Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACROCOM (1018) LIMITED
Company Information for

MACROCOM (1018) LIMITED

WELLPARK BREWERY, 161 DUKE STREET, GLASGOW, G31 1JD,
Company Registration Number
SC381202
Private Limited Company
Active

Company Overview

About Macrocom (1018) Ltd
MACROCOM (1018) LIMITED was founded on 2010-06-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Macrocom (1018) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MACROCOM (1018) LIMITED
 
Legal Registered Office
WELLPARK BREWERY
161 DUKE STREET
GLASGOW
G31 1JD
Other companies in KA11
 
Filing Information
Company Number SC381202
Company ID Number SC381202
Date formed 2010-06-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 09:32:20
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 (1018) LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES LIMITED
Company Secretary 2014-03-17
STEPHEN GLANCEY
Director 2015-06-15
DAVID GEORGE JOHNSTON
Director 2015-06-15
ANDREA POZZI
Director 2016-09-05
EWAN JAMES ROBERTSON
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BOULOS
Director 2016-09-05 2018-07-11
KENNETH NEISON
Director 2015-06-15 2017-06-22
ALASTAIR MACLENNAN CAMPBELL
Director 2015-06-15 2016-09-02
KENNETH EDWARD BARCLAY
Director 2013-03-21 2016-05-17
BRIAN JAMES CALDER
Director 2011-01-14 2015-06-15
ALAN DALY
Director 2013-03-21 2015-06-15
ROBERT BURNS
Director 2010-06-30 2011-01-14
MACROBERTS CORPORATE SERVICES LIMITED
Director 2010-06-30 2011-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES LIMITED THE ORCHARD PIG LTD Company Secretary 2017-05-18 CURRENT 2007-01-05 Liquidation
C&C MANAGEMENT SERVICES LIMITED BADABOOM LTD Company Secretary 2017-05-02 CURRENT 2011-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WALLACES EXPRESS LIMITED Company Secretary 2014-03-17 CURRENT 2003-04-02 Active
C&C MANAGEMENT SERVICES LIMITED WELLPARK FINANCING LIMITED Company Secretary 2013-09-09 CURRENT 2012-10-08 Liquidation
C&C MANAGEMENT SERVICES LIMITED GLEESON N.I. LIMITED Company Secretary 2013-03-07 CURRENT 2004-05-27 Active
C&C MANAGEMENT SERVICES LIMITED C&C MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2012-09-07 CURRENT 2008-11-07 Active
C&C MANAGEMENT SERVICES LIMITED MAGNERS GB LIMITED Company Secretary 2012-09-07 CURRENT 2009-11-01 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT'S NI LIMITED Company Secretary 2012-09-07 CURRENT 1899-01-12 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT CALEDONIAN BREWERIES UK LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED GAYMER CIDER COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Liquidation
C&C MANAGEMENT SERVICES LIMITED C&C 2011 (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1964-06-22 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES LIMITED C & C PROFIT SHARING TRUSTEE (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1969-07-25 Active
C&C MANAGEMENT SERVICES LIMITED C & C HOLDINGS (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1988-12-15 Active
STEPHEN GLANCEY DELLDRUIE LIMITED Director 2017-04-12 CURRENT 2017-03-22 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
STEPHEN GLANCEY WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
STEPHEN GLANCEY C&C (UK) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2015-07-14
STEPHEN GLANCEY WELLPARK FINANCING LIMITED Director 2013-11-22 CURRENT 2012-10-08 Liquidation
STEPHEN GLANCEY TENNENT'S NI LIMITED Director 2009-11-19 CURRENT 1899-01-12 Active
STEPHEN GLANCEY C&C 2011 (NI) LIMITED Director 2009-11-19 CURRENT 1964-06-22 Active - Proposal to Strike off
STEPHEN GLANCEY C & C HOLDINGS (NI) LIMITED Director 2009-11-19 CURRENT 1988-12-15 Active
STEPHEN GLANCEY MAGNERS GB LIMITED Director 2009-11-01 CURRENT 2009-11-01 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2009-08-24 CURRENT 2009-07-08 Active
STEPHEN GLANCEY GAYMER CIDER COMPANY LIMITED Director 2009-08-24 CURRENT 2009-07-08 Liquidation
STEPHEN GLANCEY C&C MANAGEMENT SERVICES (UK) LIMITED Director 2008-12-02 CURRENT 2008-11-07 Active
DAVID GEORGE JOHNSTON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
DAVID GEORGE JOHNSTON INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ELASTIC PRODUCTIONS LIMITED Director 2018-04-17 CURRENT 2005-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
DAVID GEORGE JOHNSTON BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
DAVID GEORGE JOHNSTON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE WINE STUDIO LIMITED Director 2018-04-17 CURRENT 1993-11-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
DAVID GEORGE JOHNSTON PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2007-03-01 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
DAVID GEORGE JOHNSTON MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
DAVID GEORGE JOHNSTON THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
DAVID GEORGE JOHNSTON CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2015-07-14 CURRENT 2009-07-08 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
DAVID GEORGE JOHNSTON WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
ANDREA POZZI INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
ANDREA POZZI BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREA POZZI CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
ANDREA POZZI THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
ANDREA POZZI WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
ANDREA POZZI VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
ANDREA POZZI PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
ANDREA POZZI MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
ANDREA POZZI A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
ANDREA POZZI BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
ANDREA POZZI MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
ANDREA POZZI WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
ANDREA POZZI THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
ANDREA POZZI CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active
ANDREA POZZI BRADY P&C LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY BIDCO LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI THE ORCHARD PIG LTD Director 2017-05-18 CURRENT 2007-01-05 Liquidation
ANDREA POZZI BADABOOM LTD Director 2017-05-02 CURRENT 2011-06-30 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-09-05 CURRENT 1983-01-26 Active
ANDREA POZZI WALLACES EXPRESS LIMITED Director 2016-09-05 CURRENT 2003-04-02 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-09-05 CURRENT 2009-07-08 Active
ANDREA POZZI MAGNERS GB LIMITED Director 2015-02-23 CURRENT 2009-11-01 Active
ANDREA POZZI MONURIKI DRINKS LIMITED Director 2015-01-19 CURRENT 2011-09-27 Dissolved 2016-12-06
ANDREA POZZI MONURIKI SALES & MARKETING LIMITED Director 2015-01-19 CURRENT 2013-05-02 Dissolved 2016-12-06
ANDREA POZZI GREEN LIGHT BRANDS LIMITED Director 2015-01-19 CURRENT 2012-09-27 Dissolved 2016-12-06
EWAN JAMES ROBERTSON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON GAYMER CIDER COMPANY LIMITED Director 2017-07-12 CURRENT 2009-07-08 Liquidation
EWAN JAMES ROBERTSON WELLPARK FINANCING LIMITED Director 2016-05-17 CURRENT 2012-10-08 Liquidation
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-05-17 CURRENT 1983-01-26 Active
EWAN JAMES ROBERTSON WALLACES EXPRESS LIMITED Director 2016-05-17 CURRENT 2003-04-02 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active

