Glasgow
G5 0YD
Scotland
Secretary Name | Mr Robert Harris Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | Ian William McEwan |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 104 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5BL Scotland |
Director Name | Nicholas Savva |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | Mr George Francis McGraw |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | David Alan Rand |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.relaxateeze.com |
---|
Registered Address | 24 Rosyth Road Glasgow G5 0YD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2020 | Application to strike the company off the register (1 page) |
24 June 2020 | Termination of appointment of David Alan Rand as a director on 24 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Nicholas Savva as a director on 23 June 2020 (1 page) |
24 June 2020 | Termination of appointment of George Francis Mcgraw as a director on 24 June 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
24 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Robert Morris on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Savva on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr George Francis Mcgraw on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David Alan Rand on 13 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Robert Morris on 13 January 2010 (1 page) |
3 February 2010 | Director's details changed for Robert Morris on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Savva on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr George Francis Mcgraw on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David Alan Rand on 13 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Robert Morris on 13 January 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 March 2009 | Return made up to 23/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 23/12/08; full list of members (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 August 2008 | Appointment terminated director ian mcewan (1 page) |
12 August 2008 | Appointment terminated director ian mcewan (1 page) |
11 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
8 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
8 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
16 December 2004 | Return made up to 23/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 23/12/04; full list of members (8 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
15 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
15 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 152 bath street glasgow G2 4TB (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 152 bath street glasgow G2 4TB (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
13 January 2003 | Company name changed macrocom (807) LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed macrocom (807) LIMITED\certificate issued on 13/01/03 (2 pages) |
23 December 2002 | Incorporation (15 pages) |
23 December 2002 | Incorporation (15 pages) |