Company NameMicrocentre Limited
Company StatusDissolved
Company NumberSC066117
CategoryPrivate Limited Company
Incorporation Date23 October 1978(45 years, 6 months ago)
Dissolution Date16 July 2020 (3 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(37 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(36 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 16 July 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameNorman Hugh Rouxel
NationalityBritish
StatusResigned
Appointed29 December 1988(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1990)
RoleComputer Specialist
Correspondence Address37 Scotland Street
Edinburgh
Midlothian
EH3 6PY
Scotland
Director NameJohn Stock Pringle
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 1995)
RolePharmacist
Correspondence AddressUpper Carbarns Farm
Netherton
Wishaw
ML2 0RW
Scotland
Director NameAnn Isobel Pringle
NationalityBritish
StatusResigned
Appointed29 December 1988(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1991)
RoleCompany Director
Correspondence Address5 Royal Drive
Hamilton
Lanarkshire
ML3 7DJ
Scotland
Director NameJames Douglas Turnbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(10 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressInverallan 62 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameDoreen Pamela Craig Wishart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 1996)
RoleComputer Specialist
Country of ResidenceScotland
Correspondence Address16 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Secretary NameDoreen Pamela Craig Wishart
NationalityBritish
StatusResigned
Appointed29 December 1988(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameDavid Wishart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 1996)
RoleComputer Scientist
Country of ResidenceScotland
Correspondence Address16 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameMr Michael Andrew Robertson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 1998)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Robins Wood
Carlisle
Cumbria
CA3 9FN
Director NameGrace Johnstone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence Address6 Grosvenor Crescent
Hillhead
Glasgow
G12 9AE
Scotland
Secretary NameMr Michael Andrew Robertson
NationalityBritish
StatusResigned
Appointed06 August 1996(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1998)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Robins Wood
Carlisle
Cumbria
CA3 9FN
Secretary NameJames Douglas Turnbull
NationalityBritish
StatusResigned
Appointed30 July 1998(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressInverallan 62 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameRobert Bailes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2002)
RoleManaging Director
Correspondence Address4 Cambridge Avenue
Ballymena
County Antrim
BT42 2EN
Northern Ireland
Director NameMr Richard Noel Brady
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence AddressScrabo Lodge, 179-181 Scrabo Road
Newtownards
County Down
BT23 4SJ
Northern Ireland
Director NameMr Norman Campbell Minnis Gregg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2003)
RoleServices Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Brooklands Park
Newtownards
County Down
BT23 4XY
Northern Ireland
Director NameRobert McCann
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(21 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 November 2000)
RoleAccountant
Correspondence Address3 Green Acres
Newtownabbey
County Antrim
BT36 6NL
Northern Ireland
Secretary NameMr James McDonnell
NationalityBritish
StatusResigned
Appointed31 July 2000(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address2 Carwood Crescent
Glengormley
County Antrim
BT36 5LT
Northern Ireland
Secretary NameMr Ian Thom
NationalityBritish
StatusResigned
Appointed01 March 2002(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopsewood
60 Drumbo Road
Lisburn
Antrim
BT27 5TX
Northern Ireland
Director NameMr Steven Henry Creighton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2005)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address4 Croft Meadows
Holywood
County Down
BT18 0LB
Northern Ireland
Director NameMr Geoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Church Road
Abbots Leigh
Bristol
Avon
BS8 3QU
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(26 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(26 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameCarol Jayne Nunn
NationalityBritish
StatusResigned
Appointed25 April 2005(26 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressBoundary Way
Hemel Hempstead
Hertfordshire
HP2 7HU
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed03 April 2006(27 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northgate Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(33 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Northgate Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Northgate Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW

Contact

Telephone028 90688100
Telephone regionNorthern Ireland

Location

Registered Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

30k at £1Northgate Public Services (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 March 1998Delivered on: 31 March 1998
Satisfied on: 8 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 sandyford place,glasgow.
Fully Satisfied
7 August 1979Delivered on: 15 August 1979
Satisfied on: 13 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
16 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
27 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
(5 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
28 January 2015Appointment of David John Meaden as a director on 22 December 2014 (3 pages)
22 January 2015Appointment of Andrew Coll as a director on 22 December 2014 (3 pages)
13 January 2015Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of John Robert Stier as a director on 22 December 2014 (2 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 30,000
(4 pages)
8 October 2014Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
14 April 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 30,000

