Newton Mearns
Glasgow
Strathclyde
G77 5BX
Scotland
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Michael Richard Innes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | Michaelmas Cottage 21 Goughs Lane Knutsford Cheshire WA16 8QL |
Director Name | Paul Ward |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 February 1996) |
Role | Accountant |
Correspondence Address | 71 Barony Drive Baillieston Glasgow Lanarkshire G69 6TE Scotland |
Director Name | Mr John Cooperwhite Workman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunterhill House 9 Ardgowan Avenue Paisley Renfrewshire PA2 6SU Scotland |
Secretary Name | Paul Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 71 Barony Drive Baillieston Glasgow Lanarkshire G69 6TE Scotland |
Secretary Name | Mr John Cooperwhite Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunterhill House 9 Ardgowan Avenue Paisley Renfrewshire PA2 6SU Scotland |
Registered Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£593,756 |
Current Liabilities | £610,205 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Voluntary strike-off action has been suspended (1 page) |
11 October 2016 | Voluntary strike-off action has been suspended (1 page) |
14 April 2016 | Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016 (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2012 | Voluntary strike-off action has been suspended (1 page) |
2 June 2012 | Voluntary strike-off action has been suspended (1 page) |
31 August 2010 | Termination of appointment of Michael Innes as a director (2 pages) |
31 August 2010 | Termination of appointment of Michael Innes as a director (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow Strathclyde G2 4TB on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow Strathclyde G2 4TB on 15 June 2010 (2 pages) |
16 January 2008 | Voluntary strike-off action has been suspended (1 page) |
16 January 2008 | Voluntary strike-off action has been suspended (1 page) |
7 November 2007 | Voluntary strike-off action has been suspended (1 page) |
7 November 2007 | Voluntary strike-off action has been suspended (1 page) |
3 October 2007 | Voluntary strike-off action has been suspended (1 page) |
3 October 2007 | Voluntary strike-off action has been suspended (1 page) |
19 September 2007 | Voluntary strike-off action has been suspended (1 page) |
19 September 2007 | Voluntary strike-off action has been suspended (1 page) |
15 August 2007 | Voluntary strike-off action has been suspended (1 page) |
15 August 2007 | Voluntary strike-off action has been suspended (1 page) |
1 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Voluntary strike-off action has been suspended (1 page) |
30 May 2007 | Voluntary strike-off action has been suspended (1 page) |
17 April 2007 | Application for striking-off (1 page) |
17 April 2007 | Application for striking-off (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members
|
14 February 2005 | Return made up to 27/01/05; full list of members
|
3 November 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
3 November 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
22 October 2004 | Dec mort/charge release * (2 pages) |
22 October 2004 | Dec mort/charge release * (2 pages) |
18 October 2004 | Dec mort/charge * (2 pages) |
18 October 2004 | Dec mort/charge * (2 pages) |
18 October 2004 | Dec mort/charge * (2 pages) |
18 October 2004 | Dec mort/charge * (2 pages) |
23 September 2004 | Dec mort/charge * (6 pages) |
23 September 2004 | Dec mort/charge * (4 pages) |
23 September 2004 | Dec mort/charge * (4 pages) |
23 September 2004 | Dec mort/charge * (5 pages) |
23 September 2004 | Dec mort/charge * (6 pages) |
23 September 2004 | Dec mort/charge * (5 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
8 December 2003 | Full accounts made up to 31 May 2002 (13 pages) |
8 December 2003 | Full accounts made up to 31 May 2002 (13 pages) |
29 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
1 November 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
1 November 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
17 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
18 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 1999 (14 pages) |
24 October 2001 | Full accounts made up to 31 December 1999 (14 pages) |
12 June 2001 | Partic of mort/charge * (5 pages) |
12 June 2001 | Partic of mort/charge * (5 pages) |
13 March 2001 | Partic of mort/charge * (8 pages) |
13 March 2001 | Partic of mort/charge * (8 pages) |
28 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
7 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
8 February 1999 | Return made up to 27/01/99; no change of members (6 pages) |
8 February 1999 | Return made up to 27/01/99; no change of members (6 pages) |
20 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
20 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
13 March 1998 | Return made up to 27/01/98; no change of members (6 pages) |
13 March 1998 | Return made up to 27/01/98; no change of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 February 1997 | Return made up to 27/01/97; full list of members (7 pages) |
26 February 1997 | Return made up to 27/01/97; full list of members (7 pages) |
19 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
19 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 May 1996 | Return made up to 27/01/96; no change of members (6 pages) |
9 May 1996 | Return made up to 27/01/96; no change of members (6 pages) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | New secretary appointed (1 page) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | New secretary appointed (1 page) |
29 June 1995 | Alterations to a floating charge (24 pages) |
29 June 1995 | Alterations to a floating charge (18 pages) |
29 June 1995 | Alterations to a floating charge (18 pages) |
29 June 1995 | Alterations to a floating charge (18 pages) |
29 June 1995 | Alterations to a floating charge (7 pages) |
29 June 1995 | Alterations to a floating charge (7 pages) |
29 June 1995 | Alterations to a floating charge (24 pages) |
29 June 1995 | Alterations to a floating charge (18 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
19 May 1994 | Alterations to a floating charge (6 pages) |
19 May 1994 | Alterations to a floating charge (6 pages) |
16 May 1994 | Alterations to a floating charge (7 pages) |
16 May 1994 | Alterations to a floating charge (7 pages) |
12 May 1994 | Dec mort/charge * (2 pages) |
12 May 1994 | Dec mort/charge * (2 pages) |
5 April 1994 | Partic of mort/charge * (3 pages) |
5 April 1994 | Dec mort/charge * (2 pages) |
5 April 1994 | Dec mort/charge * (2 pages) |
5 April 1994 | Partic of mort/charge * (3 pages) |
31 March 1994 | Partic of mort/charge * (3 pages) |
31 March 1994 | Partic of mort/charge * (3 pages) |
28 March 1994 | Partic of mort/charge * (3 pages) |
28 March 1994 | Partic of mort/charge * (3 pages) |
3 June 1993 | Company name changed macrocom (225) LIMITED\certificate issued on 04/06/93 (2 pages) |
3 June 1993 | Company name changed macrocom (225) LIMITED\certificate issued on 04/06/93 (2 pages) |
25 February 1993 | Memorandum and Articles of Association (15 pages) |
25 February 1993 | Resolutions
|
25 February 1993 | Memorandum and Articles of Association (15 pages) |
27 January 1993 | Incorporation (25 pages) |
27 January 1993 | Incorporation (25 pages) |