Company NameMicroloft Company Ltd.
Company StatusDissolved
Company NumberSC243543
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leonard John Thomson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address54 Craiglockhart Crescent
Edinburgh
Lothian
EH14 1EY
Scotland
Secretary NameMr Leonard John Thomson
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address54 Craiglockhart Crescent
Edinburgh
Lothian
EH14 1EY
Scotland
Director NameMr Lee Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(6 months after company formation)
Appointment Duration14 years, 11 months (closed 24 July 2018)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address170 Causewayside
Edinburgh
EH9 1PN
Scotland
Director NameDavid Forrest Alves
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleEstate Agent
Correspondence Address13 Grove Street
Musselburgh
East Lothian
EH21 7EZ
Scotland
Director NameJames Caldwell Dumbreck Heeps
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleRetired
Correspondence Address13 Grove Street
Musselburgh
East Lothian
EH21 7EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2008
Net Worth£2
Current Liabilities£453,319

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 September 2003Delivered on: 20 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 peffermill road, edinburgh MID48521.
Outstanding
29 August 2003Delivered on: 5 September 2003
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.
Outstanding

Filing History

19 February 2015Notice of ceasing to act as receiver or manager (1 page)
6 August 2009Notice of the appointment of receiver by a holder of a floating charge (3 pages)
5 August 2009Registered office changed on 05/08/2009 from 7A dundas street edinburgh EH3 6QG (1 page)
19 March 2009Return made up to 07/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 07/02/08; full list of members (3 pages)
20 March 2008Director's change of particulars / lee miller / 01/02/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 07/02/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
16 May 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Return made up to 07/02/05; full list of members (8 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 07/02/04; full list of members (8 pages)
4 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (6 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
7 February 2003Incorporation (16 pages)