Statement of capital on 2014-10-08
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2014.
(5 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
11 September 2013Termination of appointment of John Richardson as a secretary (1 page)
11 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 January 2013Secretary's details changed for Mr John David Richardson on 22 January 2013 (1 page)
17 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
17 January 2012Termination of appointment of Christopher Stone as a director (1 page)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
25 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
12 June 2009Registered office changed on 12/06/2009 from unit 2, mill road linlithgow bridge linlithgow west lothian EH49 7SF (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
27 February 2009Return made up to 12/12/08; full list of members (3 pages)
31 March 2008Return made up to 12/12/07; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
13 April 2007Return made up to 12/12/06; no change of members (4 pages)
20 March 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 November 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006New secretary appointed (3 pages)
21 March 2006Return made up to 12/12/05; full list of members (5 pages)
12 December 2005Full accounts made up to 31 March 2005 (9 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (4 pages)
17 May 2005New director appointed (4 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
8 March 2005Dec mort/charge * (2 pages)
25 January 2005Return made up to 12/12/04; full list of members (5 pages)
26 October 2004Full accounts made up to 31 March 2004 (9 pages)
29 June 2004Director's particulars changed (1 page)
22 April 2004Director resigned (1 page)
10 January 2004Return made up to 12/12/03; full list of members (5 pages)
6 January 2004New director appointed (3 pages)
6 January 2004Registered office changed on 06/01/04 from: 20 sandyford place glasgow G3 7NG (1 page)
5 December 2003Full accounts made up to 31 March 2003 (9 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
19 December 2002Return made up to 12/12/02; full list of members (5 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
15 February 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
15 February 2002Full accounts made up to 31 March 2001 (15 pages)
3 January 2002Return made up to 12/12/01; no change of members (5 pages)
19 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2001Director resigned (1 page)
3 January 2001Return made up to 12/12/00; full list of members (7 pages)
13 September 2000Dec mort/charge * (4 pages)
15 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Secretary resigned;director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 June 2000 (17 pages)
26 July 2000£ sr 1352@1 03/09/98 (1 page)
19 June 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
12 January 2000Return made up to 12/12/99; full list of members (6 pages)
2 December 1999Full accounts made up to 31 August 1999 (18 pages)
8 June 1999Ad 27/05/99--------- £ si 4308@1=4308 £ ic 30692/35000 (2 pages)
11 December 1998Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Registered office changed on 20/11/98 from: 30 dundas street edinburgh EH3 6JN (1 page)
18 November 1998Full group accounts made up to 31 August 1998 (24 pages)
21 October 1998New secretary appointed (1 page)
21 October 1998Secretary resigned;director resigned (1 page)
11 September 1998£ ic 42044/40692 03/09/98 £ sr 1352@1=1352 (1 page)
26 August 1998Secretary resigned;director resigned (1 page)
31 March 1998Partic of mort/charge * (6 pages)
10 December 1997Full group accounts made up to 31 August 1997 (19 pages)
8 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Return made up to 12/12/96; no change of members (4 pages)
28 November 1996Full accounts made up to 31 August 1996 (16 pages)
27 August 1996Nc inc already adjusted 06/08/96 (1 page)
26 August 1996Director's particulars changed (1 page)
26 August 1996Secretary's particulars changed;director's particulars changed (2 pages)
26 August 1996New secretary appointed (1 page)
22 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 August 1996Secretary resigned;director resigned (1 page)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 1996Memorandum and Articles of Association (12 pages)
22 August 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
13 December 1995Return made up to 12/12/95; no change of members (6 pages)
1 December 1995Full accounts made up to 31 August 1995 (15 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995New director appointed (2 pages)
30 July 1991£ ic 60100/45074 03/04/91 £ sr 15026@1=15026 (1 page)
7 February 1991Memorandum and Articles of Association (23 pages)
29 March 1990Return made up to 01/03/90; full list of members (7 pages)
15 August 1979Particulars of mortgage/charge (4 pages)