Company NameMicrotech Support Limited
DirectorChristopher McMail
Company StatusActive
Company NumberSC253441
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Christopher McMail
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Arranview Gardens
Seamill
Ayrshire
KA23 9NR
Scotland
Secretary NameChristopher McMail
NationalityBritish
StatusCurrent
Appointed22 April 2010(6 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressPortland House 38 Portland Road
Kilmarnock
KA1 2DL
Scotland
Director NameMrs Anne McMail
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Arranview Garden
Seamill
Ayrshire
KA23 9NR
Scotland
Secretary NameMrs Anne McMail
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Arranview Garden
Seamill
Ayrshire
KA23 9NR
Scotland
Director NameThomas Cairns
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2004(8 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 14 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Longhill Avenue
Ayr
Ayrshire
KA7 4DY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemicrotechsupport.co.uk
Email address[email protected]
Telephone01563 530480
Telephone regionKilmarnock

Location

Registered Address17-19 Hill Street
Kilmarnock
Ayrshire
KA3 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Microtech Support Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,786,078
Cash£4,110,171
Current Liabilities£3,498,943

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

22 April 2010Delivered 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 2004Delivered 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

Filing History

18 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
23 March 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Registered 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 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
27 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
17 August 2010Director's details changed for Thomas Cairns on 29 July 2010 (2 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
7 May 2010Resolutions
  • RES13 ‐ Share transfer potential conflict of interest 22/04/2010
(2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 April 2010Termination of appointment of Anne Mcmail as a secretary (2 pages)
28 April 2010Termination of appointment of Anne Mcmail as a director (2 pages)
28 April 2010Appointment of Christopher Mcmail as a secretary (3 pages)
4 February 2010Amended accounts made up to 30 April 2009 (9 pages)
27 August 2009Return made up to 29/07/09; full list of members (4 pages)
2 July 2009Accounts for a small company made up to 30 April 2009 (9 pages)
7 October 2008Accounts for a small company made up to 30 April 2008 (9 pages)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (10 pages)
22 October 2007Return made up to 29/07/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 September 2006Return made up to 29/07/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
12 August 2005Return made up to 29/07/05; full list of members (2 pages)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
18 September 2004Return made up to 29/07/04; full list of members (7 pages)
20 July 2004Partic of mort/charge * (6 pages)
22 June 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
19 April 2004New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
29 July 2003Incorporation (17 pages)