Company NameMemsstar Limited
Company StatusActive
Company NumberSC240229
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 4 months ago)
Previous NamePoint 35 Microstructures Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Keith Rutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(2 years after company formation)
Appointment Duration19 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Rosehall Terrace
Falkirk
Stirlingshire
FK1 1PY
Scotland
Secretary NameMr Keith Rutter
NationalityBritish
StatusCurrent
Appointed30 August 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Rosehall Terrace
Falkirk
Stirlingshire
FK1 1PY
Scotland
Director NameMr Christopher Peter Connock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Woolstore Studio 26 Western Barn Close
Rye
TN31 7EF
Director NameMr Frederick Stanislaus Hallsworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Garden Wing, Houston House
Kirk Road, Houston
Johnstone
Renfrewshire
PA6 7AR
Scotland
Director NameMr Brian Simpson Emslie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(6 years, 4 months after company formation)
Appointment Duration15 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage Tompsets Bank
Forest Row
East Sussex
RN18 5BE
Director NameMr Anthony Aloysius McKie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 12 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Michael Charles Leavy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(5 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2009)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressBellevue
9 Ravelrig Road
Balerno
Edinburgh
EH14 7LZ
Scotland
Director NameMr Anthony Aloysius McKie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(5 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Walnut Gate
Cambuslang
Glasgow
G72 7FG
Scotland
Secretary NameMr Anthony Aloysius McKie
NationalityBritish
StatusResigned
Appointed11 September 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Walnut Gate
Cambuslang
Glasgow
G72 7FG
Scotland
Director NameMr Bruce David Thomas Dickson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Buchanan Drive
Cambuslang
Lanarkshire
G72 8BA
Scotland
Director NameDr Andrew Murdoch Elder
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(4 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 October 2022)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 May 2003(5 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2003)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitememsstar.com
Email address[email protected]
Telephone01506 243203
Telephone regionBathgate

Location

Registered Address1 Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Scottish Enterprise
99.85%
Deferred
13.2k at £0.001Anthony Mckie
0.03%
Ordinary
13.2k at £0.001Keith Rutter
0.03%
Ordinary
11.3k at £0.001Albion Technology & General Vct PLC C
0.02%
Ordinary A
10.6k at £0.001Albion Technology & General Vct PLC-ords
0.02%
Ordinary A
6.4k at £0.001Albion Enterprise Vct PLC
0.01%
Ordinary A
4.5k at £0.001Scottish Enterprise
0.01%
Ordinary
2.1k at £0.001Albion Development Vct PLC
0.00%
Ordinary A
39 at £0.001Albion Development Vct PLC
0.00%
Ordinary
118 at £0.001Albion Enterprise Vct PLC
0.00%
Ordinary
403 at £0.001Albion Technology & General Vct PLC
0.00%
Ordinary
2k at £0.001Anthony Ohara
0.00%
Ordinary
2.2k at £0.001Crown Place Vct PLC
0.00%
Ordinary A
40 at £0.001Crown Place Vct PLC
0.00%
Ordinary
1k at £0.001James Boyce
0.00%
Ordinary
1k at £0.001Janet Kyle
0.00%
Ordinary
500 at £0.001John Howard Pattinson
0.00%
Ordinary
425 at £0.001John Hunter Rittenhouse
0.00%
Ordinary
2k at £0.001Malcolm Stone
0.00%
Ordinary
417 at £0.001Nigel Guy Howes
0.00%
Ordinary
-OTHER
0.00%
-
335 at £0.001Patrick Hugh Rose
0.00%
Ordinary
433 at £0.001Robert Mark Curry
0.00%
Ordinary
1k at £0.001Scott Mccormack
0.00%
Ordinary
713 at £0.001Stephen Charles Fall
0.00%
Ordinary

Financials

Year2014
Turnover£7,515,311
Gross Profit£1,691,136
Net Worth£670,790
Cash£906,058
Current Liabilities£969,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

16 January 2020Delivered on: 21 January 2020
Persons entitled: Santander UK PLC, as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects at 1 fleming road, kirkton campus, livingston, EH54 7BN being the subjects registered in the land register of scotland under title number WLN9257.
Outstanding
19 February 2019Delivered on: 4 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 May 2018Delivered on: 31 May 2018
Persons entitled: Albion Technology & General Vct PLC

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 26 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
4 June 2007Delivered on: 12 June 2007
Persons entitled: Close Technology & General Vct PLC

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.
Outstanding
7 June 2007Delivered on: 25 June 2007
Satisfied on: 21 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security of intellectual property rights
Secured details: All sums due or to become due.
Particulars: Patent application numbers 0413511.7PCT/GB2005/002386, 0500980.8PCT/GB2006/000140, GB0615343.1 & community trade mark application number 003882511.
Fully Satisfied
22 November 2006Delivered on: 12 December 2006
Satisfied on: 19 June 2007
Persons entitled: Scottish Enterprise

Classification: Floating charge
Secured details: All sums due in respect of a £150,000 loan.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 August 2003Delivered on: 1 September 2003
Satisfied on: 21 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

