Company NameMacrocom (1035) Limited
Company StatusDissolved
Company NumberSC467350
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date12 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Halliday McGhie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMiss Catherine Anne Kerr Rafferty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr Douglas Mackenzie Russell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 July 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

211.5k at £1Christopher Halliday Mcghie
60.00%
Ordinary
141k at £1Catherine Anne Kerr Rafferty
40.00%
Ordinary

Financials

Year2014
Net Worth£8,571,249
Cash£711,629
Current Liabilities£2,942,997

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 March 2014Delivered on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
(2 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
2 November 2016Satisfaction of charge SC4673500001 in full (4 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 352,563
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 352,563
(4 pages)
23 April 2014Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX on 23 April 2014 (2 pages)
23 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
23 April 2014Appointment of Douglas Mackenzie Russell as a director (3 pages)
16 April 2014Resolutions
  • RES13 ‐ Deed of release, capitalisation & interim dividend 31/03/2014
(4 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 April 2014Registration of charge 4673500001 (10 pages)
3 April 2014Alterations to a floating charge (48 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 March 2014Statement of capital following an allotment of shares on 2 March 2014
  • GBP 352,563
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 2 March 2014
  • GBP 352,563
(4 pages)
17 March 2014Resolutions
  • RES13 ‐ Share exchange agrreement and disapplication of director participation approved 12/03/2014
(2 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)