Vancouver Bc
Vgg 1e1
Secretary Name | Carole Berkahn |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 601-1139 Barclay Street Vancouver British Columbia V6e 1gb Canada |
Director Name | James Bruce Smyth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(7 months after company formation) |
Appointment Duration | 9 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 148 Balgraybank Street Glasgow G21 4XW Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 1 Millar Grove, Hamilton 1 Millar Grove Hamilton ML3 9BF Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
99 at £1 | Dr Radka Milanova 99.00% Ordinary |
---|---|
1 at £1 | James Bruce Smyth 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
22 March 2010 | Director's details changed for Dr Radka Milanova on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 November 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
16 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
24 October 2005 | Company name changed macrocom (919) LIMITED\certificate issued on 24/10/05 (2 pages) |
22 March 2005 | Incorporation (15 pages) |