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.



People

WHITELEY, Sarah

Secretary

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 3 months, 10 days

GRAHAM, Jonathan Andrew

Director

Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 9 months, 8 days

JENKINS, Paul

Director

Director

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 6 months, 8 days

CARTWRIGHT, Peter Bramwell

Secretary

Director

RESIGNED

Assigned on 13 Nov 2007

Resigned on 16 Dec 2007

Time on role 1 month, 3 days

FRASER, Paul Francis

Secretary

Director

RESIGNED

Assigned on 07 Jul 2006

Resigned on 18 Jun 2007

Time on role 11 months, 11 days

MCCORMICK, Andrew Sawers

Secretary

C Accountant

RESIGNED

Assigned on 19 Jul 2006

Resigned on 13 Nov 2007

Time on role 1 year, 3 months, 25 days

RANDALL, John David

Secretary

RESIGNED

Assigned on 01 Aug 2012

Resigned on 05 Dec 2012

Time on role 4 months, 4 days

TAGGART, Charlotte

Secretary

RESIGNED

Assigned on 02 Jan 2015

Resigned on 29 Mar 2019

Time on role 4 years, 2 months, 27 days

TELFORD, Juliet Sarah

Secretary

Director

RESIGNED

Assigned on 16 Dec 2007

Resigned on 12 Jan 2011

Time on role 3 years, 27 days

WELLINGHOFF, Willem Pieter

Secretary

RESIGNED

Assigned on 05 Dec 2012

Resigned on 02 Jan 2015

Time on role 2 years, 28 days

MACROBERTS - (FIRM)

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jun 2006

Resigned on 07 Jul 2006

Time on role 1 month, 1 day

BUICK, Craig Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2015

Resigned on 12 May 2020

Time on role 4 years, 4 months, 12 days

CARTWRIGHT, Peter Bramwell

Director

Director

RESIGNED

Assigned on 13 Nov 2007

Resigned on 04 Jan 2008

Time on role 1 month, 21 days

CLYNE, Neil

Director

Consultant

RESIGNED

Assigned on 13 Nov 2007

Resigned on 13 Feb 2014

Time on role 6 years, 3 months

CRAWFORD, Glen Paul

Director

Group Managing Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 15 May 2013

Time on role 1 year, 11 months, 7 days

FRASER, Paul Francis

Director

Director

RESIGNED

Assigned on 07 Jul 2006

Resigned on 13 Nov 2007

Time on role 1 year, 4 months, 6 days

MCCORMICK, Andrew Sawers

Director

C Accountant

RESIGNED

Assigned on 19 Jul 2006

Resigned on 13 Nov 2007

Time on role 1 year, 3 months, 25 days

MCMANUS, Douglas James

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 13 Nov 2007

Time on role 1 year, 3 months, 25 days

MORRIS, Jonathan Barrie

Director

Director

RESIGNED

Assigned on 12 May 2020

Resigned on 30 Sep 2021

Time on role 1 year, 4 months, 18 days

MOUAT, Bryan

Director

Director

RESIGNED

Assigned on 07 Jul 2006

Resigned on 13 Nov 2007

Time on role 1 year, 4 months, 6 days

MOUND, Stephen Neil

Director

Director

RESIGNED

Assigned on 06 May 2008

Resigned on 13 May 2014

Time on role 6 years, 7 days

RANDALL, John David

Director

Group Finance Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 01 Aug 2012

Time on role 1 year, 1 month, 24 days

ROSS-ROBERTS, Christopher Michael David

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jul 2012

Resigned on 31 Dec 2015

Time on role 3 years, 5 months, 7 days

SHARPE, Jacqueline

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 13 Nov 2007

Time on role 1 year, 3 months, 25 days

SHEPPARD, Martin John

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 04 Jan 2008

Time on role 1 year, 5 months, 16 days

STANNARD, Kenneth John

Director

Chief Executive Officer

RESIGNED

Assigned on 13 Feb 2014

Resigned on 31 Dec 2019

Time on role 5 years, 10 months, 18 days

TELFORD, Juliet Sarah

Director

Director

RESIGNED

Assigned on 16 Dec 2007

Resigned on 12 Jan 2011

Time on role 3 years, 27 days

USHER, Derek George

Director

Director

RESIGNED

Assigned on 23 Jan 2020

Resigned on 31 Dec 2020

Time on role 11 months, 8 days

WAITE, David

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 13 Nov 2007

Time on role 1 year, 3 months, 25 days

MACROBERTS CORPORATE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jun 2006

Resigned on 07 Jul 2006

Time on role 1 month, 1 day


Some Companies

Number:LP002563
Status:ACTIVE
Category:Limited Partnership

DCAUUD LIMITED

26 WINSLADE WAY,LONDON,SE6 4JU

Number:11829520
Status:ACTIVE
Category:Private Limited Company

KEY TEXTILES LIMITED

BANK HOUSE MARKET STREET,HIGH PEAK,SK23 7AA

Number:03061470
Status:ACTIVE
Category:Private Limited Company

LIFECYCLE UK (2009) LIMITED

108 HIGH STREET,IPSWICH,IP7 7EB

Number:07113160
Status:ACTIVE
Category:Private Limited Company

ROCKBRIDGE WEB LTD

9 BIRCH WALK,MITCHAM,CR4 1AS

Number:10643248
Status:ACTIVE
Category:Private Limited Company
Number:CE004626
Status:ACTIVE
Category:Charitable Incorporated Organisation

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