ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Makar Technologies Limited

Makar Technologies Limited is a liquidation company incorporated on 14 August 2015 with the registered office located in Dundee, City of Dundee. Makar Technologies Limited was registered 10 years ago.
Status
Liquidation
Company No
SC513133
Private limited company
Scottish Company
Age
10 years
Incorporated 14 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 July 2024 (1 year 1 month ago)
Next confirmation dated 25 July 2025
Was due on 8 August 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
C/O Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Address changed on 25 Nov 2024 (9 months ago)
Previous address was 3 Innovation Way Forres Enterprise Park Forres IV36 2AB Scotland
Telephone
01309675837
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1963
Director • Engineering • British • Lives in Scotland • Born in Jul 1960
Mr Anthony Nichols
PSC • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mugambi Consultancy Services Limited
Anthony Nickols is a mutual person.
Active
Manol Building Ltd
Anthony Nickols is a mutual person.
Active
Source Of Life Ltd
Anthony Nickols is a mutual person.
Active
S&A 3 UK Ltd
Anthony Nickols is a mutual person.
Active
TJH Civils Limited
Anthony Nickols is a mutual person.
Active
Makar (Technologies) Holdings Limited
David King is a mutual person.
Active
LJR Fire & Security Group Ltd
Anthony Nickols is a mutual person.
Liquidation
Trinity Umbrella Services Limited
Anthony Nickols is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £135.23K (-100%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 30 (-75%)
Total Assets
£2.13M
Decreased by £823.02K (-28%)
Total Liabilities
-£2.65M
Increased by £263.56K (+11%)
Net Assets
-£520.39K
Decreased by £1.09M (-192%)
Debt Ratio (%)
124%
Increased by 43.68% (+54%)
Latest Activity
Registered Address Changed
9 Months Ago on 25 Nov 2024
Anthony Nichols (PSC) Appointed
10 Months Ago on 30 Oct 2024
Makar (Technologies) Holdings Limited (PSC) Resigned
10 Months Ago on 30 Oct 2024
Mr Anthony Nichols Appointed
10 Months Ago on 30 Oct 2024
David King Resigned
10 Months Ago on 30 Oct 2024
Micro Accounts Submitted
12 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 14 May 2024
Roger Evans Resigned
1 Year 5 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Get Credit Report
Discover Makar Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 25 November 2024
Submitted on 25 Nov 2024
Court order in a winding-up (& Court Order attachment)
Submitted on 20 Nov 2024
Cessation of Makar (Technologies) Holdings Limited as a person with significant control on 30 October 2024
Submitted on 6 Nov 2024
Notification of Anthony Nichols as a person with significant control on 30 October 2024
Submitted on 6 Nov 2024
Termination of appointment of David King as a director on 30 October 2024
Submitted on 6 Nov 2024
Appointment of Mr Anthony Nichols as a director on 30 October 2024
Submitted on 6 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Confirmation statement made on 25 July 2024 with updates
Submitted on 25 Jul 2024
Satisfaction of charge SC5131330007 in full
Submitted on 14 May 2024
Termination of appointment of Roger Evans as a director on 1 April 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year