Bothwell
Glasgow
South Lanarkshire
G71 8QU
Scotland
Director Name | Mr James Bernard MacDonald |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1990(1 week after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tullygunn Camp Road Comrie Crieff Perth And Kinross PH6 2HA Scotland |
Secretary Name | Mrs Sheila Catherine Fyfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1990(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 South Lanarkshire G71 8QU Scotland |
Director Name | Ian Michael Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(1 week after company formation) |
Appointment Duration | 2 weeks (resigned 04 October 1990) |
Role | Accountant |
Correspondence Address | 62 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QP Scotland |
Secretary Name | Ian Michael Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(1 week after company formation) |
Appointment Duration | 2 weeks (resigned 04 October 1990) |
Role | Company Director |
Correspondence Address | 62 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QP Scotland |
Director Name | Charlotte Wyllie MacDonald |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Shalom 186 Cumbernauld Road Stepps Glasgow Lanarkshire G33 6HA Scotland |
Website | microcom.co.uk |
---|
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 |
40.1k at £1 | J.b. Macdonald 100.00% Ordinary |
---|---|
1 at £1 | S.c. Fyfe 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,563,541 |
Cash | £21,659 |
Current Liabilities | £135,056 |
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 | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
6 March 2008 | Delivered 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 1990 | Delivered 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 1991 | Delivered 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 |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
4 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
18 January 2016 | Satisfaction of charge 3 in full (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Annual return made up to 13 September 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 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Director's details changed for Mrs Sheila Catherine Fyfe on 1 October 2009 (2 pages) |
26 November 2010 | Director's details changed for Mrs Sheila Catherine Fyfe on 1 October 2009 (2 pages) |
26 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
3 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
13 May 1997 | Return made up to 13/09/96; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
3 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
14 June 1995 | Accounts made up to 31 March 1994 (11 pages) |
19 September 1991 | £ nc 20000/100000 21/08/91 (1 page) |
13 September 1990 | Incorporation (23 pages) |