Kan Lin Road
Taipei
Foreign
Taiwan
Secretary Name | Hsieh Bao Gueh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 20 July 2018) |
Role | Company Director |
Correspondence Address | No.58, Sec.3, Lane 39, Row 39 Kan Lin Road Taipei Foreign Taiwan |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Liou Shaiu Cheng-Tzu |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 16 September 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 261 4th Floor Section 1 Tun Hwa South Road Taipei Foreign Taiwan |
Director Name | Dong-Guang Liu |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | ROC |
Status | Resigned |
Appointed | 16 September 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 261 4th Floor Section 1 Tun Hwa South Road Taipei Taiwan |
Secretary Name | Macroberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2001) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £1,586,740 |
Gross Profit | £558,135 |
Net Worth | -£1,446,398 |
Cash | £19,763 |
Current Liabilities | £1,289,257 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2018 | Notice of final meeting of creditors (5 pages) |
16 January 2013 | Registered office address changed from Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 16 January 2013 (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 152 bath street glasgow G2 4TB (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 152 bath street glasgow G2 4TB (1 page) |
19 December 2002 | Court order notice of winding up (1 page) |
19 December 2002 | Court order notice of winding up (1 page) |
19 December 2002 | Notice of winding up order (1 page) |
19 December 2002 | Appointment of a provisional liquidator (1 page) |
19 December 2002 | Appointment of a provisional liquidator (1 page) |
19 December 2002 | Notice of winding up order (1 page) |
4 December 2002 | Appointment of a provisional liquidator (2 pages) |
4 December 2002 | Appointment of a provisional liquidator (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 October 1999 (17 pages) |
1 February 2002 | Full accounts made up to 31 October 1999 (17 pages) |
7 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
7 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
30 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
4 January 2000 | Accounts for a medium company made up to 31 October 1998 (14 pages) |
4 January 2000 | Accounts for a medium company made up to 31 October 1998 (14 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
4 August 1999 | Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1999 | Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 October 1997 | Return made up to 22/08/97; no change of members (6 pages) |
8 October 1997 | Return made up to 22/08/97; no change of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 August 1996 | Return made up to 22/08/96; no change of members (5 pages) |
19 August 1996 | Return made up to 22/08/96; no change of members (5 pages) |
25 July 1996 | Directors particlulars letter (1 page) |
25 July 1996 | Directors particlulars letter (1 page) |
20 September 1995 | Return made up to 22/08/95; full list of members (12 pages) |
20 September 1995 | Return made up to 22/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
27 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1994 | Director resigned;new director appointed (2 pages) |
25 October 1994 | Director resigned;new director appointed (2 pages) |
16 September 1994 | Company name changed macrocom (282) LIMITED\certificate issued on 16/09/94 (3 pages) |
16 September 1994 | Company name changed macrocom (282) LIMITED\certificate issued on 16/09/94 (3 pages) |