MACROCOM (1018) LIMITED: Filings

  • Overview

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

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

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2025

    LRESSP

    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

    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