MICROCENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMICROCENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC066117
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MICROCENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MICROCENTRE LIMITED located?

    Registered Office Address
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROCENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITEDOct 23, 1978Oct 23, 1978

    What are the latest accounts for MICROCENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MICROCENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    6 pagesLIQ13(Scot)

    Registered office address changed from The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX Scotland to 20 Castle Terrace Edinburgh EH1 2EG on Apr 18, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2019

    LRESSP

    Confirmation statement made on Dec 12, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Unaudited abridged accounts made up to Apr 30, 2017

    7 pagesAA

    Registered office address changed from C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX on Jan 29, 2018

    1 pagesAD01

    Confirmation statement made on Dec 12, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Confirmation statement made on Dec 12, 2016 with updates

    5 pagesCS01

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Dec 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 30,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Appointment of David John Meaden as a director on Dec 22, 2014

    3 pagesAP01

    Appointment of Andrew Coll as a director on Dec 22, 2014

    3 pagesAP01

    Termination of appointment of John Robert Stier as a director on Dec 22, 2014

    2 pagesTM01

    Termination of appointment of Daniel William Schenck as a secretary on Dec 22, 2014

    2 pagesTM02

    Who are the officers of MICROCENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    MCDONNELL, James
    2 Carwood Crescent
    BT36 5LT Glengormley
    County Antrim
    N.Ireland
    Secretary
    2 Carwood Crescent
    BT36 5LT Glengormley
    County Antrim
    N.Ireland
    British143194930001
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Secretary
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    British128558470001
    ROBERTSON, Michael Andrew
    2 Robins Wood
    CA3 9FN Carlisle
    Cumbria
    Secretary
    2 Robins Wood
    CA3 9FN Carlisle
    Cumbria
    British75632700001
    SCHENCK, Daniel William
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Secretary
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Usa181204960001
    THOM, Ian
    Copsewood
    60 Drumbo Road
    BT27 5TX Lisburn
    Antrim
    Secretary
    Copsewood
    60 Drumbo Road
    BT27 5TX Lisburn
    Antrim
    British156536170001
    TURNBULL, James Douglas
    Inverallan 62 Aytoun Road
    G41 5HE Glasgow
    Secretary
    Inverallan 62 Aytoun Road
    G41 5HE Glasgow
    British538440004
    WISHART, Doreen Pamela Craig
    16 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Secretary
    16 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    British98700001
    AL-SALEH, Adel Bedry
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Director
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    United StatesAmerican165900220001
    BAILES, Robert
    4 Cambridge Avenue
    BT42 2EN Ballymena
    County Antrim
    Director
    4 Cambridge Avenue
    BT42 2EN Ballymena
    County Antrim
    British71052640001
    BRADY, Richard Noel
    Scrabo Lodge, 179-181 Scrabo Road
    BT23 4SJ Newtownards
    County Down
    Director
    Scrabo Lodge, 179-181 Scrabo Road
    BT23 4SJ Newtownards
    County Down
    Northern IrelandBritish142958140001
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish237260100001
    CREIGHTON, Steven Henry
    4 Croft Meadows
    BT18 0LB Holywood
    County Down
    Northern Ireland
    Director
    4 Croft Meadows
    BT18 0LB Holywood
    County Down
    Northern Ireland
    Northern IrelandBritish143021640001
    GREGG, Norman Campbell Minnis
    1 Brooklands Park
    BT23 4XY Newtownards
    County Down
    Director
    1 Brooklands Park
    BT23 4XY Newtownards
    County Down
    Northern IrelandBritish71052540001
    JOHNSTONE, Grace
    6 Grosvenor Crescent
    Hillhead
    G12 9AE Glasgow
    Director
    6 Grosvenor Crescent
    Hillhead
    G12 9AE Glasgow
    British48366920003
    MCCANN, Robert
    3 Green Acres
    BT36 6NL Newtownabbey
    County Antrim
    Director
    3 Green Acres
    BT36 6NL Newtownabbey
    County Antrim
    British71196070001
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish193740420001
    NEVILLE, Geoffrey Leslie
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    Director
    53 Church Road
    Abbots Leigh
    BS8 3QU Bristol
    Avon
    United KingdomBritish39989270002
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish199843940001
    PRINGLE, Aileen
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    Director
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    United KingdomBritish764870001
    PRINGLE, Ann Isobel
    5 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    Director
    5 Royal Drive
    ML3 7DJ Hamilton
    Lanarkshire
    British538430002
    PRINGLE, John Stock
    Upper Carbarns Farm
    Netherton
    ML2 0RW Wishaw
    Director
    Upper Carbarns Farm
    Netherton
    ML2 0RW Wishaw
    British355710003
    ROBERTSON, Michael Andrew
    2 Robins Wood
    CA3 9FN Carlisle
    Cumbria
    Director
    2 Robins Wood
    CA3 9FN Carlisle
    Cumbria
    United KingdomBritish75632700001
    ROUXEL, Norman Hugh
    37 Scotland Street
    EH3 6PY Edinburgh
    Midlothian
    Director
    37 Scotland Street
    EH3 6PY Edinburgh
    Midlothian
    British349250001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    TURNBULL, James Douglas
    Inverallan 62 Aytoun Road
    G41 5HE Glasgow
    Director
    Inverallan 62 Aytoun Road
    G41 5HE Glasgow
    British538440004
    WISHART, David
    16 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Director
    16 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    ScotlandBritish98690001
    WISHART, Doreen Pamela Craig
    16 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Director
    16 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    ScotlandBritish98700001

    Who are the persons with significant control of MICROCENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00968498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MICROCENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 26, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 sandyford place,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 31, 1998Registration of a charge (410)
    • Mar 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 07, 1979
    Delivered On Aug 15, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 15, 1979Registration of a charge
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (419a)

    Does MICROCENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2020Dissolved on
    Apr 03, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0