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
2024-08-20FIRST GAZETTE notice for compulsory strike-off
2024-08-18APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2023-09-08AUDITOR'S RESIGNATION
2023-06-19CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Crompton Way North Newmoor Industrial Estate Irvine Strathclyde KA11 4HU
2021-02-17AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-12-15AP01DIRECTOR APPOINTED MR JONATHAN CATTO
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GLEN FREW
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2020-01-27AP01DIRECTOR APPOINTED MS RIONA HEFFERNAN
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI
2019-12-03AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOULOS
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-01AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON
2017-03-03AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-07AP01DIRECTOR APPOINTED MR ANDREA POZZI
2016-09-07AP01DIRECTOR APPOINTED MR MARK BOULOS
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACLENNAN CAMPBELL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-17AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD BARCLAY
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES CALDER
2015-06-23AP01DIRECTOR APPOINTED MR ALASTAIR MACLENNAN CAMPBELL
2015-06-22AP01DIRECTOR APPOINTED MR STEPHEN GLANCEY
2015-06-22AP01DIRECTOR APPOINTED MR KENNETH NEISON
2015-06-22AP01DIRECTOR APPOINTED MR DAVID GEORGE JOHNSTON
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DALY
2014-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-17AP04Appointment of corporate company secretary C&C Management Services Limited
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom
2014-04-11AA01CURRSHO FROM 31/03/2015 TO 28/02/2015
2013-08-13AR0130/06/13 FULL LIST
2013-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-27RES01ADOPT ARTICLES 21/03/2013
2013-03-25AP01DIRECTOR APPOINTED MR ALAN DALY
2013-03-25AP01DIRECTOR APPOINTED MR KENNETH EDWARD BARCLAY
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-25AR0130/06/12 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-26AR0130/06/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MACROBERTS CORPORATE SERVICES LIMITED
2011-02-01AP01DIRECTOR APPOINTED BRIAN JAMES CALDER
2011-01-21AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MACROCOM (1018) 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 (1018) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACROCOM (1018) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MACROCOM (1018) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACROCOM (1018) LIMITED
Trademarks
We have not found any records of MACROCOM (1018) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACROCOM (1018) 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 (74990 - Non-trading company) as MACROCOM (1018) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MACROCOM (1018) 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 (1018) 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 (1018) 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.