Glasgow
G3 8HB
Scotland
Director Name | Mr Christopher McCall |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 24 October 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Fiona Marion McCulloch |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 2006) |
Role | Financial Contoller |
Country of Residence | Scotland |
Correspondence Address | 8 Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | Mr John Cassells Marshall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 October 2017) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | 124 Lanark Road Braidwood Carluke Lanarkshire ML8 5PQ Scotland |
Secretary Name | Fiona Marion McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 October 2017) |
Role | Financial Contoller |
Country of Residence | Scotland |
Correspondence Address | Woodside Farm Crossford Carluke Lanarkshire ML8 5QN Scotland |
Director Name | Mr Thomas McCulloch |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 October 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Woodside Farm Crossford Carluke Lanarkshire ML8 5QN Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Website | marmacservices.com |
---|
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Alison Marshall 25.00% Ordinary |
---|---|
25 at £1 | Fiona Marion Mcculloch 25.00% Ordinary |
25 at £1 | John Marshall 25.00% Ordinary |
25 at £1 | Thomas Mcculloch 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £855,781 |
Cash | £729,137 |
Current Liabilities | £942,791 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
17 October 2017 | Delivered on: 23 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 July 2014 | Delivered on: 22 July 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
19 March 2012 | Delivered on: 31 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 195 dumbarton road clydebank DMB852. Outstanding |
13 March 2012 | Delivered on: 23 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 September 2008 | Delivered on: 26 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 July 2023 | Final account prior to dissolution in a winding-up by the court (14 pages) |
---|---|
27 April 2022 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 27 April 2022 (2 pages) |
24 June 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
8 June 2020 | Registered office address changed from Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 8 June 2020 (2 pages) |
4 June 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages) |
4 June 2020 | Registered office address changed from Anchor House 195 Dumbarton Road Clydebank G81 4XJ to Aviat House, 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 4 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
8 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
27 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 30 November 2017 (12 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
30 October 2017 | Termination of appointment of Thomas Mcculloch as a director on 17 October 2017 (1 page) |
30 October 2017 | Notification of Marmac Group Limited as a person with significant control on 17 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Brian Joseph Lofnes as a director on 17 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Brian Joseph Lofnes as a director on 17 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Fiona Marion Mcculloch as a secretary on 17 October 2017 (1 page) |
30 October 2017 | Cessation of Marmac Holdings (Scotland) Limited as a person with significant control on 17 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Christopher Mccall as a director on 17 October 2017 (2 pages) |
30 October 2017 | Notification of Marmac Group Limited as a person with significant control on 17 October 2017 (1 page) |
30 October 2017 | Termination of appointment of John Cassells Marshall as a director on 17 October 2017 (1 page) |
30 October 2017 | Cessation of Marmac Holdings (Scotland) Limited as a person with significant control on 17 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Christopher Mccall as a director on 17 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of John Cassells Marshall as a director on 17 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Fiona Marion Mcculloch as a secretary on 17 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Thomas Mcculloch as a director on 17 October 2017 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
23 October 2017 | Registration of charge SC2310500005, created on 17 October 2017 (8 pages) |
23 October 2017 | Registration of charge SC2310500005, created on 17 October 2017 (8 pages) |
3 October 2017 | Satisfaction of charge 1 in full (1 page) |
3 October 2017 | Satisfaction of charge SC2310500004 in full (1 page) |
3 October 2017 | Satisfaction of charge SC2310500004 in full (1 page) |
3 October 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2017 | Satisfaction of charge 1 in full (1 page) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 December 2016 | Satisfaction of charge 3 in full (4 pages) |
6 December 2016 | Satisfaction of charge 3 in full (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
3 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 July 2014 | Registration of charge SC2310500004, created on 7 July 2014 (20 pages) |
22 July 2014 | Registration of charge SC2310500004, created on 7 July 2014 (20 pages) |
22 July 2014 | Registration of charge SC2310500004, created on 7 July 2014 (20 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
22 May 2012 | Registered office address changed from Anchor House 195 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Anchor House 195 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland on 22 May 2012 (1 page) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Registered office address changed from 124 Lanark Road Braidwood ML8 5PH on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 124 Lanark Road Braidwood ML8 5PH on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
12 May 2011 | Secretary's details changed for Fiona Marion Mcculloch on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Thomas Mcculloch on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Secretary's details changed for Fiona Marion Mcculloch on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Thomas Mcculloch on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 June 2010 | Director's details changed for John Marshall on 2 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for John Marshall on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for John Marshall on 2 May 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
11 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
24 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
4 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
12 November 2004 | Ad 15/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 2004 | Ad 15/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
9 November 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 June 2003 | Return made up to 02/05/03; full list of members
|
24 June 2003 | Return made up to 02/05/03; full list of members
|
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Company name changed macrocom (756) LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed macrocom (756) LIMITED\certificate issued on 11/06/02 (2 pages) |
2 May 2002 | Incorporation (26 pages) |
2 May 2002 | Incorporation (26 pages) |