Company NameEdinburgh Microsystems Centre Ltd
Company StatusDissolved
Company NumberSC069453
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameBooth Cleghorn Computer Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(35 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameThomas Ernest Booth
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 March 2002)
RoleComputer Manager
Correspondence Address21
Findhorn
Forres
IV36 3YE
Scotland
Director NameAlexander Watt Morris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 1992)
RoleCollege Principal
Correspondence Address17 Randolph Crescent
Edinburgh
Midlothian
EH3 7TT
Scotland
Secretary NameMrs Phyllis Mary Booth
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address21
Findhorn
Forres
IV36 3YE
Scotland
Director NameThomas Martin Booth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 2005)
RoleIt Executive
Correspondence Address48 Craiglockhart Drive South
Edinburgh
EH14 1HZ
Scotland
Secretary NameMrs Gillian Senga More Booth
NationalityBritish
StatusResigned
Appointed17 July 2002(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Craiglockhart Drive South
Edinburgh
Lothian
EH14 1HZ
Scotland
Director NameMr Mark Raymond Joynson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2009)
RoleCompany Director
Correspondence Address73 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(25 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed13 May 2005(25 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(29 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameMiss Joanne Walker
StatusResigned
Appointed01 November 2014(35 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressTsg, International House Stanley Boulevard
Hamilton International Tech Park
Hamilton
South Lanarkshire
G72 0BN
Scotland

Contact

Telephone0131 3468444
Telephone regionEdinburgh

Location

Registered AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

3k at £1Technology Services Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

13 May 2005Delivered on: 28 May 2005
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
17 August 1995Delivered on: 5 September 1995
Satisfied on: 11 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 69/71 dalry road, edinburgh.
Fully Satisfied
30 July 1990Delivered on: 14 August 1990
Satisfied on: 11 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69/71 dalry road edinburgh.
Fully Satisfied
27 March 1989Delivered on: 4 April 1989
Satisfied on: 7 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
18 January 2022Application to strike the company off the register (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000
(3 pages)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
25 August 2015Registered office address changed from Tsg, International House Stanley Boulevard Hamilton International Tech Park Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Tsg, International House Stanley Boulevard Hamilton International Tech Park Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,000
(3 pages)
17 October 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
17 October 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,000
(3 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,000
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,000
(4 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
13 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 September 2009Appointment terminated director mark joynson (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Appointment terminated director mark joynson (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
11 March 2009Director appointed duncan davies (2 pages)
11 March 2009Director appointed duncan davies (2 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
3 July 2008Return made up to 30/09/07; full list of members (3 pages)
3 July 2008Return made up to 30/09/07; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from international house stanley boulevard,hamilton international tech park,hamilton southlanarkshire G72 0BN (1 page)
28 May 2008Registered office changed on 28/05/2008 from international house stanley boulevard,hamilton international tech park,hamilton southlanarkshire G72 0BN (1 page)
2 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2007Full accounts made up to 31 October 2006 (15 pages)
3 September 2007Full accounts made up to 31 October 2006 (15 pages)
11 January 2007Full accounts made up to 31 October 2005 (17 pages)
11 January 2007Full accounts made up to 31 October 2005 (17 pages)
9 November 2006Return made up to 30/09/06; full list of members (6 pages)
9 November 2006Return made up to 30/09/06; full list of members (6 pages)
5 October 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
5 October 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
22 September 2005Return made up to 30/09/05; full list of members (7 pages)
22 September 2005Return made up to 30/09/05; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 May 2005Partic of mort/charge * (3 pages)
28 May 2005Partic of mort/charge * (3 pages)
24 May 2005Resignation as accountants (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Declaration of assistance for shares acquisition (6 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Resignation as accountants (1 page)
24 May 2005Registered office changed on 24/05/05 from: 7 palmerston place edinburgh EH12 5AH (1 page)
24 May 2005New director appointed (3 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Declaration of assistance for shares acquisition (6 pages)
24 May 2005Registered office changed on 24/05/05 from: 7 palmerston place edinburgh EH12 5AH (1 page)
24 May 2005New director appointed (3 pages)
7 May 2005Dec mort/charge * (2 pages)
7 May 2005Dec mort/charge * (2 pages)
1 October 2004Return made up to 30/09/04; full list of members (6 pages)
1 October 2004Return made up to 30/09/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 October 2002Return made up to 30/09/02; full list of members (6 pages)
21 October 2002Return made up to 30/09/02; full list of members (6 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
15 April 2002£ ic 10000/3000 27/03/02 £ sr 7000@1=7000 (1 page)
15 April 2002£ ic 10000/3000 27/03/02 £ sr 7000@1=7000 (1 page)
11 April 2002Memorandum and Articles of Association (13 pages)
11 April 2002Memorandum and Articles of Association (13 pages)
11 April 2002Dec mort/charge * (4 pages)
11 April 2002Dec mort/charge * (4 pages)
11 April 2002Dec mort/charge * (4 pages)
11 April 2002Dec mort/charge * (4 pages)
9 April 2002Resolutions
  • RES13 ‐ Contracts be authorised 26/03/02
(1 page)
9 April 2002Resolutions
  • RES13 ‐ Contracts be authorised 26/03/02
(1 page)
5 April 2002Resolutions
  • RES13 ‐ Acts+omissions ratified 15/03/02
(1 page)
5 April 2002Director resigned (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 April 2002Resolutions
  • RES13 ‐ Acts+omissions ratified 15/03/02
(1 page)
5 April 2002Director resigned (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1999Full accounts made up to 31 December 1998 (13 pages)
13 July 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1998Return made up to 30/09/98; full list of members (6 pages)
14 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (12 pages)
3 June 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1996Return made up to 30/09/96; no change of members (4 pages)
23 October 1996Return made up to 30/09/96; no change of members (4 pages)
12 August 1996Full accounts made up to 31 December 1995 (12 pages)
12 August 1996Full accounts made up to 31 December 1995 (12 pages)
30 November 1995Return made up to 30/09/95; full list of members (6 pages)
30 November 1995Return made up to 30/09/95; full list of members (6 pages)
5 September 1995Partic of mort/charge * (8 pages)
5 September 1995Partic of mort/charge * (8 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (16 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)