MAKAR TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

MAKAR TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC513133

Incorporation date

14/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2015)
dot icon25/11/2024
Registered office address changed from 3 Innovation Way Forres Enterprise Park Forres IV36 2AB Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2024-11-25
dot icon20/11/2024
Court order in a winding-up (& Court Order attachment)
dot icon06/11/2024
Termination of appointment of David King as a director on 2024-10-30
dot icon06/11/2024
Appointment of Mr Anthony Nichols as a director on 2024-10-30
dot icon06/11/2024
Cessation of Makar (Technologies) Holdings Limited as a person with significant control on 2024-10-30
dot icon06/11/2024
Notification of Anthony Nichols as a person with significant control on 2024-10-30
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon14/05/2024
Satisfaction of charge SC5131330007 in full
dot icon14/05/2024
Termination of appointment of Roger Evans as a director on 2024-04-01
dot icon09/01/2024
Confirmation statement made on 2023-11-05 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon18/10/2022
Satisfaction of charge SC5131330002 in full
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon25/11/2021
Registered office address changed from Unit 10 Forres Enterprise Park Forres IV36 2AB Scotland to 3 Innovation Way Forres Enterprise Park Forres IV36 2AB on 2021-11-25
dot icon18/06/2021
Notification of Makar (Technologies) Holdings Limited as a person with significant control on 2021-06-18
dot icon18/06/2021
Withdrawal of a person with significant control statement on 2021-06-18
dot icon04/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Alterations to floating charge SC5131330004
dot icon23/02/2021
Alterations to floating charge SC5131330002
dot icon19/02/2021
Alterations to floating charge SC5131330007
dot icon17/02/2021
Registration of charge SC5131330007, created on 2021-02-09
dot icon03/02/2021
Appointment of Mr Roger Evans as a director on 2021-02-03
dot icon03/02/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon01/02/2021
Satisfaction of charge SC5131330006 in full
dot icon04/06/2020
Termination of appointment of Scott Frank Davidson as a director on 2020-06-01
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Alterations to floating charge SC5131330006
dot icon30/11/2018
Alterations to floating charge SC5131330002
dot icon30/11/2018
Alterations to floating charge SC5131330004
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon26/10/2018
Appointment of Mr Scott Frank Davidson as a director on 2018-10-26
dot icon15/10/2018
Registration of charge SC5131330006, created on 2018-10-08
dot icon24/09/2018
Satisfaction of charge SC5131330005 in full
dot icon08/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon09/05/2018
Satisfaction of charge SC5131330003 in full
dot icon02/05/2018
Registration of charge SC5131330005, created on 2018-04-25
dot icon28/03/2018
Alterations to floating charge SC5131330003
dot icon28/03/2018
Alterations to floating charge SC5131330002
dot icon20/03/2018
Registration of charge SC5131330004, created on 2018-03-09
dot icon20/03/2018
Alterations to floating charge SC5131330004
dot icon11/12/2017
Registration of charge SC5131330003, created on 2017-12-11
dot icon30/11/2017
Satisfaction of charge SC5131330001 in full
dot icon11/09/2017
Registration of charge SC5131330002, created on 2017-09-08
dot icon19/06/2017
Micro company accounts made up to 2016-12-31
dot icon19/06/2017
Previous accounting period shortened from 2017-08-31 to 2016-12-31
dot icon16/05/2017
Micro company accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon13/04/2017
Termination of appointment of Brian Tilley as a director on 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon17/11/2016
Termination of appointment of Matthew Love as a director on 2016-11-16
dot icon02/11/2016
Registered office address changed from E319 Edinburgh House Princes Square East Kilbride Glasgow G74 1LJ Scotland to Unit 10 Forres Enterprise Park Forres IV36 2AB on 2016-11-02
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon17/08/2016
Registered office address changed from 13-15 Strathmore House East Kilbride Glasgow G74 1LF Scotland to E319 Edinburgh House Princes Square East Kilbride Glasgow G74 1LJ on 2016-08-17
dot icon07/04/2016
Registration of charge SC5131330001, created on 2016-04-07
dot icon04/04/2016
Appointment of Financial Director Brian Tilley as a director on 2016-03-01
dot icon14/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

40
2022
change arrow icon-84.84 % *

* during past year

Cash in Bank

£135,229.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
471.02K
-
0.00
892.10K
-
2022
40
566.19K
-
0.00
135.23K
-
2022
40
566.19K
-
0.00
135.23K
-

Employees

2022

Employees

40 Ascended25 % *

Net Assets(GBP)

566.19K £Ascended20.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.23K £Descended-84.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Anthony
Director
30/10/2024 - Present
230
Davidson, Scott Frank
Director
26/10/2018 - 01/06/2020
14
Evans, Roger
Director
03/02/2021 - 01/04/2024
114
King, David
Director
14/08/2015 - 30/10/2024
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAKAR TECHNOLOGIES LIMITED

MAKAR TECHNOLOGIES LIMITED is an(a) Liquidation company incorporated on 14/08/2015 with the registered office located at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKAR TECHNOLOGIES LIMITED?

toggle

MAKAR TECHNOLOGIES LIMITED is currently Liquidation. It was registered on 14/08/2015 .

Where is MAKAR TECHNOLOGIES LIMITED located?

toggle

MAKAR TECHNOLOGIES LIMITED is registered at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does MAKAR TECHNOLOGIES LIMITED do?

toggle

MAKAR TECHNOLOGIES LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does MAKAR TECHNOLOGIES LIMITED have?

toggle

MAKAR TECHNOLOGIES LIMITED had 40 employees in 2022.

What is the latest filing for MAKAR TECHNOLOGIES LIMITED?

toggle

The latest filing was on 25/11/2024: Registered office address changed from 3 Innovation Way Forres Enterprise Park Forres IV36 2AB Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2024-11-25.