Liquidation
Company Information for MACROCOM (1036) LIMITED
51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD,
|
Company Registration Number
SC467351
Private Limited Company
Liquidation |
Company Name | |
---|---|
MACROCOM (1036) LIMITED | |
Legal Registered Office | |
51 RAE STREET DUMFRIES DUMFRIESSHIRE DG1 1JD Other companies in DG1 | |
Company Number | SC467351 | |
---|---|---|
Company ID Number | SC467351 | |
Date formed | 2014-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-19 05:36:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER HALLIDAY MCGHIE |
||
CATHERINE ANNE KERR RAFFERTY |
||
DOUGLAS MACKENZIE RUSSELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACROCOM (1035) LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Liquidation | |
BORDER CONSTRUCTION (LETS) LTD | Director | 2011-11-24 | CURRENT | 2011-11-24 | Dissolved 2015-05-05 | |
HOMEGONE LIMITED | Director | 2001-11-27 | CURRENT | 2001-09-24 | Dissolved 2015-02-10 | |
BORDER TRAVEL SERVICES LIMITED | Director | 1989-06-30 | CURRENT | 1976-10-11 | Active | |
BRUCE HOLDINGS LIMITED | Director | 1988-12-15 | CURRENT | 1978-07-12 | Active | |
MACROCOM (1035) LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Liquidation | |
BORDER CONSTRUCTION (LETS) LTD | Director | 2011-11-24 | CURRENT | 2011-11-24 | Dissolved 2015-05-05 | |
DUMFRIES & GALLOWAY CHAMBER OF COMMERCE | Director | 2017-01-23 | CURRENT | 2003-04-16 | Active | |
MACROCOM (1035) LIMITED | Director | 2014-03-31 | CURRENT | 2014-01-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4673510001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DOUGLAS MACKENZIE RUSSELL | |
AA01 | Current accounting period shortened from 31/01/15 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/14 FROM Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland | |
466(Scot) | Alter floating charge/mortgage (Scotland) | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 4673510001 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolutions for Winding-up | 2021-03-12 |
Appointment of Liquidators | 2021-03-12 |
Notices to Creditors | 2021-03-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACROCOM (1036) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MACROCOM (1036) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |