Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACROCOM (603) LIMITED
Company Information for

MACROCOM (603) LIMITED

GLASGOW, G2,
Company Registration Number
SC204955
Private Limited Company
Dissolved

Dissolved 2017-12-07

Company Overview

About Macrocom (603) Ltd
MACROCOM (603) LIMITED was founded on 2000-03-14 and had its registered office in Glasgow. The company was dissolved on the 2017-12-07 and is no longer trading or active.

Key Data
Company Name
MACROCOM (603) LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC204955
Date formed 2000-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-12-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 05:54:53
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 (603) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FLANNERY
Director 2008-11-21
MICHAEL MARTIN JOHNSON
Director 2002-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEISHMAN
Company Secretary 2008-11-21 2011-03-31
DAVID LEISHMAN
Director 2008-11-21 2011-03-31
LYNNE HAIG BENNIE
Company Secretary 2000-03-22 2008-11-21
LYNNE HAIG BENNIE
Director 2000-03-22 2008-11-21
ALEXANDER CHARLES GORDON MACKIE
Director 2000-03-22 2008-11-21
MACROBERTS - (FIRM)
Nominated Secretary 2000-03-14 2000-03-22
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2000-03-14 2000-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FLANNERY BRUNSWICK MERCHANT CITY HOTEL LTD Director 2014-07-08 CURRENT 2014-07-08 In Administration
STEPHEN FLANNERY BRUTTI COMPADRES LTD. Director 2014-02-18 CURRENT 2013-07-02 In Administration
STEPHEN FLANNERY PRIMAVERA LEISURE LIMITED Director 2008-11-21 CURRENT 1994-11-17 Active - Proposal to Strike off
MICHAEL MARTIN JOHNSON BRUNSWICK MERCHANT CITY HOTEL LTD Director 2014-07-08 CURRENT 2014-07-08 In Administration
MICHAEL MARTIN JOHNSON BRUTTI COMPADRES LTD. Director 2013-07-02 CURRENT 2013-07-02 In Administration
MICHAEL MARTIN JOHNSON PRIMAVERA LEISURE LIMITED Director 2008-11-21 CURRENT 1994-11-17 Active - Proposal to Strike off

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
2017-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-074.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2016 FROM C/O KPMG, 191 WEST GEORGE STREET GLASGOW G2 2LJ
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 106-108 BRUNSWICK STREET GLASGOW G1 1TF
2014-09-01CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-09-014.2(Scot)NOTICE OF WINDING UP ORDER
2014-08-114.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-06-20AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0114/03/14 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-18AR0114/03/13 FULL LIST
2012-10-02AA30/09/11 TOTAL EXEMPTION FULL
2012-08-07AR0114/03/12 FULL LIST
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID LEISHMAN
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEISHMAN
2011-04-14AA30/09/10 TOTAL EXEMPTION FULL
2011-03-22AR0114/03/11 FULL LIST
2010-06-11AA30/09/09 TOTAL EXEMPTION FULL
2010-05-26AR0114/03/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEISHMAN / 14/03/2010
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-19363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-11RES01ADOPT ARTICLES 21/11/2008
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O BARWELL PLC, STERLING HOUSE 20 RENFIELD STREET GLASGOW LANARKSHIRE G2 5AP
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MACKIE
2008-12-11288aDIRECTOR APPOINTED STEPHEN FLANNERY
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNNE BENNIE
2008-12-11288aDIRECTOR AND SECRETARY APPOINTED DAVID LEISHMAN
2008-12-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-03363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-04363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-04-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-23363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-23363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-11-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-11-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-10-29288aNEW DIRECTOR APPOINTED
2003-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-21288aNEW DIRECTOR APPOINTED
2003-04-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-04363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-11-26410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-22363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-05-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/01
2001-04-17363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-04-14225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00
2000-04-14288bDIRECTOR RESIGNED
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB
2000-04-14288bSECRETARY RESIGNED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14288aNEW SECRETARY APPOINTED
2000-04-1488(2)RAD 22/03/00--------- £ SI 98@1=98 £ IC 2/100
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MACROCOM (603) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against MACROCOM (603) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-12-12 Outstanding GREENE KING BREWING AND RETAILING LIMITED
FLOATING CHARGE 2008-12-03 Outstanding GREENE KING BREWING AND RETAILING LIMITED
BOND & FLOATING CHARGE 2003-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-06 Satisfied BARWELL PLC
FLOATING CHARGE 2002-06-18 Satisfied BARWELL PLC
Intangible Assets
Patents
We have not found any records of MACROCOM (603) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACROCOM (603) LIMITED
Trademarks
We have not found any records of MACROCOM (603) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACROCOM (603) 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 (55100 - Hotels and similar accommodation) as MACROCOM (603) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MACROCOM (603) 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMACROCOM (603) LIMITEDEvent Date
Notice is hereby given that in a Petition presented by Stephen Flannery and Michael Martin Johnson, both of 5/4, No 79 Candleriggs, Glasgow G1 1NP on 6 August 2014 craving the Court inter alia to order that MACROCOM (503) LIMITED having its registered office at 106-108 Brunswick Street, Glasgow G1 1TF be wound up by the Court and to appoint Interim Liquidators of the said Company, the Sheriff at Glasgow by Interlocutor dated 6 August 2014, ordered all parties intending to appear in the petition to lodge answers with the Sheriff Clerk at Glasgow within eight days after intimation, service and advertisement and meantime appointed Blair Carnegie Nimmo and Gerard Anthony Friar, both Insolvency Practitioners of KPMG LLP, 191 West George Street, Glasgow G2 2LJ to be Provisional Liquidators of the said Company until Interim Liquidators of the said Company are appointed or the said Petition is dismissed. Gordon Hollerin Harper Macleod LLP, The Cadoro, 45 Gordon Street, Glasgow G1 3PE SOLICITOR FOR PETITIONER
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACROCOM (603) 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 (603) 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.
    Other companies at postcode G2