12 July 2017Full accounts made up to 31 December 2016 (23 pages)
15 February 2017Purchase of own shares. (3 pages)
15 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2017Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 50,071.017
(8 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
30 August 2016Alterations to floating charge 3 (18 pages)
25 August 2016Alterations to floating charge SC2402290005 (41 pages)
24 December 2015Director's details changed for Mr Christopher Peter Connock on 1 August 2013 (2 pages)
24 December 2015Director's details changed for Mr Christopher Peter Connock on 1 August 2013 (2 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,072.035
(13 pages)
27 August 2015Alterations to floating charge 3 (20 pages)
27 August 2015Alterations to floating charge SC2402290005 (20 pages)
26 August 2015Registration of charge SC2402290005, created on 10 August 2015 (9 pages)
21 August 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Satisfaction of charge 4 in full (1 page)
9 July 2015Full accounts made up to 31 December 2014 (22 pages)
8 May 2015Cancellation of shares. Statement of capital on 23 February 2015
  • GBP 50,072.035
(8 pages)
8 May 2015Purchase of own shares. (3 pages)
8 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2015Auditor's resignation (1 page)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,112.776
(12 pages)
23 December 2014Appointment of Mr Anthony Aloysius Mckie as a director on 25 April 2013 (2 pages)
13 August 2014Cancellation of shares. Statement of capital on 24 July 2014
  • GBP 50,112.776
(8 pages)
7 August 2014Purchase of own shares. (3 pages)
31 July 2014Full accounts made up to 31 December 2013 (20 pages)
25 July 2014Resolutions
  • RES13 ‐ Share buyback agreement 23/06/2014
(1 page)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,113.794
(12 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
6 June 2013Appointment of Mr Anthony Aloysius Mckie as a director (2 pages)
12 December 2012Director's details changed for Mr Andrew Murdoch Elder on 7 December 2012 (2 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (11 pages)
12 December 2012Director's details changed for Mr Andrew Murdoch Elder on 7 December 2012 (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (20 pages)
22 March 2012Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (2 pages)
22 March 2012Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (2 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (10 pages)
20 December 2011Statement by directors (3 pages)
20 December 2011Solvency statement dated 09/12/11 (3 pages)
20 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2011Statement of capital on 20 December 2011
  • GBP 50,113.794
(5 pages)
1 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (10 pages)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
(1 page)
22 September 2010Company name changed point 35 microstructures LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 January 2010Director's details changed for Christopher Peter Connock on 29 November 2009 (2 pages)
22 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
22 January 2010Director's details changed for Keith Rutter on 29 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Brian Simpson Emslie on 29 November 2009 (2 pages)
11 December 2009Termination of appointment of Michael Leavy as a director (2 pages)
11 December 2009Termination of appointment of Bruce Dickson as a director (2 pages)
11 December 2009Termination of appointment of Anthony Mckie as a director (2 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 May 2009Director appointed mr brian simpson emslie (1 page)
6 March 2009Full accounts made up to 31 December 2007 (20 pages)
26 February 2009Accounting reference date shortened from 01/05/2008 to 31/12/2007 (1 page)
17 December 2008Return made up to 27/11/08; full list of members (13 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
14 January 2008Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
21 December 2007Return made up to 27/11/07; full list of members (8 pages)
4 October 2007Ad 04/06/07--------- £ si [email protected]=2 £ ic 50076/50078 (2 pages)
4 October 2007Return made up to 27/11/06; full list of members; amend (13 pages)
4 October 2007Ad 04/06/07--------- £ si [email protected]=32 £ ic 50080/50112 (4 pages)
4 October 2007Nc inc already adjusted 04/06/07 (2 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 October 2007Particulars of contract relating to shares (2 pages)
4 October 2007Ad 04/06/07--------- £ si [email protected]=2 £ ic 50078/50080 (4 pages)
4 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 October 2007Resolutions
  • RES13 ‐ Section 89 disapplicati 04/06/07
(3 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 October 2007S-div 04/06/07 (1 page)
25 June 2007Alterations to a floating charge (6 pages)
25 June 2007Partic of mort/charge * (5 pages)
21 June 2007New director appointed (2 pages)
19 June 2007Dec mort/charge * (2 pages)
18 June 2007Alterations to a floating charge (5 pages)
12 June 2007Partic of mort/charge * (12 pages)
20 March 2007£ sr 1@1 22/11/06 (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
5 February 2007£ sr 25000@1 31/10/05 (1 page)
5 February 2007£ sr 25000@1 31/10/06 (1 page)
5 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 January 2007Return made up to 27/11/06; full list of members (5 pages)
14 December 2006Alterations to a floating charge (5 pages)
12 December 2006Alterations to a floating charge (5 pages)
12 December 2006Partic of mort/charge * (5 pages)
27 June 2006New director appointed (2 pages)
15 June 2006New director appointed (1 page)
9 March 2006Ad 16/12/05--------- £ si 2@2=4 £ ic 75075/75079 (1 page)
23 January 2006Return made up to 27/11/05; full list of members (4 pages)
4 January 2006New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
6 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2005Ad 17/11/04--------- £ si 15@1 (2 pages)
3 December 2004Return made up to 27/11/04; full list of members (9 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 August 2004Ad 15/06/04--------- £ si 2@1=2 £ ic 100058/100060 (2 pages)
27 January 2004Return made up to 27/11/03; full list of members (8 pages)
9 January 2004Ad 05/01/03--------- £ si 10@1=10 £ ic 100048/100058 (2 pages)
9 January 2004New director appointed (2 pages)
30 December 2003Nc inc already adjusted 28/10/03 (1 page)
30 December 2003Ad 28/10/03--------- £ si 100000@1=100000 £ ic 48/100048 (2 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 September 2003Ad 15/09/03--------- £ si 46@1=46 £ ic 2/48 (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
1 September 2003Partic of mort/charge * (5 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Accounting reference date extended from 30/11/03 to 01/05/04 (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Company name changed POINT35 LTD\certificate issued on 29/05/03 (3 pages)
29 May 2003Ad 26/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2003Registered office changed on 29/05/03 from: bellevue, 9 ravelrig road balerno midlothian EH14 7LZ (1 page)
27 November 2002Incorporation (15 pages)