Advanced company searchLink opens in new window

MACROCOM (968) LIMITED

Company number SC318139

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)
26 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2011 DS01 Application to strike the company off the register
11 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Bernard Mcleary on 9 March 2010
14 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
10 Mar 2009 363a Return made up to 09/03/09; full list of members
10 Mar 2009 288c Secretary's Change of Particulars / alaistair gordon / 10/03/2009 / Forename was: alaistair, now: alistair
11 Apr 2008 AA Accounts made up to 31 March 2008
14 Mar 2008 363a Return made up to 09/03/08; full list of members
14 Mar 2008 190 Location of debenture register
14 Mar 2008 353 Location of register of members
14 Mar 2008 287 Registered office changed on 14/03/2008 from the optima 58 robertson street glasgow G2 8DU
11 May 2007 288a New secretary appointed
11 May 2007 288a New director appointed
11 May 2007 88(2)R Ad 08/05/07--------- £ si 98@1=98 £ ic 2/100
11 May 2007 287 Registered office changed on 11/05/07 from: 152 bath street glasgow G2 4TB
11 May 2007 288b Secretary resigned
11 May 2007 288b Director resigned
09 Mar 2007 NEWINC Incorporation