Company NameMultipass Spectral Limited
DirectorsIan Davidson and Sarah Davidson
Company StatusActive
Company NumberSC120781
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 6 months ago)
Previous NameMicropack (Systems) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Davidson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(11 months, 3 weeks after company formation)
Appointment Duration33 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
Director NameMrs Sarah Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(11 months, 3 weeks after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
Secretary NameMr Ian Davidson
NationalityBritish
StatusCurrent
Appointed30 September 1990(11 months, 3 weeks after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland

Contact

Websitemicropack.co.uk
Email address[email protected]
Telephone01224 784055
Telephone regionAberdeen

Location

Registered Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ian Davidson
50.00%
Ordinary B
1 at £1Sarah Davidson
50.00%
Ordinary A

Financials

Year2014
Net Worth£695,342
Cash£537,819
Current Liabilities£88,168

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

30 September 2002Delivered on: 11 October 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: Craigmore house, birnam glen, dunkeld.
Outstanding

Filing History

18 October 2017Change of details for Mr Ian Davidson as a person with significant control on 10 October 2017 (2 pages)
18 October 2017Secretary's details changed for Mr Ian Davidson on 10 October 2017 (1 page)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2010Director's details changed for Sarah Davidson on 13 October 2010 (3 pages)
15 November 2010Secretary's details changed for Ian Davidson on 13 October 2010 (2 pages)
15 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Mr Ian Davidson on 13 October 2010 (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Ian Davidson on 10 November 2009 (2 pages)
3 December 2009Director's details changed for Sarah Davidson on 10 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 December 2008Return made up to 13/10/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 November 2007Return made up to 13/10/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 November 2006Return made up to 13/10/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006Registered office changed on 29/03/06 from: 32 manor place cults aberdeen AB15 9QN (1 page)
9 January 2006Partial exemption accounts made up to 31 December 2004 (17 pages)
27 October 2005Return made up to 13/10/05; full list of members (2 pages)
11 January 2005Partial exemption accounts made up to 31 December 2003 (15 pages)
5 October 2004Return made up to 13/10/04; full list of members (7 pages)
2 May 2004Partial exemption accounts made up to 31 December 2002 (15 pages)
10 January 2004Return made up to 13/10/03; full list of members (7 pages)
27 January 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Partial exemption accounts made up to 31 December 2001 (15 pages)
11 October 2002Partic of mort/charge * (7 pages)
30 April 2002Partial exemption accounts made up to 31 December 2000 (15 pages)
4 December 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
4 December 2000Return made up to 13/10/00; full list of members (4 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
30 November 1999Registered office changed on 30/11/99 from: 2 desswood placee aberdeen AB25 2DH (1 page)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
14 October 1999Return made up to 13/10/99; no change of members (7 pages)
1 March 1999Registered office changed on 01/03/99 from: 41 baker street aberdeen AB2 4UR (1 page)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1998Return made up to 13/10/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 December 1996 (15 pages)
10 October 1997Return made up to 13/10/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
9 October 1996Return made up to 13/10/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)