MACROCOM (769) LIMITED
QUARRIERS VILLAGE

Hellopages » Inverclyde » Inverclyde » PA11 3SX
Company number SC231792
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address CHEETHAM & CO, HOMELEA HOUSE, FAITH AVENUE, QUARRIERS VILLAGE, BRIDGE OF WEIR, PA11 3SX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 2 . The most likely internet sites of MACROCOM (769) LIMITED are www.macrocom769.co.uk, and www.macrocom-769.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Cardross Rail Station is 6.6 miles; to Greenock Central Rail Station is 7.6 miles; to Glengarnock Rail Station is 9.1 miles; to Balloch Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macrocom 769 Limited is a Private Limited Company. The company registration number is SC231792. Macrocom 769 Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Macrocom 769 Limited is Cheetham Co Homelea House Faith Avenue Quarriers Village Bridge of Weir Pa11 3sx. . BERRY, Catherine is a Director of the company. MCKINNON, Craig William is a Director of the company. Secretary BAILLIE, Lynne Kettles has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director HOLMES, David Scott has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BERRY, Catherine
Appointed Date: 27 June 2002
54 years old

Director
MCKINNON, Craig William
Appointed Date: 27 June 2002
69 years old

Resigned Directors

Secretary
BAILLIE, Lynne Kettles
Resigned: 28 March 2013
Appointed Date: 27 June 2002

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 27 June 2002
Appointed Date: 21 May 2002

Director
HOLMES, David Scott
Resigned: 28 March 2013
Appointed Date: 27 June 2002
90 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 27 June 2002
Appointed Date: 21 May 2002

MACROCOM (769) LIMITED Events

13 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

17 Mar 2016
Accounts for a dormant company made up to 31 December 2015
16 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

04 May 2015
Accounts for a dormant company made up to 31 December 2014
17 Jun 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2

...
... and 32 more events
23 Jul 2002
Director resigned
23 Jul 2002
Secretary resigned
23 Jul 2002
Registered office changed on 23/07/02 from: 152 bath street glasgow G2 4TB
23 Jul 2002
Accounting reference date shortened from 31/05/03 to 31/12/02
21 May 2002
Incorporation

MACROCOM (769) LIMITED Charges

23 September 2004
Floating charge
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…