Glasgow
G3 8EX
Scotland
Secretary Name | Mark Craig Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 29 October 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 144 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mr Michael Maclean Pride |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AQ Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 144 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Oceanair Travel (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2019 | Application to strike the company off the register (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
14 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
3 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
27 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
25 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Termination of appointment of Michael Pride as a director (1 page) |
25 March 2013 | Termination of appointment of Michael Pride as a director (1 page) |
25 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
19 March 2012 | Director's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Registered office address changed from 144 Elliot Street Glasgow G3 8EX Scotland on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 19 March 2012 (1 page) |
19 March 2012 | Secretary's details changed for Mark Craig Stevenson on 19 March 2012 (1 page) |
19 March 2012 | Secretary's details changed for Mark Craig Stevenson on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Registered office address changed from the Parks 107-115 Milton Street Glasgow G4 0DN on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mark Craig Stevenson on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Registered office address changed from 144 Elliot Street Glasgow G3 8EX Scotland on 19 March 2012 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
2 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
29 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
5 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
23 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
4 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 152 bath street glasgow G2 4TB (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 152 bath street glasgow G2 4TB (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Company name changed macrocom (733) LIMITED\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed macrocom (733) LIMITED\certificate issued on 18/03/02 (2 pages) |
21 January 2002 | Incorporation (18 pages) |
21 January 2002 | Incorporation (18 pages) |