MACROCOM (1018) LIMITED

MACROCOM (1018) LIMITED

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

    Company NameMACROCOM (1018) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC381202
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for MACROCOM (1018) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for MACROCOM (1018) LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for MACROCOM (1018) LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of C & C Group Plc as a person with significant control on Jul 04, 2025

    4 pagesPSC02

    Cessation of Wallaces Express Limited as a person with significant control on Jul 04, 2025

    3 pagesPSC07

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2024

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ewan James Robertson as a director on Jun 25, 2024

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2023

    21 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ewan James Robertson as a director on Jun 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Feb 28, 2022

    21 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2021

    22 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for C&C Management Services Limited on Mar 23, 2021

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Feb 29, 2020

    19 pagesAA

    Appointment of Mr Jonathan Catto as a director on Oct 28, 2020

    2 pagesAP01

    Termination of appointment of Richard Joseph Webster as a director on Oct 28, 2020

    1 pagesTM01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Duncan Glen Frew as a director on Apr 21, 2020

    1 pagesTM01

    Termination of appointment of Ewan James Robertson as a director on Mar 12, 2020

    1 pagesTM01

    Appointment of Mr Duncan Glen Frew as a director on Jan 03, 2020

    2 pagesAP01

    Who are the officers of MACROCOM (1018) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    C&C MANAGEMENT SERVICES LIMITED
    Annerville
    Clonmel
    Co. Tipperary
    Secretary
    Annerville
    Clonmel
    Co. Tipperary
    Legal FormPRIVATE COMPANY LIMITED BY SHARES - LTD
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration NumberSC381202
    172928540001
    CATTO, Jonathan
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    ScotlandBritishCompany Director277654050001
    GRAY, Kenneth Corbett
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    ScotlandBritishCompany Director266138230001
    HEFFERNAN, Riona
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    IrelandIrishCompany Director203083000001
    BARCLAY, Kenneth Edward
    c/o Tennent Caledonian Breweries Uk Limited
    Wellpark Brewery, Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    c/o Tennent Caledonian Breweries Uk Limited
    Wellpark Brewery, Duke Street
    G31 1JD Glasgow
    161
    Scotland
    ScotlandBritishChartered Accountant176940320001
    BOULOS, Mark
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    United KingdomBritishChief Commercial Officer188555440001
    BURNS, Robert
    Esplanade
    PA16 7SD Greenock
    55a
    United Kingdom
    Director
    Esplanade
    PA16 7SD Greenock
    55a
    United Kingdom
    United KingdomBritishSolicitor189843520001
    CALDER, Brian James
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Crompton Way
    Strathclyde
    Scotland
    Director
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Crompton Way
    Strathclyde
    Scotland
    United KingdomBritishDirector512640002
    CAMPBELL, Alastair Maclennan
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    United KingdomBritishChartered Accountant73985750002
    DALY, Alan
    c/o C & C Group
    3rd Floor, Block 71, Parkwest Business Park
    Dublin 12
    Dublin
    71
    Ireland
    Director
    c/o C & C Group
    3rd Floor, Block 71, Parkwest Business Park
    Dublin 12
    Dublin
    71
    Ireland
    Republic Of IrelandIrishHead Of Investor Relations176940340001
    FREW, Duncan Glen
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    ScotlandBritishCompany Director161225710002
    GLANCEY, Stephen
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    United KingdomBritishCeo131468730001
    JOHNSTON, David George
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    IrelandIrishSolicitor198738340001
    NEISON, Kenneth
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    ScotlandScottishCfo105191780001
    POZZI, Andrea
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    ScotlandItalianDirector - Manufacturing195181530001
    ROBERTSON, Ewan James
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    ScotlandBritishDirector208215190001
    ROBERTSON, Ewan James
    Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    Wellpark Brewery
    Scotland
    ScotlandBritishFinance Director208215190001
    WEBSTER, Richard Joseph
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    Director
    Crompton Way
    North Newmoor Industrial Estate
    KA11 4HU Irvine
    Strathclyde
    ScotlandBritishCompany Director253336270001
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Strathclyde
    United Kingdom
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Strathclyde
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001

    Who are the persons with significant control of MACROCOM (1018) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C & C Group Plc
    Keeper Road
    Crumlin
    Dublin
    Bulmers House
    Ireland Dk12 702
    Ireland
    Jul 04, 2025
    Keeper Road
    Crumlin
    Dublin
    Bulmers House
    Ireland Dk12 702
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registration Office
    Registration Number383466
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wallaces Express Limited
    North Newmoor Industrial Estate
    Irvine
    KA11 4HU Strathclyde
    Crompton Way
    Scotland
    Apr 06, 2016
    North Newmoor Industrial Estate
    Irvine
    KA11 4HU Strathclyde
    Crompton Way
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc247082
    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.

    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