10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director Name | Mr Robert Burns |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55a Esplanade Greenock PA16 7SD Scotland |
Director Name | William Douglas Wightman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mrs Jessie Simpson Wightman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Registered Address | 2 Bothwell St Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | William Douglas Wightman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,284,055 |
Gross Profit | £326,661 |
Net Worth | £743,311 |
Cash | £389,124 |
Current Liabilities | £375,673 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 14 July 2018 (overdue) |
2 May 2017 | Delivered on: 3 May 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
27 January 2017 | Delivered on: 16 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
31 August 2017 | Termination of appointment of Jessie Simpson Wightman as a director on 30 August 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Carol Jean Rarity as a person with significant control on 21 June 2017 (2 pages) |
3 July 2017 | Cessation of William Douglas Wightman as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Jonathan Rarity as a person with significant control on 21 June 2017 (2 pages) |
3 July 2017 | Notification of Janna Elizabeth Culton as a person with significant control on 21 June 2017 (2 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
30 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
22 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
1 June 2017 | Termination of appointment of William Douglas Wightman as a director on 16 May 2017 (1 page) |
30 May 2017 | Resolutions
|
3 May 2017 | Registration of charge SC3812010002, created on 2 May 2017 (17 pages) |
21 April 2017 | Appointment of Mrs Jessie Simpson Wightman as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Jonathan Rarity as a director on 20 April 2017 (2 pages) |
16 February 2017 | Registration of charge SC3812010001, created on 27 January 2017 (17 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 December 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption full accounts made up to 31 December 2011 (25 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (5 pages) |
15 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Company name changed macrocom (1017) LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Resolutions
|
22 July 2010 | Appointment of William Douglas Wightman as a director (3 pages) |
22 July 2010 | Termination of appointment of Macroberts Corporate Services Limited as a director (2 pages) |
22 July 2010 | Termination of appointment of Robert Burns as a director (2 pages) |
30 June 2010 | Incorporation (23 pages) |