MACROCOM (1030) LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Appointment of Mr Rhuaraidh Douglas Edwards as a director on 2024-11-01

View Document

14/11/2414 November 2024 Termination of appointment of David Orr Sloan as a director on 2024-11-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Termination of appointment of David Hutchens as a director on 2023-03-17

View Document

21/03/2321 March 2023 Appointment of Ms Julie Caldwell Macdonald as a director on 2023-03-17

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

09/09/229 September 2022 Full accounts made up to 2021-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

09/09/209 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM MILL ROAD KILBIRNIE AYRSHIRE KA25 7GY

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR DAVID HUTCHENS

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR FINLAY MACKENZIE OMAN

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED JULIE CALDWELL MACDONALD

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED DAVID ORR SLOAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

16/08/1916 August 2019 CESSATION OF JAMES ROGER DEHANY AS A PSC

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES TRAYNOR / 06/04/2016

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ROGER DEHANY / 29/03/2017

View Document

06/05/176 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TRAYNOR / 18/08/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 ADOPT ARTICLES 12/11/2015

View Document

09/10/159 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 AUDITOR'S RESIGNATION

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

13/02/1413 February 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4598440001

View Document

22/10/1322 October 2013 APPROVE THE PROPOSED ARRANGEMENTS TO BE ENTERED INTO BETWEEN W&J KNOX LIMITED AND THE COMPANY PURSUANT TO THE SHARE PURCHASE AGREEMENT 16/10/2013

View Document

22/10/1322 October 2013 ADOPT ARTICLES 16/10/2013

View Document

22/10/1322 October 2013 16/10/2013

View Document

22/10/1322 October 2013 ALL DIRECTORS OF THE COMPANY ARE AUTHORISED TO BE COUNTED IN THE QUORUM OF ANY MEETING OF THE DIRECTORS AND TO VOTE IN RESPECT OF THE PROPOSED ARRANGEMENTS TO BE ENTERED INTO BETWEEN W&J KNOX LIMITED AND THE COMPANY PURSUANT TO THE SHARE PURCHASE AGREEMENT 16/10/2013

View Document

22/10/1322 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 2049

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MR DAVID ORR SLOAN

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR JAMES BORROWS

View Document

23/09/1323 September 2013 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