MACROCOM (2212) LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Certificate of change of name

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR NEIL ANDREW FINDLAY KENNEDY

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MACMILLAN

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WEDDERBURN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL KELLY

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOTT

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FLINT / 19/01/2016

View Document

23/12/1523 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 AUDITOR'S RESIGNATION

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON MCADAM

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY JONES

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG TURNBULL

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED JOHN ERNEST NEWALL MACMILLAN

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED KATHRYN JEAN WEDDERBURN

View Document

27/01/1427 January 2014 SECOND FILING FOR FORM TM01

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE MCALPINE-SCOTT

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORR

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR NEIL JOSEPH KELLY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HAY

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DAVID SCOTT ARNOTT

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MS SALLY JANE JONES

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLER

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR ANDREW ORR

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MRS CAROLE MATHESON GEMMELL MCALPINE-SCOTT

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR CRAIG DOUGLAS TURNBULL

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR ROBERT BURNS

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR STEPHEN CHARLES MILLER

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR SIMON JONATHAN HAY

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS MORAG LOWDEN GRAHAM

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS ALISON MAIRI MCADAM

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 ADOPT ARTICLES 30/04/2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR THE SHAREHOLDING & INVESTMENT TRUST LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY MACROBERTS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MICHAEL GERARD MURPHY

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 COMPANY NAME CHANGED MACROBERTS CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 27/01/95

View Document

26/01/9526 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 EXEMPTION FROM APPOINTING AUDITORS 10/01/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 EXEMPTION FROM APPOINTING AUDITORS 11/01/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

20/02/9220 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/01/919 January 1991 EXEMPTION FROM APPOINTING AUDITORS 27/12/90

View Document

09/01/919 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/02/9021 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/02/907 February 1990 EXEMPTION FROM APPOINTING AUDITORS 05/01/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

30/01/8930 January 1989 EXEMPTION FROM APPOINTING AUDITORS 070188

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 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