Macrocom (1053) Limited INCHINNAN


Macrocom (1053) started in year 1998 as Private Limited Company with registration number SC188367. The Macrocom (1053) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Inchinnan at Cartside Avenue. Postal code: PA4 9RU. Since 2017-10-26 Macrocom (1053) Limited is no longer carrying the name Thomas Johnstone (holdings).

At the moment there are 3 directors in the the company, namely David H., Rodney Y. and Thomas G.. In addition one secretary - Colin B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Thomas G. who worked with the the company until 29 April 2010.

Macrocom (1053) Limited Address / Contact

Office Address Cartside Avenue
Office Address2 Inchinnan Business Park
Town Inchinnan
Post code PA4 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC188367
Date of Incorporation Mon, 10th Aug 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

David H.

Position: Director

Appointed: 04 February 2022

Colin B.

Position: Secretary

Appointed: 29 April 2010

Rodney Y.

Position: Director

Appointed: 28 September 2006

Thomas G.

Position: Director

Appointed: 02 February 1999

David Y.

Position: Director

Appointed: 24 June 2004

Resigned: 04 February 2022

David H.

Position: Director

Appointed: 29 October 2003

Resigned: 04 February 2022

John M.

Position: Director

Appointed: 29 October 2003

Resigned: 01 January 2016

William H.

Position: Director

Appointed: 02 February 1999

Resigned: 04 February 2022

Graham K.

Position: Director

Appointed: 02 February 1999

Resigned: 04 February 2022

Thomas G.

Position: Secretary

Appointed: 29 January 1999

Resigned: 29 April 2010

Graeme A.

Position: Director

Appointed: 29 January 1999

Resigned: 04 February 2022

Neil C.

Position: Nominee Secretary

Appointed: 10 August 1998

Resigned: 29 January 1999

Neil C.

Position: Nominee Director

Appointed: 10 August 1998

Resigned: 29 January 1999

James M.

Position: Nominee Director

Appointed: 10 August 1998

Resigned: 29 January 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Thomas Johnstone (Holdings) Limited from Renfrew, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas Johnstone (Holdings) Limited

1 Cartside Avenue, Inchinnan, Renfrew, PA4 9RU, Scotland

Legal authority Uk
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc576942
Notified on 26 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thomas Johnstone (holdings) October 26, 2017
Macrocom (506) January 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand109 65925 14518 6951717171616
Current Assets 25 1451 159 8271 118 284    
Debtors  1 141 1321 118 2671 118 2671 113 8061 113 8071 113 807
Net Assets Liabilities3 219 9463 067 7821 117 931     
Property Plant Equipment1 978 4911 916 482      
Other
Company Contributions To Money Purchase Plans Directors241 127534 884200 715     
Director Remuneration816 6541 003 9541 158 567     
Accumulated Amortisation Impairment Intangible Assets732 670749 353      
Accumulated Depreciation Impairment Property Plant Equipment494 320556 329      
Applicable Tax Rate212019     
Average Number Employees During Period265268272     
Bank Borrowings224 775200 034      
Bank Borrowings Overdrafts200 475175 145      
Comprehensive Income Expense-280 623-141 564952 368     
Corporation Tax Payable24 06822 59925 521     
Creditors200 475175 14541 896     
Current Tax For Period265 20399 500355 574     
Disposals Decrease In Amortisation Impairment Intangible Assets  763 253     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  556 329     
Disposals Intangible Assets  801 524     
Disposals Property Plant Equipment  2 472 811     
Dividends Paid300 000 2 891 619     
Dividends Paid On Shares Interim300 000 2 891 619     
Fixed Assets4 067 4344 005 425      
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax23 27110 600-150 000     
Further Item Interest Expense Component Total Interest Expense6 0378 7077 545     
Gain Loss Before Tax On Sale Discontinued Operations  -1 599 079     
Increase From Amortisation Charge For Year Intangible Assets 16 68313 900     
Increase From Depreciation Charge For Year Property Plant Equipment 62 009      
Intangible Assets68 78452 101      
Intangible Assets Gross Cost801 454801 454      
Interest Expense On Bank Loans Similar Borrowings92 14072 99734 012     
Interest Payable Similar Charges Finance Costs98 17781 70441 557     
Investments Fixed Assets2 088 9432 088 943      
Issue Equity Instruments-23 271-10 600-10 600     
Net Assets Liabilities Subsidiaries-1 859 112-1 633 691      
Net Current Assets Liabilities-647 013-762 4981 117 9311 118 284    
Number Shares Issued Fully Paid 329 897308 697     
Other Creditors14 75015 33316 375     
Other Deferred Tax Expense Credit21 22614 8253 639     
Other Investments Other Than Loans2 088 9432 088 943-2 088 943     
Pension Other Post-employment Benefit Costs Other Pension Costs339 504651 670333 312     
Percentage Class Share Held In Subsidiary 100      
Prepayments Accrued Income  25 4632 5982 598   
Profit Loss817 092-2 1641 091 768     
Profit Loss On Ordinary Activities Before Tax1 100 046450 80867 426     
Profit Loss Subsidiaries783 016-225 421      
Property Plant Equipment Gross Cost2 472 8112 472 811      
Recoverable Value-added Tax  1 8631 8631 863   
Social Security Costs944 8311 073 7961 129 292     
Staff Costs Employee Benefits Expense9 762 85511 236 94110 467 397     
Tax Expense Credit Applicable Tax Rate231 01090 16212 811     
Tax Tax Credit On Profit Or Loss On Ordinary Activities282 954114 326359 213     
Total Additions Including From Business Combinations Intangible Assets  70     
Total Assets Less Current Liabilities3 420 4213 242 9271 117 9311 118 2841 118 2841 113 8231 113 8231 113 823
Total Borrowings224 775200 034      
Total Current Tax Expense Credit261 72899 501355 574     
Turnover Revenue51 115 71055 028 67848 177 790     
Wages Salaries8 478 5209 511 4759 004 793     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 11th, September 2023
Free Download (7 pages)

Company search

Advertisements