Advanced company searchLink opens in new window

MACROCOM (882) LIMITED

Company number SC272143

Filter by category

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)
03 Mar 2016 AA Accounts for a small company made up to 31 May 2015
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
26 Feb 2015 AA Accounts for a small company made up to 31 May 2014
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
27 Feb 2014 AA Accounts for a small company made up to 31 May 2013
20 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
04 Mar 2013 AA Accounts for a small company made up to 31 May 2012
22 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a small company made up to 31 May 2011
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
11 Feb 2011 AA Accounts for a small company made up to 31 May 2010
24 Sep 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
13 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 13 September 2010
07 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 3
15 Jun 2010 AD01 Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010
19 Mar 2010 AA Accounts for a small company made up to 31 May 2009
10 Sep 2009 363a Return made up to 18/08/09; full list of members
11 Jun 2009 287 Registered office changed on 11/06/2009 from new monkland 251 stirling road airdrie lanarkshire ML6 7SP
11 Jun 2009 288b Appointment terminated secretary kenneth mcguinness
11 Jun 2009 288b Appointment terminated director ronnie bartlett
11 Jun 2009 288a Secretary appointed pamela jane bartlett
05 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jun 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
17 Mar 2009 AA Accounts for a small company made up to 31 May 2008