Company NameMacom Technologies (UK) Limited
DirectorAshraf Abdelrahim Mabrouk
Company StatusActive
Company NumberSC199769
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashraf Abdelrahim Mabrouk
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMr Ashraf Abdelrahim Mabrouk
NationalityEgyptian
StatusCurrent
Appointed29 March 2007(7 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameRobert Morrow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 1999(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 April 2006)
RoleOil Industry Manager
Correspondence Address17 Road 82
Maadi
Egypt
Foreign
Director NameIbrahim Abdel-Hedy Youseff
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEgyptian
StatusResigned
Appointed25 November 1999(2 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address3 Abdel-Rahman El Rafei Street
Cairo
Foreign
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemacom.co.uk

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ashraf Mabrouk
50.00%
Ordinary
50 at £1Ibrahim Mohammed Yousseff
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,244,805
Cash£569
Current Liabilities£68,518

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

22 October 2009Delivered on: 4 November 2009
Satisfied on: 11 March 2014
Persons entitled: Ibrahim Mohammed Yousseff

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 October 2009Delivered on: 4 November 2009
Satisfied on: 11 March 2014
Persons entitled: Ashraf Abdelrahim Mabrouk

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
19 May 2015Termination of appointment of Ibrahim Abdel-Hedy Youseff as a director on 18 May 2015 (1 page)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Satisfaction of charge 1 in full (4 pages)
11 March 2014Satisfaction of charge 2 in full (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 12 September 2012 (2 pages)
6 June 2012Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 1 June 2012 (2 pages)
5 June 2012Secretary's details changed for Mr Ashraf Abdelrahim Mabrouk on 1 June 2012 (2 pages)
5 June 2012Secretary's details changed for Mr Ashraf Abdelrahim Mabrouk on 1 June 2012 (2 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
18 March 2011Registered office address changed from 43 Watt Road Hillington Glasgow G52 4RY on 18 March 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Director's details changed for Ibrahim Abdel-Hedy Youseff on 9 September 2010 (2 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Ibrahim Abdel-Hedy Youseff on 9 September 2010 (2 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2009Alterations to floating charge 2 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 November 2009Alterations to floating charge 1 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 June 2009Director and secretary's change of particulars / ashraf mabrouk / 29/02/2008 (2 pages)
23 October 2008Return made up to 09/09/08; full list of members (5 pages)
23 October 2008Director and secretary's change of particulars / ashraf mabrouk / 20/09/2007 (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 March 2008Director and secretary's change of particulars / ashraf abdelrahim / 29/02/2008 (1 page)
13 November 2007Registered office changed on 13/11/07 from: 17 glasgow road paisley renfrewshire PA1 3QS (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Return made up to 09/09/07; full list of members (3 pages)
16 April 2007New secretary appointed (2 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 April 2007Secretary resigned (1 page)
28 September 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2006Amended accounts made up to 31 December 2005 (8 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
7 October 2005Return made up to 09/09/05; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2004Ad 10/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 September 2003Return made up to 09/09/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 September 2002Return made up to 09/09/02; full list of members (7 pages)
15 October 2001Return made up to 09/09/01; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 October 2000Return made up to 09/09/00; full list of members (7 pages)
31 July 2000Registered office changed on 31/07/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
31 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
26 November 1999Company name changed m m & s (2584) LIMITED\certificate issued on 26/11/99 (3 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 November 1999Nc inc already adjusted 25/11/99 (1 page)
26 November 1999Memorandum and Articles of Association (7 pages)
9 September 1999Incorporation (18 pages)