2 Canniesburn Road
Bearsden
Glasgow
G61 1PX
Scotland
Secretary Name | John Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 October 2009) |
Role | Accountant |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Realmsphere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 February 2014) |
Correspondence Address | 31 Ironmarket Newcastle Staffordshire ST5 1RP |
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 |
1 at £1 | Daniel Ludovic Gardner 50.00% Ordinary |
---|---|
1 at £1 | Realmsphere LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,174 |
Cash | £6,960 |
Current Liabilities | £786 |
Latest Accounts | 29 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 April |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
23 July 2014 | Total exemption full accounts made up to 29 April 2014 (9 pages) |
26 February 2014 | Termination of appointment of Realmsphere Limited as a director on 17 February 2014 (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 29 April 2013 (5 pages) |
18 January 2014 | Satisfaction of charge 2 in full (4 pages) |
18 January 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 January 2013 | Total exemption small company accounts made up to 29 April 2012 (5 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption full accounts made up to 29 April 2011 (10 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 29 April 2010 (5 pages) |
19 November 2010 | Director's details changed for Realmsphere Limited on 30 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Termination of appointment of John Hardacre as a secretary (1 page) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 29 April 2009 (5 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (11 pages) |
9 February 2009 | Total exemption small company accounts made up to 29 April 2008 (5 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 29 April 2007 (4 pages) |
23 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 29 April 2006 (3 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
16 February 2006 | (5 pages) |
16 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
30 December 2004 | (5 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
29 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
30 August 2003 | (5 pages) |
12 July 2003 | Partic of mort/charge * (5 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (5 pages) |
4 October 2002 | Partic of mort/charge * (6 pages) |
27 September 2002 | Accounting reference date extended from 31/10/02 to 29/04/03 (1 page) |
4 September 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Memorandum and Articles of Association (8 pages) |
1 February 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
28 December 2001 | Company name changed macrocom (710) LIMITED\certificate issued on 28/12/01 (2 pages) |
30 October 2001 | Incorporation (18 pages) |