MACROCOM (1018) LIMITED: Filings
Overview
| Company Name | MACROCOM (1018) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC381202 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MACROCOM (1018) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
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