Edinburgh
EH1 2EG
Scotland
Secretary Name | Mr Euan James Miller |
---|---|
Status | Closed |
Appointed | 30 September 2015(10 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 July 2018) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr John Roderick Burke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Secretary Name | Mr Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Bam Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £750,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 2006 | Delivered on: 20 July 2006 Satisfied on: 22 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at haymarket court, haymarket, edinburgh MID6655. Fully Satisfied |
---|---|
30 June 2006 | Delivered on: 7 July 2006 Satisfied on: 6 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
3 November 2017 | Resolutions
|
---|---|
3 November 2017 | Registered office address changed from 183 st Vincent Street Glasgow G2 5QD to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 3 November 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 October 2015 | Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 May 2013 | Full accounts made up to 31 December 2012 (7 pages) |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (7 pages) |
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Mr Douglas Peters on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr John Roderick Burke on 14 September 2010 (2 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
7 July 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (4 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 152 bath street glasgow G2 4TB (1 page) |
13 March 2006 | Company name changed macrocom (929) LIMITED\certificate issued on 13/03/06 (2 pages) |
14 September 2005 | Incorporation (15 pages) |