Macrocom (947) Limited KILMARNOCK


Macrocom (947) started in year 1948 as Private Limited Company with registration number SC026230. The Macrocom (947) company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Kilmarnock at 8 Malcolm's Court. Postal code: KA3 2BE. Since 10th July 2007 Macrocom (947) Limited is no longer carrying the name Robison & Davidson.

At the moment there are 2 directors in the the firm, namely Gary G. and John H.. In addition one secretary - Gary G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macrocom (947) Limited Address / Contact

Office Address 8 Malcolm's Court
Office Address2 Kilmaurs
Town Kilmarnock
Post code KA3 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026230
Date of Incorporation Thu, 1st Apr 1948
Industry Gen construction & civil engineer
End of financial Year 31st December
Company age 76 years old
Account next due date Wed, 31st Oct 2007 (6024 days after)
Account last made up date Sat, 31st Dec 2005
Next confirmation statement due date Wed, 3rd Aug 2016 (2016-08-03)
Return last made up date Thu, 20th Jul 2006

Company staff

Gary G.

Position: Director

Appointed: 01 December 2000

Gary G.

Position: Secretary

Appointed: 25 May 2000

John H.

Position: Director

Appointed: 24 September 1999

Joseph M.

Position: Director

Appointed: 01 June 2005

Resigned: 05 September 2006

Joseph C.

Position: Director

Appointed: 01 June 2005

Resigned: 05 September 2006

Peter J.

Position: Director

Appointed: 03 December 2003

Resigned: 05 September 2006

Gordon S.

Position: Director

Appointed: 03 December 2003

Resigned: 01 June 2005

Roderick R.

Position: Director

Appointed: 03 December 2003

Resigned: 01 June 2005

Gordon C.

Position: Director

Appointed: 03 March 2003

Resigned: 08 March 2005

John M.

Position: Director

Appointed: 01 February 2003

Resigned: 01 June 2005

Alan R.

Position: Director

Appointed: 01 October 2001

Resigned: 05 September 2006

Nicoll M.

Position: Director

Appointed: 01 October 2001

Resigned: 15 September 2003

John W.

Position: Director

Appointed: 01 January 2000

Resigned: 19 October 2004

Norma B.

Position: Secretary

Appointed: 15 October 1999

Resigned: 25 May 2000

Richard R.

Position: Director

Appointed: 01 September 1995

Resigned: 12 April 2001

Daniel R.

Position: Director

Appointed: 01 September 1995

Resigned: 20 January 2003

Alexander S.

Position: Director

Appointed: 01 September 1995

Resigned: 09 April 2001

Andrew D.

Position: Director

Appointed: 01 September 1995

Resigned: 20 April 2001

James S.

Position: Director

Appointed: 22 November 1989

Resigned: 19 July 1999

Colin R.

Position: Director

Appointed: 22 November 1989

Resigned: 14 May 2001

Andrew F.

Position: Director

Appointed: 26 May 1989

Resigned: 16 February 1993

Walter R.

Position: Director

Appointed: 26 May 1989

Resigned: 20 February 1998

James S.

Position: Secretary

Appointed: 26 May 1989

Resigned: 15 October 1999

John R.

Position: Director

Appointed: 26 May 1989

Resigned: 31 March 1996

Robert R.

Position: Director

Appointed: 26 May 1989

Resigned: 16 February 1993

Robert R.

Position: Director

Appointed: 26 May 1989

Resigned: 30 September 1999

Robert R.

Position: Director

Appointed: 26 May 1989

Resigned: 05 October 1992

Company previous names

Robison & Davidson July 10, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2005
filed on: 2nd, November 2006
Free Download (24 pages)

Company search

Advertisements