Company NameMicroscience Technologies (Holdings) Limited
Company StatusDissolved
Company NumberSC237514
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)
Previous NameDMWS 587 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander McCarthy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed26 November 2002(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHazelwood
Kildimo
County Limerick
Irish
Secretary NameMr Michael Bryan O'Donnell
NationalityIrish
StatusClosed
Appointed15 March 2003(5 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 05 June 2015)
RoleCompany Director
Correspondence Address24 Barrington Street
Limerick
Co Limerick
Irish
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

88 at £1Mr Alexander Mccarthy
88.00%
Ordinary
2 at £1Bryan O'donnell
2.00%
Ordinary
10 at £1Mayne Adams
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
29 January 2015Application to strike the company off the register (3 pages)
14 May 2014Accounts made up to 31 March 2014 (7 pages)
14 May 2014Accounts made up to 31 March 2014 (7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
30 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 November 2010Secretary's details changed for Michael Bryan O'donnell on 1 October 2010 (2 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 November 2010Secretary's details changed for Michael Bryan O'donnell on 1 October 2010 (2 pages)
11 November 2010Secretary's details changed for Michael Bryan O'donnell on 1 October 2010 (2 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Director's details changed for Mr Alexander Mccarthy on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alexander Mccarthy on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Alexander Mccarthy on 1 October 2009 (2 pages)
9 July 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Registered office changed on 13/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Return made up to 01/10/08; full list of members (4 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Return made up to 01/10/08; full list of members (4 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Registered office changed on 13/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
4 March 2008Return made up to 01/10/07; full list of members (6 pages)
4 March 2008Return made up to 01/10/07; full list of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2006Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2006Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7NW (1 page)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7NW (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 October 2005Return made up to 01/10/05; full list of members (6 pages)
31 October 2005Return made up to 01/10/05; full list of members (6 pages)
26 January 2005Return made up to 01/10/04; full list of members (6 pages)
26 January 2005Return made up to 01/10/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 November 2003Return made up to 01/10/03; full list of members (6 pages)
25 November 2003Return made up to 01/10/03; full list of members (6 pages)
8 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 May 2003Company name changed dmws 587 LIMITED\certificate issued on 30/05/03 (2 pages)
30 May 2003Company name changed dmws 587 LIMITED\certificate issued on 30/05/03 (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
10 April 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
1 October 2002Incorporation (36 pages)
1 October 2002Incorporation (36 pages)