MACROCOM (948) LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusDISSOLVED
Company No.SC303436
CategoryPrivate Limited Company
Incorporated06 Jun 2006
Age18 years, 1 month, 2 days
JurisdictionScotland
Dissolution08 Feb 2022
Years2 years, 5 months

SUMMARY

MACROCOM (948) LIMITED is an dissolved private limited company with number SC303436. It was incorporated 18 years, 1 month, 2 days ago, on 06 June 2006 and it was dissolved 2 years, 5 months ago, on 08 February 2022. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Graham

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Barrie Morris

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jenkins

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek George Usher

Termination date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mr Jonathan Barrie Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Barrie Morris

Appointment date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Anthony Buick

Termination date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek George Usher

Appointment date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Stannard

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Taggart

Termination date: 2019-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Whiteley

Appointment date: 2019-03-29

Documents

View document PDF

Legacy

Date: 08 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/06/2018

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Return

Type: CS01

Description: 06/06/18 Statement of Capital gbp 1

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apex Credit Management Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Anthony Buick

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael David Ross-Roberts

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Capital

Type: SH19

Date: 2015-07-30

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 30 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/07/15

Documents

View document PDF

Legacy

Date: 30 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 30 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Taggart

Appointment date: 2015-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Willem Pieter Wellinghoff

Termination date: 2015-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Stannard

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-10

Old address: Mediacorp House 2 Caird Park Hamilton South Lanarkshire ML3 0EU

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mound

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Clyne

Documents

View document PDF

Auditors resignation company

Date: 11 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Willem Pieter Wellinghoff

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Willem Pieter Wellinghoff

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Randall

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John David Randall

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Randall

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael David Ross-Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Miscellaneous

Date: 07 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: Mediacorp House 2 Caird Park Hamilton South Lanarkshire ML3 0DU

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-26

Old address: Biggart Baillie Dalmore House 310 St Vincent Street Glasgow G2 5QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen Paul Crawford

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Randall

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Juliet Telford

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Telford

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Ms Juliet Sarah Telford

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Stephen Mound

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Neil Clyne

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-15

Officer name: Ms Juliet Sarah Telford

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Resolution

Date: 18 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter cartwright

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed stephen mound

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from 24 george square glasgow G2 1EG

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin sheppard

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas mcmanus

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter cartwright

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed juliet telford

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AG NURSERY CONSULTANCY LTD

26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY

Number:11702986
Status:ACTIVE
Category:Private Limited Company

CONDITIONAL LOGIC LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08339553
Status:ACTIVE
Category:Private Limited Company

HOME SECURE LTD

UNIT 2 BROOKFIELD DRIVE,LIVERPOOL,L9 7AJ

Number:08416678
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT NETWORKS (GB) LIMITED

12 SIDNEY ROAD,LEICESTER,LE2 3JR

Number:06625899
Status:ACTIVE
Category:Private Limited Company

KEYSTONE INDUSTRIES LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11181872
Status:ACTIVE
Category:Private Limited Company

THE DANCEWORKS (ECCLES) LIMITED

47 BRINDLEHURST DRIVE,MANCHESTER,M29 7NG

Number:09768950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source