Glasgow
G3 7UL
Scotland
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 May 2016) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 June 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Christopher Phillip Butler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 22 Ruskoi Road Canvey Island Essex SS8 9QN |
Director Name | Mr Andrew Donald McCallum Rough |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Westbourne Gardens Glasgow G12 9PF Scotland |
Director Name | Mr Roger Alexander Francis Seymour |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2013) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 29 Denmans Lane Lindfield Haywards Heath West Sussex RH16 2LA |
Director Name | Mr Andrew Charles Gordon Shaw |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Square Puddletown Dorchester Dorset DT2 8SL |
Director Name | Michael John Beverdige |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2014) |
Role | Finance Director |
Correspondence Address | Apartment 1 Park View 13 Park Circus Glasgow G3 6AX Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,747,829 |
Gross Profit | £362,474 |
Net Worth | £407,719 |
Cash | £24,021 |
Current Liabilities | £116,917 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Return of final meeting of voluntary winding up (6 pages) |
17 December 2014 | Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to Cornerstone 107 West Regent Street Glasgow G2 2BA on 17 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Gregory Albert Hanson as a director on 8 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Gregory Albert Hanson as a director on 8 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Michael John Beverdige as a director on 8 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Michael John Beverdige as a director on 8 December 2014 (1 page) |
12 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 January 2014 | Termination of appointment of Christopher Butler as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Termination of appointment of Roger Seymour as a director (1 page) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 July 2012 | Termination of appointment of Andrew Shaw as a director (2 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (16 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 June 2010 | Termination of appointment of John Denholm as a director (2 pages) |
27 April 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
27 April 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (17 pages) |
21 January 2010 | Director's details changed for Michael John Beverdige on 1 January 2010 (3 pages) |
21 January 2010 | Director's details changed for Michael John Beverdige on 1 January 2010 (3 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Return made up to 10/04/09; full list of members (7 pages) |
3 March 2009 | Director appointed michael john beverdige (3 pages) |
10 February 2009 | Appointment terminated director andrew rough (1 page) |
7 July 2008 | Director appointed john stephen denholm (8 pages) |
26 June 2008 | Director appointed andrew donald mccallum rough (3 pages) |
26 June 2008 | Director appointed roger alexander francis seymour (3 pages) |
26 June 2008 | Director appointed christopher phillip butler (2 pages) |
26 June 2008 | Director appointed andrew charles gordon shaw (3 pages) |
26 June 2008 | Appointment terminated director gregory hanson (1 page) |
12 June 2008 | Ad 06/06/08\gbp si 499998@1=499998\gbp ic 2/500000\ (2 pages) |
12 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Registered office changed on 12/06/2008 from 152 bath street glasgow G2 4TB (1 page) |
12 June 2008 | Appointment terminated director macroberts corporate services LIMITED (1 page) |
12 June 2008 | Director and secretary appointed gregory albert hanson (8 pages) |
12 June 2008 | Nc inc already adjusted 06/06/08 (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Appointment terminated secretary macroberts (firm) (1 page) |
24 May 2008 | Company name changed macrocom (1005) LIMITED\certificate issued on 29/05/08 (3 pages) |
10 April 2008 | Incorporation (13 pages) |