Advanced company searchLink opens in new window

MACROCOM (916) LIMITED

Company number SC281991

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)
06 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2010 DS01 Application to strike the company off the register
10 Feb 2010 TM02 Termination of appointment of Angus Munro as a secretary
10 Nov 2009 TM02 Termination of appointment of Dawn Neilson as a secretary
29 Oct 2009 CH01 Director's details changed for Colin James Carrick on 1 October 2009
22 Oct 2009 CH03 Secretary's details changed for Angus Mackinnon Munro on 1 October 2009
12 May 2009 AA Total exemption small company accounts made up to 30 April 2008
06 May 2009 MA Memorandum and Articles of Association
02 May 2009 CERTNM Company name changed hbs management LIMITED\certificate issued on 05/05/09
16 Apr 2009 363a Return made up to 22/03/09; full list of members
02 Jul 2008 288b Appointment Terminated Director james pritchard
15 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2008 363a Return made up to 22/03/08; full list of members
15 Aug 2007 288c Secretary's particulars changed
04 Jul 2007 AA Total exemption small company accounts made up to 30 April 2006
25 May 2007 363a Return made up to 22/03/07; full list of members
12 Mar 2007 287 Registered office changed on 12/03/07 from: henry boot building glasgow road bailliestion glasgow G69 6EY
11 Jan 2007 123 Nc inc already adjusted 21/03/06
11 Jan 2007 128(3) Statement of rights variation attached to shares
11 Jan 2007 88(2)R Ad 21/03/06--------- £ si 636@1