Marmac Services Limited

General information

Name:

Marmac Services Ltd

Office Address:

133 Finnieston Street G3 8HB Glasgow

Number: SC231050

Incorporation date: 2002-05-02

Dissolution date: 2023-10-24

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Marmac Services came into being in 2002 as a company enlisted under no SC231050, located at G3 8HB Glasgow at 133 Finnieston Street. Its last known status was dissolved. Marmac Services had been operating offering its services for 21 years. Marmac Services Limited was known twenty two years from now as Macrocom (756).

Taking into consideration this company's executives list, there were five directors to name just a few: Christopher M. and Brian L..

The companies with significant control over this firm included: Marmac Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Clydebank at Dumbarton Road, G81 4XJ and was registered as a PSC under the reg no Sc571735.

  • Previous company's names
  • Marmac Services Limited 2002-06-11
  • Macrocom (756) Limited 2002-05-02

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 17 October 2017

Latest update: 26 May 2023

Brian L.

Role: Director

Appointed: 17 October 2017

Latest update: 26 May 2023

People with significant control

Marmac Group Limited
Address: 195 Dumbarton Road, Clydebank, G81 4XJ, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc571735
Notified on 17 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Marmac Holdings (Scotland) Limited
Address: The Mechanics Workshop New Lanark Mills, Lanark, ML11 9DB, Scotland
Legal authority The Companies Acts
Legal form Corporation
Country registered Uk
Place registered Scotland
Registration number Sc317233
Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 16 May 2021
Confirmation statement last made up date 02 May 2020
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 31 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 27th April 2022. New Address: 133 Finnieston Street Glasgow G3 8HB. Previous address: 56 Palmerston Place Edinburgh EH12 5AY (AD01)
filed on: 27th, April 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Closest Companies - by postcode