Advanced company searchLink opens in new window

MACROCOM (2212) LIMITED

Company number SC107365

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
18 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
06 Jan 2023 CERTNM Company name changed macroberts (services) LIMITED\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
13 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 May 2021 AD01 Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 28 May 2021
04 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
20 Feb 2019 AP01 Appointment of Mr Neil Andrew Findlay Kennedy as a director on 19 February 2019
20 Feb 2019 TM01 Termination of appointment of John Ernest Newall Macmillan as a director on 19 February 2019
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Feb 2017 TM01 Termination of appointment of Kathryn Jean Wedderburn as a director on 2 February 2017
02 Feb 2017 TM01 Termination of appointment of David Flint as a director on 2 February 2017
02 Feb 2017 TM01 Termination of appointment of Neil Joseph Kelly as a director on 2 February 2017
20 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
16 Jan 2017 TM01 Termination of appointment of David Scott Arnott as a director on 31 July 2016