Company NameMacroc Limited
Company StatusDissolved
Company NumberSC074399
CategoryPrivate Limited Company
Incorporation Date6 April 1981(43 years ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDr David Burt Taylor
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1989(8 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 29 August 2017)
RoleResearch Scientist
Country of ResidenceScotland
Correspondence Address10 Jordan Lane
Edinburgh
Midlothian
EH10 4RB
Scotland
Director NameProf Stuart Crampin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(21 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 29 August 2017)
RoleResearch Professor
Country of ResidenceScotland
Correspondence Address4/7 Advocates Close
Edinburgh
Midlothian
EH1 1PS
Scotland
Secretary NameDr David Burt Taylor
NationalityBritish
StatusClosed
Appointed31 May 2005(24 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Jordan Lane
Edinburgh
Midlothian
EH10 4RB
Scotland
Director NameHamish Andrew Niven McKenzie
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(8 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence Address7 Bruntsfield Terrace
Edinburgh
Midlothian
EH10 4EX
Scotland
Director NameGerald Albert Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressRead's Hall
Mickfield
Stowmarket
Suffolk
IP14 5LU
Secretary NameHamish Andrew Niven McKenzie
NationalityBritish
StatusResigned
Appointed10 October 1989(8 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address7 Bruntsfield Terrace
Edinburgh
Midlothian
EH10 4EX
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

8.1k at £1David Burt Taylor
50.00%
Ordinary
8.1k at £1Stuart Crampin
50.00%
Ordinary

Financials

Year2014
Net Worth£17,636
Cash£20,970
Current Liabilities£3,556

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 16,100
(5 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 16,100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 16,100
(5 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 16,100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 16,100
(5 pages)
30 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 16,100
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Professor Stuart Crampin on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Professor Stuart Crampin on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Dr David Burt Taylor on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Dr David Burt Taylor on 8 September 2010 (2 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 September 2009Return made up to 08/09/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 September 2008Return made up to 08/09/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Return made up to 08/09/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 January 2007Registered office changed on 30/01/07 from: 10 jordan lane edinburgh EH10 4BR (1 page)
25 September 2006Return made up to 08/09/06; full list of members (7 pages)
30 August 2006Statement of affairs (2 pages)
30 August 2006Ad 21/08/06--------- £ si 16000@1=16000 £ ic 100/16100 (2 pages)
23 August 2006Nc inc already adjusted 21/08/06 (2 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005New secretary appointed (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
13 April 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
27 August 2004Return made up to 08/09/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2003Return made up to 08/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(7 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003New director appointed (2 pages)
11 November 2002Return made up to 08/09/02; full list of members (7 pages)
11 October 2002Registered office changed on 11/10/02 from: 31 palmerston place edinburgh EH12 5AP (1 page)
27 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
14 September 2001Return made up to 08/09/01; no change of members (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 October 2000Return made up to 08/09/00; no change of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 1999Return made up to 08/09/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 1999Director resigned (1 page)
9 October 1998Return made up to 18/09/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 September 1997Return made up to 18/09/97; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 May 1997Director's particulars changed (1 page)
30 September 1996Return made up to 18/09/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 31 March 1996 (10 pages)
3 November 1995Return made up to 18/09/95; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
6 April 1981Incorporation (14 pages)