AP01 |
On Mon, 22nd Jan 2024 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jan 2024 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jan 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jan 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
On Fri, 29th Jul 2022 new director was appointed.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, April 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2022: 101.00 GBP
filed on: 19th, April 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland on Mon, 9th Aug 2021 to 115 George Street Edinburgh EH2 4JN
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Sun, 1st Dec 2019 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Dec 2019
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, November 2019
| accounts
|
Free Download
(15 pages)
|
SH19 |
Capital declared on Wed, 9th Jan 2019: 100.00 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 9th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, January 2019
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/12/18
filed on: 9th, January 2019
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, December 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 16th Nov 2018: 8765100.00 GBP
filed on: 28th, December 2018
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Mar 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Aug 2017 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 25th Aug 2017
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 25th Aug 2017
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(14 pages)
|
CH03 |
On Wed, 15th Jun 2016 secretary's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jun 2016 new director was appointed.
filed on: 25th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Jun 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jun 2016 new director was appointed.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Jun 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Castlelaurie Works Bankside Falkirk FK2 7XE on Fri, 29th Jan 2016 to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Nov 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Nov 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jan 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 5th Feb 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jan 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Apr 2012. Old Address: Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Jan 2012 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jan 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Tue, 5th Apr 2011 new director was appointed.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Apr 2011 new director was appointed.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jan 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Fri, 4th Mar 2011 new director was appointed.
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 23rd Jan 2011 secretary's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Mar 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Mar 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 4th Mar 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Tue, 15th Jun 2010. Old Address: 152 Bath Street Glasgow G2 4TB
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 19th, February 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jan 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Fri, 29th Jan 2010 secretary's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 29th Jan 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jan 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jan 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Dec 2009
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 20th Jul 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 15th Jul 2009 Director and secretary appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 28th Jan 2009 with complete member list
filed on: 28th, January 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 11th, December 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, July 2008
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, July 2008
| incorporation
|
Free Download
(4 pages)
|
288a |
On Fri, 20th Jun 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 17th Jun 2008 Director and secretary appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 17th Jun 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 11th Jun 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jun 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jun 2008 Appointment terminated director and secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Jun 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 6th May 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Mar 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 5th Mar 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 5th Mar 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 5th Mar 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 5th Mar 2008 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 5th Mar 2008 Appointment terminated director
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Mar 2008 Director and secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, February 2008
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, February 2008
| resolution
|
Free Download
(6 pages)
|
CERTNM |
Company name changed macrocom (988) LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed macrocom (988) LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|