Advanced company searchLink opens in new window

MACROBERTS CORPORATE SERVICES LIMITED

Filter appointments

Filter appointments

Total number of appointments 242

CALEDONIAN SLEEPER LIMITED (SC328825)

Company status
Active
Correspondence address
10th Floor, Capella, 60 York Street, Glasgow, Scotland, G2 8JX
Role Resigned
Nominee Secretary
Appointed on
1 August 2018
Resigned on
25 June 2023

SCOTRAIL TRAINS LIMITED (SC328826)

Company status
Active
Correspondence address
10th Floor, Capella, 60 York Street, Glasgow, Scotland, G2 8JX
Role Resigned
Nominee Secretary
Appointed on
1 August 2018
Resigned on
26 January 2023

SCOTTISH RAIL HOLDINGS LIMITED (SC548826)

Company status
Active
Correspondence address
10th Floor, Capella Building, 60 York Street, Glasgow, Scotland, G2 8JX
Role Resigned
Nominee Secretary
Appointed on
1 August 2018
Resigned on
8 December 2022

NATIONAL YOUTH CHOIR OF SCOTLAND (SC165149)

Company status
Active
Correspondence address
The Capella Building (Tenth Floor), 60 York Street, Glasgow, Scotland, G2 8JX
Role Resigned
Nominee Secretary
Appointed on
1 May 2008
Resigned on
27 October 2020

Registered in an European Economic Area What's this?

Register location
152,BATH STREET,GLASGOW, G2 4TB
Registration number
SC241503

EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED (SC300218)

Company status
Active
Correspondence address
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX
Role Resigned
Nominee Secretary
Appointed on
1 May 2008
Resigned on
6 October 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC177032

LGBT SCOTLAND LIMITED (SC321700)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
19 April 2007
Resigned on
23 August 2008

FRACTIONAL FINANCE LIMITED (SC321707)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
19 April 2007
Resigned on
29 February 2008

MANSFIELD ESTATES PENSION TRUSTEES LIMITED (SC329006)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 August 2007
Resigned on
29 January 2008

MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)

Company status
Liquidation
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
19 April 2007
Resigned on
8 November 2007

MACROCOM (984) LIMITED (SC329004)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 August 2007
Resigned on
29 October 2007

LOCKERBIE DATA CENTRES LIMITED (SC329007)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 August 2007
Resigned on
26 September 2007

WOODGATE HOMES AND DEVELOPMENTS LIMITED (SC307438)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
24 August 2006
Resigned on
4 September 2007

LEKCO LIMITED (SC329005)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 August 2007
Resigned on
4 September 2007

WISEBUILD HOLDINGS LIMITED (SC321701)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
19 April 2007
Resigned on
29 August 2007

FINLAND LOG HOMES LIMITED (SC329002)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 August 2007
Resigned on
21 August 2007

YROCK LIMITED (SC321698)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
19 April 2007
Resigned on
23 July 2007

ASHRONA POWER SYSTEMS LIMITED (SC318142)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 March 2007
Resigned on
25 June 2007

LAMELLAR BIOMEDICAL LIMITED (SC312123)

Company status
Liquidation
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
17 November 2006
Resigned on
25 June 2007

TURNER & HICKMAN LIMITED (SC318140)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 March 2007
Resigned on
21 June 2007

DUNCAN AND TODD (GROUP) LIMITED (SC319549)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
26 March 2007
Resigned on
24 May 2007

ICEBLUE TRUSTEES LIMITED (SC318136)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 March 2007
Resigned on
16 May 2007

SIBL C.I.C. (SC321695)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
19 April 2007
Resigned on
15 May 2007

MACROCOM (968) LIMITED (SC318139)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 March 2007
Resigned on
8 May 2007

REO STAKIS LIMITED (SC318137)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 March 2007
Resigned on
3 May 2007

WAFI UK LIMITED (SC318138)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
9 March 2007
Resigned on
30 April 2007

NPROP SERVICES LIMITED (SC312128)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
17 November 2006
Resigned on
17 April 2007

ES PROPERTIES (LIVERPOOL) LIMITED (SC302355)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
15 May 2006
Resigned on
19 December 2006

PMI DENHOLM LIMITED (SC312124)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
17 November 2006
Resigned on
5 December 2006

DENHOLM SEAFOODS GROUP LIMITED (SC307440)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
24 August 2006
Resigned on
22 November 2006

ARDNABLANE DEVELOPMENT COMPANY LIMITED (SC307441)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
24 August 2006
Resigned on
13 November 2006

ACTIVE COMPOSITES LIMITED (SC302354)

Company status
Liquidation
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
15 May 2006
Resigned on
10 November 2006

RAMCORE CHATHAM LIMITED (SC302353)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
15 May 2006
Resigned on
19 September 2006

BAHR BEHREND AGENCIES LIMITED (SC303440)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
6 June 2006
Resigned on
12 September 2006

ECG FACILITIES SERVICES LIMITED (SC298533)

Company status
Active
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
10 March 2006
Resigned on
3 August 2006

HIGH ROW DEVELOPMENTS LIMITED (SC303442)

Company status
Dissolved
Correspondence address
152 Bath Street, Glasgow, G2 4TB
Role Resigned
Nominee Director
Appointed on
6 June 2006
Resigned on
1 August 2006