MACROCOM (603) LIMITED

SC204955
319 ST VINCENT STREET GLASGOW G2 5AS

Documents

Documents
Date Category Description Pages
07 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2017 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 3 Buy now
16 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Sep 2014 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
01 Sep 2014 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
11 Aug 2014 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 2 Buy now
20 Jun 2014 accounts Annual Accounts 7 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 4 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 14 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
07 Jun 2011 officers Termination of appointment of secretary (David Leishman) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (David Leishman) 2 Buy now
14 Apr 2011 accounts Annual Accounts 14 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
11 Jun 2010 accounts Annual Accounts 13 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
26 May 2010 officers Change of particulars for director (David Leishman) 2 Buy now
25 Jun 2009 accounts Annual Accounts 14 Buy now
19 May 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
12 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
11 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
11 Dec 2008 resolution Resolution 14 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from c/o barwell PLC, sterling house 20 renfield street glasgow lanarkshire G2 5AP 1 Buy now
11 Dec 2008 officers Appointment terminated director alexander mackie 1 Buy now
11 Dec 2008 officers Appointment terminated director and secretary lynne bennie 1 Buy now
11 Dec 2008 officers Director appointed stephen flannery 2 Buy now
11 Dec 2008 officers Director and secretary appointed david leishman 2 Buy now
11 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
03 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
18 Jun 2008 accounts Annual Accounts 15 Buy now
03 Apr 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
10 May 2007 accounts Annual Accounts 11 Buy now
04 Apr 2007 annual-return Return made up to 14/03/07; full list of members 3 Buy now
02 May 2006 accounts Annual Accounts 14 Buy now
28 Mar 2006 annual-return Return made up to 14/03/06; full list of members 3 Buy now
20 Apr 2005 accounts Annual Accounts 14 Buy now
23 Mar 2005 annual-return Return made up to 14/03/05; full list of members 3 Buy now
10 May 2004 accounts Annual Accounts 11 Buy now
23 Mar 2004 annual-return Return made up to 14/03/04; full list of members 7 Buy now
26 Nov 2003 mortgage Mortgage Alter Floating Charge 10 Buy now
19 Nov 2003 mortgage Mortgage Alter Floating Charge 8 Buy now
29 Oct 2003 officers New director appointed 2 Buy now
11 Jul 2003 mortgage Partic of mort/charge ***** 5 Buy now
21 Jun 2003 officers New director appointed 2 Buy now
09 Apr 2003 accounts Annual Accounts 10 Buy now
04 Apr 2003 annual-return Return made up to 14/03/03; full list of members 7 Buy now
26 Nov 2002 mortgage Partic of mort/charge ***** 5 Buy now
25 Jun 2002 resolution Resolution 12 Buy now
24 Jun 2002 mortgage Partic of mort/charge ***** 6 Buy now
02 May 2002 accounts Annual Accounts 9 Buy now
22 Mar 2002 annual-return Return made up to 14/03/02; full list of members 6 Buy now
16 May 2001 accounts Annual Accounts 9 Buy now
17 Apr 2001 annual-return Return made up to 14/03/01; full list of members 6 Buy now
14 Apr 2000 capital Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Apr 2000 address Registered office changed on 14/04/00 from: 152 bath street glasgow lanarkshire G2 4TB 1 Buy now
14 Apr 2000 accounts Accounting reference date shortened from 31/03/01 to 30/09/00 1 Buy now
14 Apr 2000 officers Director resigned 1 Buy now
14 Apr 2000 officers Secretary resigned 1 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 officers New secretary appointed 2 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
14 Mar 2000 incorporation Incorporation Company 18 Buy now