(AA) Group of companies' accounts made up to 2023-03-31
filed on: 22nd, February 2024
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2023-10-03
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dacoll House Gardners Lane Bathgate West Lothian EH48 1TP to Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR on 2023-09-01
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AP03) On 2023-01-30 - new secretary appointed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-01-30
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: 2022-11-23
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-11-16
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022-11-16 - new secretary appointed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-11-16
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-03
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 1st, April 2022
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2021-11-09
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-25
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-25
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-10-25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-03
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 28th, May 2021
| accounts
|
Free Download
(28 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-03
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2020-06-30
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 12th, March 2020
| accounts
|
Free Download
(29 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-03
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2018-10-03
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-03
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018-05-03 - new secretary appointed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-03
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2017-10-03
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2016-10-03
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-02-01 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2015-03-31
filed on: 14th, January 2016
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge SC4728020001, created on 2016-01-11
filed on: 14th, January 2016
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return made up to 2015-10-03 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-03-18 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-05-20
filed on: 20th, May 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed macrocom (1039) LIMITEDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Excel House (Fourth Floor) 30 Semple Street Edinburgh EH3 8BL United Kingdom on 2014-05-15
filed on: 15th, May 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 14th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-04-01: 11772.00 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(22 pages)
|