Company NameMacrocom (1036) Limited
Company StatusDissolved
Company NumberSC467351
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 2 months ago)
Dissolution Date25 July 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

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 91 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 Duration8 years, 3 months (closed 25 July 2022)
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

100 at £1Macrocom (1035) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£995,013
Current Liabilities£4,293,485

Accounts

Latest Accounts31 December 2019 (4 years, 2 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 (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
2 November 2016Satisfaction of charge SC4673510001 in full (4 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 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 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (3 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 100
(4 pages)
23 April 2014Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland 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)
3 April 2014Registration of charge 4673510001 (10 pages)
3 April 2014Alterations to a floating charge (49 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)