MICROCENTRE LIMITED
Overview
| Company Name | MICROCENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC066117 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MICROCENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED | Oct 23, 1978 | Oct 23, 1978 |
What are the latest accounts for MICROCENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for MICROCENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 6 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Andrew Coll as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Robert Stier as a director on Dec 22, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Daniel William Schenck as a secretary on Dec 22, 2014 | 2 pages | TM02 | ||||||||||
Who are the officers of MICROCENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| MCDONNELL, James | Secretary | 2 Carwood Crescent BT36 5LT Glengormley County Antrim N.Ireland | British | 143194930001 | ||||||||||
| NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
| RICHARDSON, John David | Secretary | Mill Road Industrial Estate EH49 7SF Linlithgow C/O Northgate West Lothian | British | 128558470001 | ||||||||||
| ROBERTSON, Michael Andrew | Secretary | 2 Robins Wood CA3 9FN Carlisle Cumbria | British | 75632700001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Mill Road Industrial Estate EH49 7SF Linlithgow C/O Northgate West Lothian | Usa | 181204960001 | ||||||||||
| THOM, Ian | Secretary | Copsewood 60 Drumbo Road BT27 5TX Lisburn Antrim | British | 156536170001 | ||||||||||
| TURNBULL, James Douglas | Secretary | Inverallan 62 Aytoun Road G41 5HE Glasgow | British | 538440004 | ||||||||||
| WISHART, Doreen Pamela Craig | Secretary | 16 Kingsburgh Road EH12 6DZ Edinburgh Midlothian | British | 98700001 | ||||||||||
| AL-SALEH, Adel Bedry | Director | Mill Road Industrial Estate EH49 7SF Linlithgow C/O Northgate West Lothian | United States | American | 165900220001 | |||||||||
| BAILES, Robert | Director | 4 Cambridge Avenue BT42 2EN Ballymena County Antrim | British | 71052640001 | ||||||||||
| BRADY, Richard Noel | Director | Scrabo Lodge, 179-181 Scrabo Road BT23 4SJ Newtownards County Down | Northern Ireland | British | 142958140001 | |||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| CREIGHTON, Steven Henry | Director | 4 Croft Meadows BT18 0LB Holywood County Down Northern Ireland | Northern Ireland | British | 143021640001 | |||||||||
| GREGG, Norman Campbell Minnis | Director | 1 Brooklands Park BT23 4XY Newtownards County Down | Northern Ireland | British | 71052540001 | |||||||||
| JOHNSTONE, Grace | Director | 6 Grosvenor Crescent Hillhead G12 9AE Glasgow | British | 48366920003 | ||||||||||
| MCCANN, Robert | Director | 3 Green Acres BT36 6NL Newtownabbey County Antrim | British | 71196070001 | ||||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| NEVILLE, Geoffrey Leslie | Director | 53 Church Road Abbots Leigh BS8 3QU Bristol Avon | United Kingdom | British | 39989270002 | |||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| PRINGLE, Aileen | Director | 12 Belgrave Crescent EH4 3AH Edinburgh | United Kingdom | British | 764870001 | |||||||||
| PRINGLE, Ann Isobel | Director | 5 Royal Drive ML3 7DJ Hamilton Lanarkshire | British | 538430002 | ||||||||||
| PRINGLE, John Stock | Director | Upper Carbarns Farm Netherton ML2 0RW Wishaw | British | 355710003 | ||||||||||
| ROBERTSON, Michael Andrew | Director | 2 Robins Wood CA3 9FN Carlisle Cumbria | United Kingdom | British | 75632700001 | |||||||||
| ROUXEL, Norman Hugh | Director | 37 Scotland Street EH3 6PY Edinburgh Midlothian | British | 349250001 | ||||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| TURNBULL, James Douglas | Director | Inverallan 62 Aytoun Road G41 5HE Glasgow | British | 538440004 | ||||||||||
| WISHART, David | Director | 16 Kingsburgh Road EH12 6DZ Edinburgh Midlothian | Scotland | British | 98690001 | |||||||||
| WISHART, Doreen Pamela Craig | Director | 16 Kingsburgh Road EH12 6DZ Edinburgh Midlothian | Scotland | British | 98700001 |
Who are the persons with significant control of MICROCENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northgate Public Services (Uk) Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MICROCENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MICROCENTRE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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