MACROCOM (280) LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

23/01/2123 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MRS AILEEN CONSTANCE MACKIE / 01/09/2018

View Document

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

15/12/1715 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILEEN CONSTANCE MACKIE

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHNSTON MACKIE / 16/08/2010

View Document

28/09/1128 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNSTON MACKIE / 01/11/2009

View Document

17/12/1017 December 2010 FIRST GAZETTE

View Document

10/05/1010 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

01/06/091 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: BLACKLAW DRIVE ST LEONARDS SQUARE ST LEONARDS EAST KILBRIDE G74

View Document

30/10/0130 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

17/01/9617 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FIRST GAZETTE

View Document

05/09/945 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

05/09/945 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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