Lenzie
Glasgow
G66 4LJ
Scotland
Director Name | Mr Neil Andrew Findlay Kennedy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 82 Langside Drive Glasgow G43 2SX Scotland |
Director Name | Mr Robert Burns |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55a Esplanade Greenock PA16 7SD Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2020) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Dunvale Invesments Limited (Sc271982) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£404,157 |
Cash | £14,509 |
Current Liabilities | £10,011,279 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 December 2013 | Delivered on: 23 December 2013 Satisfied on: 19 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 December 2013 | Delivered on: 17 December 2013 Satisfied on: 19 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 December 2013 | Delivered on: 17 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
18 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
30 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
20 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
10 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 1 May 2020 (1 page) |
30 April 2020 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 30 April 2020 (1 page) |
24 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
28 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
16 February 2018 | Satisfaction of charge SC4136430002 in full (4 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 May 2015 | Satisfaction of charge SC4136430003 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC4136430001 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC4136430001 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC4136430003 in full (4 pages) |
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 November 2014 | (7 pages) |
3 November 2014 | (7 pages) |
22 September 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
22 September 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (4 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (4 pages) |
23 December 2013 | Registration of charge SC4136430003, created on 13 December 2013 (23 pages) |
23 December 2013 | Registration of charge SC4136430003, created on 13 December 2013 (23 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
17 December 2013 | Registration of charge SC4136430002, created on 13 December 2013 (20 pages) |
17 December 2013 | Registration of charge SC4136430001, created on 13 December 2013 (22 pages) |
17 December 2013 | Registration of charge SC4136430002, created on 13 December 2013 (20 pages) |
17 December 2013 | Registration of charge SC4136430001, created on 13 December 2013 (22 pages) |
5 December 2013 | Appointment of Macroberts Corporate Services Limited as a secretary on 5 December 2013 (2 pages) |
5 December 2013 | Appointment of Mr Douglas Gordon George Wheatley as a director on 27 November 2013 (2 pages) |
5 December 2013 | Appointment of Mr Douglas Gordon George Wheatley as a director on 27 November 2013 (2 pages) |
5 December 2013 | Termination of appointment of Neil Andrew Findlay Kennedy as a director on 27 November 2013 (1 page) |
5 December 2013 | Appointment of Macroberts Corporate Services Limited as a secretary on 5 December 2013 (2 pages) |
5 December 2013 | Appointment of Macroberts Corporate Services Limited as a secretary on 5 December 2013 (2 pages) |
5 December 2013 | Termination of appointment of Neil Andrew Findlay Kennedy as a director on 27 November 2013 (1 page) |
5 December 2013 | Termination of appointment of Robert Burns as a director on 27 November 2013 (1 page) |
5 December 2013 | Termination of appointment of Macroberts Corporate Services Limited as a director on 27 November 2013 (1 page) |
5 December 2013 | Termination of appointment of Macroberts Corporate Services Limited as a director on 27 November 2013 (1 page) |
5 December 2013 | Termination of appointment of Robert Burns as a director on 27 November 2013 (1 page) |
27 November 2013 | Company name changed macrocom (1026) LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Resolutions
|
27 November 2013 | Company name changed macrocom (1026) LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Resolutions
|
29 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
29 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Robert Burns on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Director's details changed for Mr Robert Burns on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Director's details changed for Mr Robert Burns on 4 January 2013 (2 pages) |
22 December 2011 | Incorporation (23 pages) |
22 December 2011 | Incorporation (23 pages) |