Glasgow
G2 2LB
Scotland
Secretary Name | Vivienne Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 October 2017) |
Role | Company Director |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Douglas Robertson Corner |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Daniel David Cairns |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2008) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Windyhill Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Secretary Name | Mr Daniel David Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2008) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Windyhill Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Brian Barr 50.00% Ordinary |
---|---|
2 at £1 | Douglas Robertson Corner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,044 |
Cash | £24,273 |
Current Liabilities | £2,548,035 |
Latest Accounts | 29 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
17 July 2012 | Delivered on: 17 July 2012 Satisfied on: 1 March 2014 Persons entitled: Flourish Capital Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Site of the former petrol flling station known as rally service station 341 great western road glasgow GLA205358. Fully Satisfied |
---|---|
17 July 2012 | Delivered on: 17 July 2012 Satisfied on: 4 October 2014 Persons entitled: Ad Export Limited Classification: Standard security Secured details: All sums due and that may become due in terms of the loan agreement. Particulars: 341 great western road glasgow GLA205358. Fully Satisfied |
22 June 2012 | Delivered on: 11 July 2012 Satisfied on: 4 October 2014 Persons entitled: Ad Export Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 June 2012 | Delivered on: 11 July 2012 Satisfied on: 22 February 2014 Persons entitled: Flourish Capital Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 January 2010 | Delivered on: 7 January 2010 Satisfied on: 12 August 2014 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Former petrol filling station known as rally service station 341 great western road glasgow. Fully Satisfied |
18 December 2009 | Delivered on: 31 December 2009 Satisfied on: 12 August 2014 Persons entitled: Close Brothers Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Return of final meeting of voluntary winding up (8 pages) |
22 April 2016 | Resolutions
|
29 March 2016 | Total exemption small company accounts made up to 29 June 2015 (6 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 March 2015 | Total exemption small company accounts made up to 29 June 2014 (6 pages) |
4 October 2014 | Satisfaction of charge 4 in full (4 pages) |
4 October 2014 | Satisfaction of charge 5 in full (4 pages) |
12 August 2014 | Satisfaction of charge 2 in full (4 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 29 June 2013 (6 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
1 March 2014 | Satisfaction of charge 6 in full (3 pages) |
22 February 2014 | Satisfaction of charge 3 in full (4 pages) |
21 February 2014 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 February 2014 (2 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 July 2012 | Alterations to floating charge 3 (12 pages) |
11 July 2012 | Alterations to floating charge 4 (9 pages) |
11 July 2012 | Alterations to floating charge 1 (8 pages) |
24 April 2012 | Director's details changed for Douglas Robertson Corner on 2 April 2011 (2 pages) |
24 April 2012 | Director's details changed for Douglas Robertson Corner on 2 April 2011 (2 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
27 January 2011 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Vivienne Barr on 1 April 2010 (3 pages) |
7 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Director's details changed for Brian Barr on 1 April 2010 (3 pages) |
7 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Director's details changed for Brian Barr on 1 April 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Vivienne Barr on 1 April 2010 (3 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 December 2009 | Appointment of Douglas Robertson Corner as a director (3 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
4 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 September 2009 | Return made up to 02/04/09; full list of members (5 pages) |
4 September 2009 | Director's change of particulars / brian barr / 22/09/2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 May 2008 | Return made up to 02/04/08; full list of members (6 pages) |
25 March 2008 | Appointment terminated director and secretary daniel cairns (1 page) |
25 March 2008 | Secretary appointed vivienne barr (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
20 January 2005 | New secretary appointed;new director appointed (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 152 bath street glasgow G2 4TB (1 page) |
20 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Company name changed macrocom (822) LIMITED\certificate issued on 19/01/05 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
2 April 2003 | Incorporation (15 pages) |