Glasgow
G3 8HB
Scotland
Director Name | Mr Edward Copland McMurray |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 December 2017) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Alexander Wylie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2010) |
Role | Company Director |
Correspondence Address | 52 Imlach Place Parkside Gardens Motherwell North Lanarkshire ML1 3FD Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£88,825 |
Cash | £3,655 |
Current Liabilities | £2,758,871 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved following liquidation (1 page) |
5 September 2017 | Notice of move from Administration to Dissolution (8 pages) |
5 September 2017 | Notice of move from Administration to Dissolution (8 pages) |
4 May 2017 | Administrator's progress report (11 pages) |
4 May 2017 | Administrator's progress report (11 pages) |
16 December 2016 | Administrator's progress report (9 pages) |
16 December 2016 | Administrator's progress report (9 pages) |
5 October 2016 | Notice of extension of period of Administration (1 page) |
5 October 2016 | Notice of extension of period of Administration (1 page) |
22 December 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
22 December 2015 | Statement of administrator's deemed proposal (1 page) |
22 December 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
22 December 2015 | Statement of administrator's deemed proposal (1 page) |
8 December 2015 | Statement of administrator's proposal (34 pages) |
8 December 2015 | Statement of administrator's proposal (34 pages) |
19 October 2015 | Appointment of an administrator (4 pages) |
19 October 2015 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 19 October 2015 (2 pages) |
19 October 2015 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of an administrator (4 pages) |
6 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
9 July 2015 | Satisfaction of charge 5 in full (4 pages) |
9 July 2015 | Satisfaction of charge 5 in full (4 pages) |
26 June 2015 | Satisfaction of charge 4 in full (4 pages) |
26 June 2015 | Satisfaction of charge 3 in full (5 pages) |
26 June 2015 | Satisfaction of charge 3 in full (5 pages) |
26 June 2015 | Satisfaction of charge 4 in full (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Director's details changed for Edward Copland Mcmurray on 24 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Edward Copland Mcmurray on 24 August 2011 (2 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Registered office address changed from Unit 17, Block 5, South Avenue Blantyre Industrial Estate Glasgow G72 0XB on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Unit 17, Block 5, South Avenue Blantyre Industrial Estate Glasgow G72 0XB on 27 May 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Robert Tennyson on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Robert Tennyson on 24 August 2010 (2 pages) |
9 August 2010 | Termination of appointment of Alexander Bell as a secretary (1 page) |
9 August 2010 | Termination of appointment of Alexander Bell as a secretary (1 page) |
5 March 2010 | Annual return made up to 24 August 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 24 August 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
26 February 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
11 August 2009 | Director appointed edward copland mcmurray (1 page) |
11 August 2009 | Director appointed edward copland mcmurray (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (5 pages) |
21 November 2007 | Partic of mort/charge * (5 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 152 bath street glasgow G2 4TB (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 152 bath street glasgow G2 4TB (1 page) |
12 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
12 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (1 page) |
6 October 2006 | Company name changed macrocom (956) LIMITED\certificate issued on 06/10/06 (2 pages) |
6 October 2006 | Company name changed macrocom (956) LIMITED\certificate issued on 06/10/06 (2 pages) |
24 August 2006 | Incorporation (15 pages) |
24 August 2006 | Incorporation (15 pages) |