General information

Name:

Macrocom (769) Ltd

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC231792

Incorporation date: 2002-05-21

Dissolution date: 2018-07-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Macrocom (769) came into being in 2002 as a company enlisted under no SC231792, located at G41 1HJ Glasgow at Caledonia House. The firm's last known status was dissolved. Macrocom (769) had been in this business for sixteen years.

Catherine B. and Craig M. were the company's directors and were running the company from 2002 to 2018.

Craig M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Company staff

Catherine B.

Role: Director

Appointed: 27 June 2002

Latest update: 17 April 2024

Craig M.

Role: Director

Appointed: 27 June 2002

Latest update: 17 April 2024

People with significant control

Craig M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 04 June 2018
Confirmation statement last made up date 21 May 2017
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 24 February 2014
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Number Shares Allotted 2
Shareholder Funds 2
Total Assets Less Current Liabilities 2
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 March 2015
Share Capital Allotted Called Up Paid 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Number Shares Allotted 2
Shareholder Funds 2
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 February 2016
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Total Assets Less Current Liabilities 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Number Shares Allotted 2
Shareholder Funds 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Total Assets Less Current Liabilities 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Annual Accounts 16 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 August 2013
Called Up Share Capital 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Called Up Share Capital 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, July 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies