MACROCOM (1053) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Appointment of Mr David Scott Haddow as a director on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of Graeme Arthur Mcpherson Alexander as a director on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of David Yorke as a director on 2022-02-04

View Document

08/02/228 February 2022 Second filing of Confirmation Statement dated 2018-09-26

View Document

08/02/228 February 2022 Termination of appointment of Graham Thomas Kelly as a director on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of William Hynes as a director on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of David Scott Haddow as a director on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/07/1931 July 2019 Confirmation statement made on 2018-09-26 with no updates

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1883670009

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1883670008

View Document

26/10/1726 October 2017 TRANSFER OF SHARES 26/10/2017

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED THOMAS JOHNSTONE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

26/10/1726 October 2017 CHANGE OF NAME 26/10/2017

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1711 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 308697

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1713 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 313997

View Document

26/01/1726 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1710 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 319267

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 324597

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1619 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKERROW

View Document

24/11/1524 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/156 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 329897

View Document

06/11/156 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 11/09/15 STATEMENT OF CAPITAL GBP 333168

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1516 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1883670006

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1883670009

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1883670008

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1883670007

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1883670006

View Document

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT HADDOW / 29/06/2012

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/07/1129 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS GREEN

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR COLIN BUTTAR

View Document

28/04/1028 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 APPROVAL OF AGREEMENT

View Document

13/10/0913 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 PARTIC OF MORT/CHARGE *****

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 PARTIC OF MORT/CHARGE *****

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 £ IC 363168/355168 28/04/06 £ SR 8000@1=8000

View Document

05/06/065 June 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/10/0524 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 25/07/04; CHANGE OF MEMBERS

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 £ NC 342100/400000 23/06/04

View Document

30/06/0430 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0426 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/06/0426 June 2004 £ IC 325000/318500 09/06/04 £ SR 6500@1=6500

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0023 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 02/02/99

View Document

09/03/999 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/999 March 1999 ADOPT MEM AND ARTS 02/02/99

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

03/03/993 March 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

09/02/999 February 1999 PARTIC OF MORT/CHARGE *****

View Document

05/02/995 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/995 February 1999 ALTER MEM AND ARTS 29/01/99

View Document

05/01/995 January 1999 COMPANY NAME CHANGED MACROCOM (506) LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

10/08/9810 August 1998 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