Company NameMacrocom (769) Limited
Company StatusDissolved
Company NumberSC231792
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 8 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 Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 31 July 2018)
RoleCorporate Banking Agent
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameCatherine Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameDavid Scott Holmes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressArnotdene Arnothill Lane
Falkirk
FK1 5SL
Scotland
Secretary NameMs Lynne Kettles Baillie
NationalityBritish
StatusResigned
Appointed27 June 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArnotdene
Arnothill Lane
Falkirk
FK1 5SL
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Craig Mckinnon
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 September 2004Delivered on: 24 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 July 2017Director's details changed for Mr Craig William Mckinnon on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
21 July 2017Registered office address changed from Cheetham & Co Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 21 July 2017 (1 page)
21 July 2017Director's details changed for Catherine Berry on 21 July 2017 (2 pages)
21 July 2017Notification of Craig William Mckinnon as a person with significant control on 6 April 2016 (2 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
17 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
4 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of David Holmes as a director (2 pages)
2 April 2013Termination of appointment of Lynne Baillie as a secretary (2 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Catherine Berry on 21 May 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 June 2007Return made up to 21/05/07; full list of members (2 pages)
2 August 2006Return made up to 21/05/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Return made up to 21/05/05; full list of members (3 pages)
7 December 2004Registered office changed on 07/12/04 from: 1/3 colvilles place kelvin industrial estate east kilbride G75 0PZ (1 page)
24 September 2004Partic of mort/charge * (6 pages)
24 June 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(7 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 152 bath street glasgow G2 4TB (1 page)
23 July 2002Secretary resigned (1 page)
21 May 2002Incorporation (15 pages)