Bathgate
EH48 2EF
Scotland
Secretary Name | Ashi Moughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cheviot Road Glasgow Strathclyde G43 2AN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | B-Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2009) |
Correspondence Address | Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland |
Website | microtech2000.co.uk |
---|
Registered Address | 26 Inch Wood Avenue Bathgate EH48 2EF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
2 at £1 | Iqbal Ahmed 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2023 (5 months from now) |
13 September 2006 | Delivered on: 26 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 222 main street, camelon, falkirk. Outstanding |
---|
5 January 2022 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
---|---|
2 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 May 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2020 | Registered office address changed from 222 Main Street Camelon Falkirk FK1 4DY to 26 Inch Wood Avenue Bathgate EH48 2EF on 14 May 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Iqbal Ahmed on 6 January 2020 (2 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2019 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 January 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Iqbal Ahmed on 29 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Iqbal Ahmed on 29 October 2013 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Iqbal Ahmed on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 29 October 2008 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Iqbal Ahmed on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 29 October 2008 with a full list of shareholders (3 pages) |
17 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
17 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
24 March 2009 | Return made up to 29/10/07; full list of members (3 pages) |
24 March 2009 | Return made up to 29/10/07; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Return made up to 29/10/06; no change of members (6 pages) |
31 August 2007 | Return made up to 29/10/06; no change of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
12 June 2006 | Return made up to 29/10/05; full list of members
|
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Return made up to 29/10/05; full list of members
|
12 June 2006 | New secretary appointed (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 March 2005 | Return made up to 29/10/04; full list of members (6 pages) |
3 March 2005 | Return made up to 29/10/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
4 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Incorporation (16 pages) |
29 October 2002 | Incorporation (16 pages) |