Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACROCOM (769) LIMITED
Company Information for

MACROCOM (769) LIMITED

GLASGOW, SCOTLAND, G41,
Company Registration Number
SC231792
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Macrocom (769) Ltd
MACROCOM (769) LIMITED was founded on 2002-05-21 and had its registered office in Glasgow. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
MACROCOM (769) LIMITED
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Filing Information
Company Number SC231792
Date formed 2002-05-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-07-31
Type of accounts MICRO
Last Datalog update: 2018-08-18 15:02:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACROCOM (769) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BERRY
Director 2002-06-27
CRAIG WILLIAM MCKINNON
Director 2002-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE KETTLES BAILLIE
Company Secretary 2002-06-27 2013-03-28
DAVID SCOTT HOLMES
Director 2002-06-27 2013-03-28
MACROBERTS - (FIRM)
Nominated Secretary 2002-05-21 2002-06-27
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2002-05-21 2002-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE BERRY MERK RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2007-12-27 Active - Proposal to Strike off
CATHERINE BERRY KINGDOM PROPERTY FINANCE LIMITED Director 2012-08-01 CURRENT 2007-08-17 Active - Proposal to Strike off
CATHERINE BERRY KINGDOM PROPERTY GROUP (INVESTMENTS) LIMITED Director 2012-08-01 CURRENT 2007-10-04 Dissolved 2018-07-31
CATHERINE BERRY KINGDOM PROPERTY GROUP LIMITED Director 2012-08-01 CURRENT 2008-04-04 Active - Proposal to Strike off
CATHERINE BERRY KINGDOM PROPERTY GROUP (LIVINGSTON) LIMITED Director 2012-08-01 CURRENT 2007-12-17 In Administration/Administrative Receiver
CATHERINE BERRY NAVITUS LIMITED Director 2012-07-13 CURRENT 2011-10-19 Active - Proposal to Strike off
CATHERINE BERRY KINGDOM ENERGY SERVICES (CONSULTANCY) LIMITED Director 2012-07-13 CURRENT 2009-10-22 Active - Proposal to Strike off
CATHERINE BERRY MERK CORPORATE MANAGEMENT LTD. Director 2012-07-13 CURRENT 2008-01-21 Active
CATHERINE BERRY KINGDOM ENERGY SERVICES LIMITED Director 2012-07-13 CURRENT 2009-10-22 Active - Proposal to Strike off
CATHERINE BERRY KINGDOM ENERGY SERVICES (HOLDINGS) LIMITED Director 2012-07-13 CURRENT 2009-10-22 Active - Proposal to Strike off
CATHERINE BERRY NAVITUS GROUP LIMITED Director 2012-07-13 CURRENT 2011-02-23 Dissolved 2018-07-17
CATHERINE BERRY MERK HOLDINGS LIMITED Director 2000-06-28 CURRENT 1998-10-06 Dissolved 2014-05-23
CRAIG WILLIAM MCKINNON NAVITUS LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active - Proposal to Strike off
CRAIG WILLIAM MCKINNON UK ENERGY METERING LTD Director 2011-05-06 CURRENT 2011-05-06 Active - Proposal to Strike off
CRAIG WILLIAM MCKINNON NAVITUS GROUP LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-07-17
CRAIG WILLIAM MCKINNON KINGDOM ENERGY SERVICES (CONSULTANCY) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
CRAIG WILLIAM MCKINNON KINGDOM ENERGY SERVICES LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
CRAIG WILLIAM MCKINNON KINGDOM ENERGY SERVICES (HOLDINGS) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
CRAIG WILLIAM MCKINNON KINGDOM PROPERTY GROUP LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active - Proposal to Strike off
CRAIG WILLIAM MCKINNON MERK CORPORATE MANAGEMENT LTD. Director 2008-01-21 CURRENT 2008-01-21 Active
CRAIG WILLIAM MCKINNON MERK RECRUITMENT LIMITED Director 2007-12-27 CURRENT 2007-12-27 Active - Proposal to Strike off
CRAIG WILLIAM MCKINNON KINGDOM PROPERTY GROUP (LIVINGSTON) LIMITED Director 2007-12-17 CURRENT 2007-12-17 In Administration/Administrative Receiver
CRAIG WILLIAM MCKINNON KINGDOM PROPERTY GROUP (INVESTMENTS) LIMITED Director 2007-10-24 CURRENT 2007-10-04 Dissolved 2018-07-31
CRAIG WILLIAM MCKINNON KINGDOM PROPERTY FINANCE LIMITED Director 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
CRAIG WILLIAM MCKINNON MERK DEVELOPMENTS (ELDERSLIE) LIMITED Director 2003-03-26 CURRENT 2003-01-28 Dissolved 2014-05-23
CRAIG WILLIAM MCKINNON MERK HOLDINGS LIMITED Director 1998-11-13 CURRENT 1998-10-06 Dissolved 2014-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-04DS01APPLICATION FOR STRIKING-OFF
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2018 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR PA11 3TF SCOTLAND
2017-09-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM MCKINNON / 21/07/2017
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BERRY / 21/07/2017
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WILLIAM MCKINNON
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2017 FROM CHEETHAM & CO HOMELEA HOUSE, FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR PA11 3SX
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0121/05/16 FULL LIST
2016-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0121/05/15 FULL LIST
2015-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0121/05/14 FULL LIST
2014-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-17AR0121/05/13 FULL LIST
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY LYNNE BAILLIE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13AR0121/05/12 FULL LIST
2011-06-07AR0121/05/11 FULL LIST
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-10AR0121/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BERRY / 21/05/2010
2010-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-09363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-18363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-08-02363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 1/3 COLVILLES PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE G75 0PZ
2004-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/04
2004-06-24363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288bSECRETARY RESIGNED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 152 BATH STREET GLASGOW G2 4TB
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW SECRETARY APPOINTED
2002-07-23225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-07-23288aNEW DIRECTOR APPOINTED
2002-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MACROCOM (769) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACROCOM (769) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-09-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACROCOM (769) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACROCOM (769) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACROCOM (769) LIMITED
Trademarks
We have not found any records of MACROCOM (769) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACROCOM (769) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MACROCOM (769) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACROCOM (769) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACROCOM (769) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACROCOM (769) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.