Advanced company searchLink opens in new window

MACROCOM (947) LIMITED

Company number SC026230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2023 OC-DV Order of court - dissolution void
13 Jan 2022 BONA Bona Vacantia disclaimer
28 Sep 2021 BONA Bona Vacantia disclaimer
09 Jun 2021 BONA Bona Vacantia disclaimer
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 OC-DV Order of court - dissolution void
02 May 2017 BONA Bona Vacantia disclaimer
20 Jan 2016 BONA Bona Vacantia disclaimer
16 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2014 O/C EARLY DISS Order of court for early dissolution
27 Sep 2012 AD01 Registered office address changed from Carrington Dean 135 Buchanan Street Glasgow G1 2JA on 27 September 2012
07 Mar 2012 AD01 Registered office address changed from C/O Buchanan Roxburgh Limited Queens House 19-29 st. Vincent Place Glasgow G1 2DT on 7 March 2012
23 May 2008 287 Registered office changed on 23/05/2008 from buchanan roxburgh LTD 151 west george street glasgow G2 2JJ
06 Aug 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Aug 2007 287 Registered office changed on 06/08/07 from: 152 bath street glasgow G2 4TB
23 Jul 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jul 2007 CERTNM Company name changed robison & davidson LIMITED\certificate issued on 10/07/07
22 Nov 2006 287 Registered office changed on 22/11/06 from: irongray park irongray road dumfries DG2 0HT
02 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
08 Sep 2006 287 Registered office changed on 08/09/06 from: saint catherine's 35/39 annan road dumfries DG1 3AF
08 Sep 2006 288b Director resigned
08 Sep 2006 288b Director resigned
08 Sep 2006 288b Director resigned