Company NameMicrocom (Scotland) Limited
DirectorsSheila Catherine Fyfe and James Bernard MacDonald
Company StatusActive
Company NumberSC127233
CategoryPrivate Limited Company
Incorporation Date13 September 1990(33 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Sheila Catherine Fyfe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1990(1 week after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Regents Gate
Bothwell
Glasgow
South Lanarkshire
G71 8QU
Scotland
Director NameMr James Bernard MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1990(1 week after company formation)
Appointment Duration33 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTullygunn Camp Road
Comrie
Crieff
Perth And Kinross
PH6 2HA
Scotland
Secretary NameMrs Sheila Catherine Fyfe
NationalityBritish
StatusCurrent
Appointed04 October 1990(3 weeks after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Regents Gate
Bothwell
Glasgow
South Lanarkshire
G71 8QU
Scotland
Director NameIan Michael Miller
NationalityBritish
StatusResigned
Appointed20 September 1990(1 week after company formation)
Appointment Duration2 weeks (resigned 04 October 1990)
RoleAccountant
Correspondence Address62 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QP
Scotland
Secretary NameIan Michael Miller
NationalityBritish
StatusResigned
Appointed20 September 1990(1 week after company formation)
Appointment Duration2 weeks (resigned 04 October 1990)
RoleCompany Director
Correspondence Address62 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QP
Scotland
Director NameCharlotte Wyllie MacDonald
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressShalom 186 Cumbernauld Road
Stepps
Glasgow
Lanarkshire
G33 6HA
Scotland

Contact

Websitemicrocom.co.uk

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

40.1k at £1J.b. Macdonald
100.00%
Ordinary
1 at £1S.c. Fyfe
0.00%
Ordinary

Financials

Year2014
Net Worth£1,563,541
Cash£21,659
Current Liabilities£135,056

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 Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

6 March 2008Delivered on: 14 March 2008
Satisfied on: 18 January 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 October 1990Delivered on: 24 October 1990
Satisfied on: 27 March 2009
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
22 October 1991Delivered on: 1 November 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 202/212 sauchiehall street and 8/10 cam-bridge street,glasgow.
Outstanding

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
18 January 2016Satisfaction of charge 3 in full (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40,098
(5 pages)
17 November 2015Registered office address changed from 6 Orchard Avenue Bothwell to Cambridge House 8 Cambridge Street Glasgow G2 3DZ on 17 November 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 40,098
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 40,098
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Annual return made up to 13 September 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 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 November 2010Director's details changed for Mrs Sheila Catherine Fyfe on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Mrs Sheila Catherine Fyfe on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 13/09/08; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Return made up to 13/09/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Return made up to 13/09/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Return made up to 13/09/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Return made up to 13/09/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Return made up to 13/09/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001Return made up to 13/09/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Return made up to 13/09/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1999Return made up to 13/09/99; no change of members (4 pages)
3 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Return made up to 13/09/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 October 1997Return made up to 13/09/97; no change of members (4 pages)
13 May 1997Return made up to 13/09/96; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 November 1995Return made up to 13/09/95; full list of members (6 pages)
14 June 1995Accounts made up to 31 March 1994 (11 pages)
19 September 1991£ nc 20000/100000 21/08/91 (1 page)
13 September 1990Incorporation (23 pages)