Advanced company searchLink opens in new window

MACROCOM 1028 LIMITED

Company number SC419037

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 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
03 Mar 2021 AD01 Registered office address changed from 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 3 March 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
25 Feb 2021 PSC01 Notification of Anne Taylor Russell as a person with significant control on 22 February 2021
25 Feb 2021 PSC04 Change of details for Mr Gavin Andrew Russell as a person with significant control on 22 February 2021
28 Jan 2021 AA Accounts for a small company made up to 30 April 2020
12 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
17 Jan 2020 AA Accounts for a small company made up to 30 April 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
29 Oct 2018 AA Accounts for a small company made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
02 Dec 2016 AA Group of companies' accounts made up to 30 April 2016
11 Aug 2016 AUD Auditor's resignation
07 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
08 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
19 Jan 2016 AD01 Registered office address changed from 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016
19 Jan 2016 AD01 Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016
24 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
29 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
19 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
21 Nov 2013 AA Group of companies' accounts made up to 30 April 2013
31 May 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
19 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders