Company NameMacrocom (603) Limited
Company StatusDissolved
Company NumberSC204955
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Martin Johnson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(2 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 07 December 2017)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address5/4
79 Candleriggs
Glasgow
G1 1NP
Scotland
Director NameMr Stephen Flannery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(8 years, 8 months after company formation)
Appointment Duration9 years (closed 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/4 No 79 Candleriggs
Glasgow
Lanarkshire
G1 1NP
Scotland
Director NameLynne Haig Bennie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 21 November 2008)
RoleManagement Accountant
Correspondence AddressKintail 10 Middle Road
Boardmills
County Antrim
BT27 6UU
Northern Ireland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Secretary NameLynne Haig Bennie
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 21 November 2008)
RoleCompany Director
Correspondence AddressKintail 10 Middle Road
Boardmills
County Antrim
BT27 6UU
Northern Ireland
Director NameDavid Leishman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 5 Walls Street
Glasgow
G1 1PA
Scotland
Secretary NameDavid Leishman
NationalityBritish
StatusResigned
Appointed21 November 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 5 Walls Street
Glasgow
G1 1PA
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£796,840
Cash£13,877
Current Liabilities£811,415

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Notice of final meeting of creditors (3 pages)
16 November 2016Registered office address changed from C/O Kpmg, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 16 November 2016 (2 pages)
1 September 2014Notice of winding up order (1 page)
1 September 2014Court order notice of winding up (1 page)
1 September 2014Registered office address changed from 106-108 Brunswick Street Glasgow G1 1TF to C/O Kpmg, 191 West George Street Glasgow G2 2LJ on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 106-108 Brunswick Street Glasgow G1 1TF to C/O Kpmg, 191 West George Street Glasgow G2 2LJ on 1 September 2014 (2 pages)
11 August 2014Appointment of a provisional liquidator (2 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
7 August 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
7 June 2011Termination of appointment of David Leishman as a secretary (2 pages)
7 June 2011Termination of appointment of David Leishman as a director (2 pages)
14 April 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
26 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for David Leishman on 14 March 2010 (2 pages)
25 June 2009Full accounts made up to 30 September 2008 (14 pages)
19 May 2009Return made up to 14/03/09; full list of members (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 December 2008Registered office changed on 11/12/2008 from c/o barwell PLC, sterling house 20 renfield street glasgow lanarkshire G2 5AP (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 December 2008Appointment terminated director alexander mackie (1 page)
11 December 2008Appointment terminated director and secretary lynne bennie (1 page)
11 December 2008Director appointed stephen flannery (2 pages)
11 December 2008Director and secretary appointed david leishman (2 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2008Full accounts made up to 30 September 2007 (15 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
10 May 2007Full accounts made up to 30 September 2006 (11 pages)
4 April 2007Return made up to 14/03/07; full list of members (3 pages)
2 May 2006Full accounts made up to 30 September 2005 (14 pages)
28 March 2006Return made up to 14/03/06; full list of members (3 pages)
20 April 2005Full accounts made up to 30 September 2004 (14 pages)
23 March 2005Return made up to 14/03/05; full list of members (3 pages)
10 May 2004Full accounts made up to 30 September 2003 (11 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
26 November 2003Alterations to a floating charge (10 pages)
19 November 2003Alterations to a floating charge (8 pages)
29 October 2003New director appointed (2 pages)
11 July 2003Partic of mort/charge * (5 pages)
21 June 2003New director appointed (2 pages)
9 April 2003Full accounts made up to 30 September 2002 (10 pages)
4 April 2003Return made up to 14/03/03; full list of members (7 pages)
26 November 2002Partic of mort/charge * (5 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 June 2002Partic of mort/charge * (6 pages)
2 May 2002Full accounts made up to 30 September 2001 (9 pages)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
16 May 2001Full accounts made up to 30 September 2000 (9 pages)
17 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
14 April 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2000Incorporation (18 pages)