Company NameMicrocom Training Limited
DirectorsSheila Catherine Fyfe and James Bernard MacDonald
Company StatusActive
Company NumberSC126684
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Sheila Catherine Fyfe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameMr James Bernard MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTullygunn Camp Road
Comrie
Crieff
PH6 2HA
Scotland
Secretary NameMrs Sheila Catherine Fyfe
NationalityBritish
StatusCurrent
Appointed04 October 1990(1 month, 3 weeks after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameIan Michael Miller
NationalityBritish
StatusResigned
Appointed13 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address62 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QP
Scotland
Secretary NameIan Michael Miller
NationalityBritish
StatusResigned
Appointed13 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address62 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QP
Scotland
Director NameJane Anderson Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleOperations Director
Correspondence AddressDunure House
Dunure
Ayrshire
KA7 4LL
Scotland

Contact

Websitemicrocomtraining.com
Email address[email protected]
Telephone0141 3530100
Telephone regionGlasgow

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1James Bernard Macdonald
99.00%
Ordinary
1 at £1Sheila Catherine Fyfe
1.00%
Ordinary

Financials

Year2014
Net Worth£1,742,553
Cash£673,455
Current Liabilities£99,445

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

26 February 1992Delivered 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 1991Delivered 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

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Director's details changed for Mr James Bernard Macdonald on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr James Bernard Macdonald on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Sheila Catherine Fyfe on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Sheila Catherine Fyfe on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 18/02/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Return made up to 18/02/08; no change of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 18/02/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 18/02/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 18/02/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Return made up to 18/02/04; full list of members (7 pages)
22 September 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
28 February 2002Return made up to 18/02/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 February 2000Return made up to 18/02/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 March 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
8 March 1999Return made up to 18/02/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 April 1997Return made up to 18/02/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 May 1996Accounts for a small company made up to 30 September 1994 (6 pages)
28 March 1996Return made up to 18/02/96; no change of members (4 pages)
11 January 1996Auditor's resignation (2 pages)
21 May 1991Company name changed microcom training (glasgow) limi ted\certificate issued on 22/05/91 (2 pages)
13 August 1990Incorporation (23 pages)