MACROCOM (1010) LIMITED
Status | ACTIVE |
Company No. | SC359360 |
Category | Private Limited Company |
Incorporated | 08 May 2009 |
Age | 14 years, 11 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
MACROCOM (1010) LIMITED is an active private limited company with number SC359360. It was incorporated 14 years, 11 months, 28 days ago, on 08 May 2009. The company address is Coire Ealt Lodge Coire Ealt Lodge, Dunoon, PA23 8SG, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-22
New address: Coire Ealt Lodge Loch Eck Dunoon PA23 8SG
Old address: Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Move registers to sail company with new address
Date: 12 May 2016
Category: Address
Type: AD03
New address: Coire Ealt Lodge Loch Eck Dunoon Argyll PA23 8SG
Documents
Change sail address company with new address
Date: 12 May 2016
Category: Address
Type: AD02
New address: Coire Ealt Lodge Loch Eck Dunoon Argyll PA23 8SG
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change person director company with change date
Date: 25 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Charles Newall Pratt
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 15 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Old address: 152 Bath Street Glasgow G2 4TB
Change date: 2010-06-17
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Mr David Charles Newall Pratt
Documents
Legacy
Date: 22 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 17/06/09\gbp si 9998@1=9998\gbp ic 2/10000\
Documents
Some Companies
FLAT 3,TEDDINGTON,TW11 9JB
Number: | 07317008 |
Status: | ACTIVE |
Category: | Private Limited Company |
61/63 STANLEY ROAD,BOOTLE,L20 7BZ
Number: | 10056690 |
Status: | ACTIVE |
Category: | Private Limited Company |
58A HIGH STREET,LYNDHURST,SO43 7BJ
Number: | 11696721 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 527, RAILWAY HOUSE,WOKING,GU21 5AH
Number: | 11799279 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUICKCLEAR RUBBISH CLEARANCE & RECYCLING LIMITED
424 MARGATE ROAD,KENT,CT12 6SR
Number: | 07056572 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RAFFLES ROAD,WIRRAL,CH42 0HH
Number: | 08026291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |