MICROEMISSIVE DISPLAYS LIMITED

MICROEMISSIVE DISPLAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMICROEMISSIVE DISPLAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC179570
    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 MICROEMISSIVE DISPLAYS LIMITED?

    • (3210) /

    Where is MICROEMISSIVE DISPLAYS LIMITED located?

    Registered Office Address
    C/O Bdo Stoy Hayward Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROEMISSIVE DISPLAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAPIER DISPLAY TECHNOLOGIES LIMITEDJun 24, 1998Jun 24, 1998
    DMWS 307 LIMITEDOct 10, 1997Oct 10, 1997

    What are the latest accounts for MICROEMISSIVE DISPLAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for MICROEMISSIVE DISPLAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    13 pages2.25B(Scot)

    legacy

    1 pages2.18B(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Statement of administrator's proposal

    72 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    15 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2006

    17 pagesAA

    legacy

    5 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2005

    17 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MICROEMISSIVE DISPLAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOCENT, Kenneth Ronald
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    Secretary
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    British107220510001
    DENYER, Peter Brian, Professor
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    Director
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    UkBritish94905480001
    MILLER, William
    45/2 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    Director
    45/2 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    ScotlandBritish106374550001
    BENNIE, Alan Douglas
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    Secretary
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    British1062710001
    WINTON, Keith David Roy, Dr
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    Secretary
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    British233150001
    WRIGHT, Jeffrey Peter
    Flat 1f1, 142 Easter Road
    EH7 5RJ Edinburgh
    Midlothian
    Secretary
    Flat 1f1, 142 Easter Road
    EH7 5RJ Edinburgh
    Midlothian
    British65712790002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ANGUS, Edward
    Woodfield 20 High Street
    EH18 1ND Lasswade
    Midlothian
    Director
    Woodfield 20 High Street
    EH18 1ND Lasswade
    Midlothian
    ScotlandBritish349660001
    BENNIE, Alan Douglas
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    Director
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    British1062710001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    CAMPBELL, William
    Old Mill House
    Milton
    EH34 5EP Pencaitland
    East Lothian
    Director
    Old Mill House
    Milton
    EH34 5EP Pencaitland
    East Lothian
    United KingdomBritish81190230002
    EHLE, Beate, Dr.
    Pater-Baroffio-Weg 43
    D67071 Ludwigshafen
    Germany
    Director
    Pater-Baroffio-Weg 43
    D67071 Ludwigshafen
    Germany
    German91554940001
    FREER, William Gordon
    Foxes Field
    Armstrong Road
    SO42 7TA Brockenhurst
    Hampshire
    Director
    Foxes Field
    Armstrong Road
    SO42 7TA Brockenhurst
    Hampshire
    United KingdomBritish86709190001
    GRIEVE, James Iain Maurice Mcleod, Dr
    31 Redford Avenue
    EH13 0BX Edinburgh
    Director
    31 Redford Avenue
    EH13 0BX Edinburgh
    ScotlandBritish61132770001
    MCCRACKEN, Thomas Nelson Stewart
    13 Rowreagh Road
    Kircubbin
    BT22 1AT Newtownards
    County Down
    Director
    13 Rowreagh Road
    Kircubbin
    BT22 1AT Newtownards
    County Down
    Northern IrelandBritish143916930001
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Midlothian
    Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Midlothian
    British36629160002
    PIERRE, Jean-Claude
    47 Hausserstrasse
    Heidelberg
    69115
    Germany
    Director
    47 Hausserstrasse
    Heidelberg
    69115
    Germany
    French97884760001
    SANDERS, Kenneth James
    Chestnut Spinney House
    Haynes
    MK45 3RJ Church End
    Bedfordshire
    Director
    Chestnut Spinney House
    Haynes
    MK45 3RJ Church End
    Bedfordshire
    EnglandBritish42766350002
    SMAILES, Robert, Dr
    Strathview Bamff Road
    Alyth
    PH11 8DR Blairgowrie
    Perthshire
    Director
    Strathview Bamff Road
    Alyth
    PH11 8DR Blairgowrie
    Perthshire
    British1377540001
    STRZELECKI, Paul Nicholas
    5 Wooburn Grange
    Grange Drive
    HP10 0QU Wooburn Green
    Buckinghamshire
    Director
    5 Wooburn Grange
    Grange Drive
    HP10 0QU Wooburn Green
    Buckinghamshire
    EnglandBritish119209310001
    UNDERWOOD, Ian
    22 Lussielaw Road
    EH9 3BU Edinburgh
    Midlothian
    Director
    22 Lussielaw Road
    EH9 3BU Edinburgh
    Midlothian
    British65712740001
    WINTON, Keith David Roy, Dr
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    Director
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    ScotlandBritish233150001
    WRIGHT, Jeffrey Peter
    Flat 1f1, 142 Easter Road
    EH7 5RJ Edinburgh
    Midlothian
    Director
    Flat 1f1, 142 Easter Road
    EH7 5RJ Edinburgh
    Midlothian
    British65712790002

    Does MICROEMISSIVE DISPLAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Sep 25, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and assets of the company both present and future charged in favour of, or assigned (whether at law or in equity) to nvf by or pursuant to the fixed charge including all letters, patent, trade marks, service marks, designs, utility models...see ch for full description.
    Persons Entitled
    • Noble Venture Finance I Limited
    Transactions
    • Oct 04, 2007Registration of a charge (410)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 05, 2007
    Delivered On Apr 21, 2007
    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
    • Noble Venture Finance I Limited
    Transactions
    • Apr 21, 2007Registration of a charge (410)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 24, 2003
    Delivered On May 13, 2003
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • May 13, 2003Registration of a charge (410)
    • May 16, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 24, 2003
    Delivered On May 12, 2003
    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
    • Scottish Enterprise
    Transactions
    • May 12, 2003Registration of a charge (410)
    • May 16, 2003Alteration to a floating charge (466 Scot)
    • May 04, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 28, 2002
    Delivered On Apr 13, 2002
    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
    • European Venture Partners Limited
    Transactions
    • Apr 13, 2002Registration of a charge (410)
    • May 16, 2003Alteration to a floating charge (466 Scot)
    • Feb 14, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 28, 2000
    Delivered On Mar 15, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 2000Registration of a charge (410)
    • Oct 05, 2000Statement of satisfaction of a charge in full or part (419a)

    Does MICROEMISSIVE DISPLAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2009Administration ended
    Nov 25, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    James B Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    2
    DateType
    May 25, 2013Dissolved on
    Nov 09, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    James B Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    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