Bothwell
Glasgow
G71 8QU
Scotland
Director Name | Mr James Bernard MacDonald |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tullygunn Camp Road Comrie Crieff PH6 2HA Scotland |
Secretary Name | Mrs Sheila Catherine Fyfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Ian Michael Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QP Scotland |
Secretary Name | Ian Michael Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QP Scotland |
Director Name | Jane Anderson Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Operations Director |
Correspondence Address | Dunure House Dunure Ayrshire KA7 4LL Scotland |
Website | microcomtraining.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3530100 |
Telephone region | Glasgow |
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | James Bernard Macdonald 99.00% Ordinary |
---|---|
1 at £1 | Sheila Catherine Fyfe 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,742,553 |
Cash | £673,455 |
Current Liabilities | £99,445 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
26 February 1992 | Delivered on: 10 March 1992 Satisfied on: 28 June 1995 Persons entitled: Lanarkshire Deveopment Agency Classification: Bond & 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 |
---|---|
1 November 1991 | Delivered on: 15 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Director's details changed for Mr James Bernard Macdonald on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr James Bernard Macdonald on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Sheila Catherine Fyfe on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Sheila Catherine Fyfe on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2008 | Return made up to 18/02/08; no change of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
22 September 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members
|
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
28 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 March 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
8 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 April 1997 | Return made up to 18/02/97; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 May 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
11 January 1996 | Auditor's resignation (2 pages) |
21 May 1991 | Company name changed microcom training (glasgow) limi ted\certificate issued on 22/05/91 (2 pages) |
13 August 1990 | Incorporation (23 pages) |