Jul 04, 2025 | 3 pages | PSC07 | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 29, 2024 | 20 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ewan James Robertson as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Feb 28, 2023 | 21 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ewan James Robertson as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Feb 28, 2022 | 21 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2021 | 22 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for C&C Management Services Limited on Mar 23, 2021 | 1 pages | CH04 | ||
Registered office address changed from Crompton Way North Newmoor Industrial Estate Irvine Strathclyde KA11 4HU to Wellpark Brewery 161 Duke Street Glasgow G31 1JD on Mar 04, 2021 | 1 pages | AD01 | ||
Full accounts made up to Feb 29, 2020 | 19 pages | AA | ||
Appointment of Mr Jonathan Catto as a director on Oct 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Joseph Webster as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duncan Glen Frew as a director on Apr 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ewan James Robertson as a director on Mar 12, 2020 | 1 pages | TM01 | ||
Appointment of Mr Duncan Glen Frew as a director on Jan 03, 2020 | 2 pages | AP01 | ||
Who are the officers of MACROCOM (1018) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C&C MANAGEMENT SERVICES LIMITED | Secretary | Annerville Clonmel Co. Tipperary |
| 172928540001 | ||||||||||||||
CATTO, Jonathan | Director | 161 Duke Street G31 1JD Glasgow Wellpark Brewery Scotland | Scotland | British | Company Director | 277654050001 | ||||||||||||
GRAY, Kenneth Corbett | Director | 161 Duke Street G31 1JD Glasgow Wellpark Brewery Scotland | Scotland | British | Company Director | 266138230001 | ||||||||||||
HEFFERNAN, Riona | Director | 161 Duke Street G31 1JD Glasgow Wellpark Brewery Scotland | Ireland | Irish | Company Director | 203083000001 | ||||||||||||
BARCLAY, Kenneth Edward | Director | c/o Tennent Caledonian Breweries Uk Limited Wellpark Brewery, Duke Street G31 1JD Glasgow 161 Scotland | Scotland | British | Chartered Accountant | 176940320001 | ||||||||||||
BOULOS, Mark | Director | Crompton Way North Newmoor Industrial Estate KA11 4HU Irvine Strathclyde | United Kingdom | British | Chief Commercial Officer | 188555440001 | ||||||||||||
BURNS, Robert | Director | Esplanade PA16 7SD Greenock 55a United Kingdom | United Kingdom | British | Solicitor | 189843520001 | ||||||||||||
CALDER, Brian James | Director | North Newmoor Industrial Estate KA11 4HU Irvine Crompton Way Strathclyde Scotland | United Kingdom | British | Director | 512640002 | ||||||||||||
CAMPBELL, Alastair Maclennan | Director | Crompton Way North Newmoor Industrial Estate KA11 4HU Irvine Strathclyde | United Kingdom | British | Chartered Accountant | 73985750002 | ||||||||||||
DALY, Alan | Director | c/o C & C Group 3rd Floor, Block 71, Parkwest Business Park Dublin 12 Dublin 71 Ireland | Republic Of Ireland | Irish | Head Of Investor Relations | 176940340001 | ||||||||||||
FREW, Duncan Glen | Director | Crompton Way North Newmoor Industrial Estate KA11 4HU Irvine Strathclyde | Scotland | British | Company Director | 161225710002 | ||||||||||||
GLANCEY, Stephen | Director | Crompton Way North Newmoor Industrial Estate KA11 4HU Irvine Strathclyde | United Kingdom | British | Ceo | 131468730001 | ||||||||||||
JOHNSTON, David George | Director | Crompton Way North Newmoor Industrial Estate KA11 4HU Irvine Strathclyde | Ireland | Irish | Solicitor | 198738340001 | ||||||||||||
NEISON, Kenneth | Director | Crompton Way North Newmoor Industrial Estate KA11 4HU Irvine Strathclyde | Scotland | Scottish | Cfo | 105191780001 | ||||||||||||
POZZI, Andrea | Director | Crompton Way North Newmoor Industrial Estate KA11 4HU Irvine Strathclyde | Scotland | Italian | Director - Manufacturing | 195181530001 | ||||||||||||
ROBERTSON, Ewan James | Director | 161 Duke Street G31 1JD Glasgow Wellpark Brewery Scotland | Scotland | British | Director | 208215190001 | ||||||||||||
ROBERTSON, Ewan James | Director | Duke Street G31 1JD Glasgow Wellpark Brewery Scotland | Scotland | British | Finance Director | 208215190001 | ||||||||||||
WEBSTER, Richard Joseph | Director | Crompton Way North Newmoor Industrial Estate KA11 4HU Irvine Strathclyde | Scotland | British | Company Director | 253336270001 | ||||||||||||
MACROBERTS CORPORATE SERVICES LIMITED | Director | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) Strathclyde United Kingdom |
| 130204580001 |
Who are the persons with significant control of MACROCOM (1018) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C & C Group Plc | Jul 04, 2025 | Keeper Road Crumlin Dublin Bulmers House Ireland Dk12 702 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wallaces Express Limited | Apr 06, 2016 | North Newmoor Industrial Estate Irvine KA11 4HU Strathclyde Crompton Way Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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