MICROSYS SOLUTIONS LIMITED
Overview
| Company Name | MICROSYS SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC185715 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MICROSYS SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is MICROSYS SOLUTIONS LIMITED located?
| Registered Office Address | 5 Grange Road Edinburgh EH9 1UH |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MICROSYS SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MICROSYS SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for MICROSYS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 11, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Russell Featherstonehaugh as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stephen Palmer as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 12, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 12, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Satisfaction of charge SC1857150002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1857150001 in full | 1 pages | MR04 | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 12, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Jacqueline Margaret Stark on May 17, 2016 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 12, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on May 12, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||
Who are the officers of MICROSYS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STARK, Jacqueline Margaret | Secretary | EH9 1UH Edinburgh 5 Grange Road Midlothian Scotland | British | 58356620003 | ||||||
| FEATHERSTONEHAUGH, Russell | Director | 5 Grange Road Edinburgh EH9 1UH | Scotland | British | 332232870001 | |||||
| PALMER, Stephen | Director | 5 Grange Road Edinburgh EH9 1UH | Scotland | British | 332232570001 | |||||
| STARK, Jacqueline Margaret | Director | EH9 1UH Edinburgh 5 Grange Road Midlothian Scotland | Scotland | British | 58356620003 | |||||
| STARK, Neil Allan | Director | EH9 1UH Edinburgh 5 Grange Road Midlothian Scotland | Scotland | British | 58356450003 | |||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of MICROSYS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil Allan Stark | Apr 06, 2016 | EH9 2HY Edinburgh 22 Oswald Court Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Jacqueline Margaret Stark | Apr 06, 2016 | EH9 1UH Edinburgh 5 Grange Road Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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