Makar Technologies Limited

DataGardener
makar technologies limited
in liquidation
Small

Makar Technologies Limited

sc513133Private Limited With Share Capital

C/O Henderson Loggie, The Vision Building, Dundee, DD14QB
Incorporated

14/08/2015

Company Age

10 years

Directors

1

Employees

10

SIC Code

26110

Risk

not scored

Company Overview

Registration, classification & business activity

Makar Technologies Limited (sc513133) is a private limited with share capital incorporated on 14/08/2015 (10 years old) and registered in dundee, DD14QB. The company operates under SIC code 26110 - manufacture of electronic components.

Makar technologies ltd is a world class ems, systems wiring, design & test solutions provider and is led by a team highly experienced in electronics manufacturing and design; focused on delivering low cost, high quality electronic systems manufacturing solutions for our customers. it's our team obje...

Private Limited With Share Capital
SIC: 26110
Small
Incorporated 14/08/2015
DD14QB
10 employees

Financial Overview

Total Assets

£2.13M

Liabilities

£2.65M

Net Assets

£-520.4K

Cash

£0

Key Metrics

10

Employees

1

Directors

1

Shareholders

11

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

64
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2024
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:20-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-02-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-09-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-11-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-11-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Capital Allotment Shares
Category:Capital
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-03-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Capital Allotment Shares
Category:Capital
Date:13-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2016
Incorporation Company
Category:Incorporation
Date:14-08-2015

Import / Export

Imports
12 Months0
60 Months36
Exports
12 Months0
60 Months20

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2025
Filing Date13/09/2024
Latest Accounts31/12/2023

Trading Addresses

10 Jameson Wynd, Forres Enterprise Park, Forres, Morayshire, IV362AP
C/O Henderson Loggie, The Vision Building, Dundee, Dd1 4Qb, DD14QBRegistered
10 Jameson Wynd, Forres Enterprise Park, Forres, Morayshire, IV362AP
C/O Henderson Loggie, The Vision Building, Dundee, Dd1 4Qb, DD14QBRegistered
3 Innovation Way, Forres Enterprise Park, Forres, Iv36 2Ab, IV362ABRegistered

Contact