Active Composites Limited

General information

Name:

Active Composites Ltd

Office Address:

Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh

Number: SC302354

Incorporation date: 2006-05-15

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Contact information

Emails:

  • info@activecomposites.com

Website

www.activecomposites.com

Description

Data updated on:

Active Composites Limited can be found at Edinburgh at Apex 3. Anyone can search for the company by the post code - EH12 5HD. This company has been operating on the British market for eighteen years. This enterprise is registered under the number SC302354 and company's state is liquidation. Since 2006-10-30 Active Composites Limited is no longer under the business name Macrocom (934). This business's registered with SIC code 29320 meaning Manufacture of other parts and accessories for motor vehicles. Active Composites Ltd filed its account information for the financial period up to Sat, 30th Sep 2017. The company's latest annual confirmation statement was released on Tue, 15th May 2018.

  • Previous company's names
  • Active Composites Limited 2006-10-30
  • Macrocom (934) Limited 2006-05-15

Financial data based on annual reports

Company staff

Robert C.

Role: Secretary

Appointed: 24 August 2015

Latest update: 27 January 2024

Alan H.

Role: Director

Appointed: 10 November 2006

Latest update: 27 January 2024

People with significant control

Alan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 29 May 2019
Confirmation statement last made up date 15 May 2018
Annual Accounts 14 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 June 2013
Annual Accounts 31 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2021-02-17 (AD01)
filed on: 17th, February 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

4 Heatherdale Gardens Head Of Muir Denny

Post code:

FK6 5JN

City / Town:

Falkirk

HQ address,
2013

Address:

4 Heatherdale Gardens Head Of Muir Denny

Post code:

FK6 5JN

City / Town:

Falkirk

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
17
Company Age

Closest Companies - by postcode