MACROCOM (1065) LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registered office address changed from 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland to Citypoint 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Registered office address changed from 2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL Scotland to 2 Lister Square Quartermile Two Edinburgh EH3 9GL on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

01/03/241 March 2024 Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to 2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL on 2024-03-01

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Registration of charge SC6246450007, created on 2023-06-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6246450005

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6246450006

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6246450004

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6246450001

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6246450002

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6246450003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS JAMES HAY

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN MCNICOL

View Document

29/01/2029 January 2020 CESSATION OF MACROBERTS CORPORATE SERVICES LIMITED AS A PSC

View Document

23/09/1923 September 2019 ADOPT ARTICLES 26/08/2019

View Document

23/09/1923 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 200

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 60 YORK STREET GLASGOW G2 8JX UNITED KINGDOM

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL MCNICOL / 23/04/2019

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ANGUS JAMES HAY

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLIE

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR JOHN DANIEL MCNICOL

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company