Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr Richard Geoffrey Ellis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Nicolas Jones |
---|---|
Status | Closed |
Appointed | 31 October 2013(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(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 | 05 September 1996(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 | 05 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr John Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 March 2013) |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Director Name | William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Clairinsh, Drumkinnon Gate Balloch Road Balloch Dunbartonshire G83 8SE Scotland |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Director Name | Mr Leonard David Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Jonathan Mark Dove |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Jonathan Mark Dove |
---|---|
Status | Resigned |
Appointed | 28 March 2013(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Macawber LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 January 2015 | Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
23 January 2015 | Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page) |
23 January 2015 | Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages) |
23 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
22 November 2013 | Appointment of Mr Nicolas Jones as a secretary (1 page) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
22 November 2013 | Appointment of Mr Nicolas Jones as a secretary (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
24 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
27 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
27 October 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
27 October 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
15 June 2011 | Registered office address changed from 1 Redwood Crescent, Peel Park East Kilbride G74 5PA on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 1 Redwood Crescent, Peel Park East Kilbride G74 5PA on 15 June 2011 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
18 May 2011 | Company name changed macrocom (370) LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Company name changed macrocom (370) LIMITED\certificate issued on 18/05/11
|
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
25 February 2010 | Appointment of Leonard David Allen as a director (3 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
25 February 2010 | Appointment of Leonard David Allen as a director (3 pages) |
15 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
22 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
18 July 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
27 September 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
27 September 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
6 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
13 August 2007 | New director appointed (4 pages) |
13 August 2007 | New director appointed (4 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
30 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
30 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
6 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
6 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
15 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
22 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
3 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
30 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
8 October 2002 | Full accounts made up to 28 February 2002 (6 pages) |
8 October 2002 | Full accounts made up to 28 February 2002 (6 pages) |
24 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
6 July 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (2 pages) |
6 July 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (2 pages) |
26 November 2001 | Return made up to 05/09/01; full list of members (7 pages) |
26 November 2001 | Return made up to 05/09/01; full list of members (7 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 152 bath street glasgow G2 4TB (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 152 bath street glasgow G2 4TB (1 page) |
30 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
23 November 2000 | Return made up to 05/09/00; full list of members (5 pages) |
23 November 2000 | Return made up to 05/09/00; full list of members (5 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
31 August 1999 | Return made up to 05/09/99; no change of members (10 pages) |
31 August 1999 | Return made up to 05/09/99; no change of members (10 pages) |
31 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
15 September 1998 | Return made up to 05/09/98; no change of members (5 pages) |
15 September 1998 | Return made up to 05/09/98; no change of members (5 pages) |
28 May 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
17 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
17 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
5 September 1996 | Incorporation (26 pages) |
5 September 1996 | Incorporation (26 pages) |