Active
Company Information for MACROCOM (882) LIMITED
CAHILL JACK ASSOCIATES, 91 ALEXANDER STREET, AIRDRIE, LANARKSHIRE, ML6 0BD,
|
Company Registration Number
SC272143
Private Limited Company
Active |
Company Name | |
---|---|
MACROCOM (882) LIMITED | |
Legal Registered Office | |
CAHILL JACK ASSOCIATES 91 ALEXANDER STREET AIRDRIE LANARKSHIRE ML6 0BD Other companies in ML6 | |
Company Number | SC272143 | |
---|---|---|
Company ID Number | SC272143 | |
Date formed | 2004-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 21:30:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAMELA JANE BARTLETT |
||
ALAN BARTLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH MCGUINNESS |
Company Secretary | ||
RONNIE ALEXANDER BARTLETT |
Director | ||
MACROBERTS - (FIRM) |
Nominated Secretary | ||
MACROBERTS CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALAN BARTLETT & SONS (NORFOLK) LIMITED | Company Secretary | 2009-05-29 | CURRENT | 2001-05-22 | Active | |
ALAN BARTLETT & SONS (CHATTERIS) LIMITED | Company Secretary | 2009-04-29 | CURRENT | 2009-04-29 | Active | |
LESLIE HOLDINGS LIMITED | Director | 2009-05-01 | CURRENT | 2009-05-01 | Active | |
ALBERT BARTLETT & SONS (LESLIE) LIMITED | Director | 1988-12-21 | CURRENT | 1962-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Alan Bartlett on 2024-06-01 | ||
Director's details changed for Mr Oliver James Bartlett on 2024-06-01 | ||
Director's details changed for Mr Toby Alexander Bartlett on 2024-06-01 | ||
CONFIRMATION STATEMENT MADE ON 18/08/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
AP01 | DIRECTOR APPOINTED MR TOBY ALEXANDER BARTLETT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY BARTLETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
PSC07 | CESSATION OF ALAN BARTLETT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER BARTLETT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/10 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/10 FROM 152 Bath Street Glasgow G2 4TB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/09 | |
363a | Return made up to 18/08/09; full list of members | |
288b | APPOINTMENT TERMINATED SECRETARY KENNETH MCGUINNESS | |
287 | Registered office changed on 11/06/2009 from new monkland 251 stirling road airdrie lanarkshire ML6 7SP | |
288b | APPOINTMENT TERMINATED DIRECTOR RONNIE BARTLETT | |
288a | SECRETARY APPOINTED PAMELA JANE BARTLETT | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 152 BATH STREET GLASGOW G2 4TB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 (882) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MACROCOM (882) LIMITED are:
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. |