Seamill
Ayrshire
KA23 9NR
Scotland
Secretary Name | Christopher McMail |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2010(6 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Portland House 38 Portland Road Kilmarnock KA1 2DL Scotland |
Director Name | Mrs Anne McMail |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Arranview Garden Seamill Ayrshire KA23 9NR Scotland |
Secretary Name | Mrs Anne McMail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Arranview Garden Seamill Ayrshire KA23 9NR Scotland |
Director Name | Thomas Cairns |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Longhill Avenue Ayr Ayrshire KA7 4DY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | microtechsupport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01563 530480 |
Telephone region | Kilmarnock |
Registered Address | 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Microtech Support Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,786,078 |
Cash | £4,110,171 |
Current Liabilities | £3,498,943 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
22 April 2010 | Delivered on: 5 May 2010 Persons entitled: Anne Mcmail Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 July 2004 | Delivered on: 20 July 2004 Satisfied on: 25 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
18 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
---|---|
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 March 2015 | Registered office address changed from 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA on 23 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from Portland House 38 Portland Road Kilmarnock KA1 2DL to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA on 18 August 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
27 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
17 August 2010 | Director's details changed for Thomas Cairns on 29 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Resolutions
|
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 April 2010 | Termination of appointment of Anne Mcmail as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Anne Mcmail as a director (2 pages) |
28 April 2010 | Appointment of Christopher Mcmail as a secretary (3 pages) |
4 February 2010 | Amended accounts made up to 30 April 2009 (9 pages) |
27 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
2 July 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
7 October 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
19 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
22 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
18 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
20 July 2004 | Partic of mort/charge * (6 pages) |
22 June 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
19 April 2004 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (17 pages) |