Company NameMicroemissive Displays Group Plc
Company StatusDissolved
Company NumberSC272069
CategoryPublic Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameProf Peter Brian Denyer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sciennes Gardens
Edinburgh
EH9 1NR
Scotland
Director NameMr William Miller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(10 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45/2 West Mill Road
Edinburgh
Midlothian
EH13 0NZ
Scotland
Secretary NameMr Kenneth Ronald Innocent
NationalityBritish
StatusClosed
Appointed24 January 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Street
Drayton
Daventry
Northamptonshire
NN11 9ET
Director NameGraeme Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 09 May 2016)
RoleCompany Director
Correspondence AddressCarn Dearg
Eglinton Terrace
Skelmorlie
Ayrshire
PA17 5EP
Scotland
Director NameGeorge Reginald Elliott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 09 May 2016)
RoleChartered Accountant
Correspondence AddressWhinfield Paterson Street
Galashiels
Selkirkshire
TD1 3DD
Scotland
Director NameMr Glenn Collinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 High Street
Chippenham
Ely
Cambridgeshire
CB7 5PP
Director NameStephen Andrew Trombala
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address5 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameChristopher Phillip Gotts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address63 Cumberland Street
Edinburgh
Midlothian
EH3 6RD
Scotland
Secretary NameChristopher Phillip Gotts
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address63 Cumberland Street
Edinburgh
Midlothian
EH3 6RD
Scotland
Director NameAlan Douglas Bennie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2005)
RoleFinance Director
Correspondence Address18 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SN
Scotland
Secretary NameAlan Douglas Bennie
NationalityBritish
StatusResigned
Appointed31 August 2004(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2006)
RoleChief Financial Officer
Correspondence Address18 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SN
Scotland
Director NameMr William Gordon Freer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 weeks, 3 days after company formation)
Appointment Duration5 days (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxes Field
Armstrong Road
Brockenhurst
Hampshire
SO42 7TA
Director NameWilliam Campbell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House
Milton
Pencaitland
East Lothian
EH34 5EP
Scotland
Director NameKenneth James Sanders
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Spinney House
Haynes
Church End
Bedfordshire
MK45 3RJ
Director NameMr Paul Nicholas Strzelecki
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wooburn Grange
Grange Drive
Wooburn Green
Buckinghamshire
HP10 0QU
Director NameMr Christopher Winston Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Avenue
Sneyd Park
Bristol
BS9 1PD
Director NamePaul Van Eynde
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed18 July 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2008)
RoleSales & Marketing Director
Correspondence Address34 North Castle Street
Edinburgh
Midlothian
EH2 3BN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8jx
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2007
Turnover£65,000
Net Worth£8,293,000
Cash£6,293,000
Current Liabilities£1,687,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting of voluntary winding up (3 pages)
9 February 2016Notice of final meeting of creditors (4 pages)
9 November 2009Notice of move from Administration to Creditors Voluntary Liquidation (13 pages)
30 June 2009Notice of result of meeting creditors (1 page)
12 June 2009Administrator's progress report (12 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 January 2009Statement of administrator's proposal (72 pages)
19 January 2009Statement of affairs with form 2.13B(SCOT) (16 pages)
3 December 2008Appointment of an administrator (3 pages)
28 November 2008Registered office changed on 28/11/2008 from scottish microelectronics centre west mains road edinburgh midlothian EH9 3JF (1 page)
9 October 2008Return made up to 17/08/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/10/08
(9 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
16 May 2008Appointment terminated director paul van eynde (1 page)
21 April 2008Director appointed glen collinson (2 pages)
11 December 2007£ nc 19165000/19322200 12/10/07 (2 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 December 2007£ nc 19115000/19165000 30/05/07 (2 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 October 2007Ad 12/10/07--------- £ si [email protected]=157200 £ ic 11400934/11558134 (3 pages)
8 September 2007Return made up to 17/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
22 June 2007Partic of mort/charge * (3 pages)
14 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
5 October 2006Memorandum and Articles of Association (60 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2006Nc inc already adjusted 02/10/06 (2 pages)
5 October 2006Conve 02/10/06 (2 pages)
4 October 2006Ad 02/10/06--------- £ si [email protected]=263500 £ ic 11135934/11399434 (3 pages)
4 October 2006Ad 02/10/06--------- £ si [email protected]=1500 £ ic 11399434/11400934 (2 pages)
12 September 2006Return made up to 17/08/06; bulk list available separately (10 pages)
8 September 2006New director appointed (2 pages)
8 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
8 May 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
31 October 2005Director resigned (1 page)
1 September 2005Return made up to 17/08/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2005Memorandum and Articles of Association (61 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
15 July 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
14 July 2005New director appointed (2 pages)
18 May 2005New director appointed (3 pages)
18 May 2005Ad 14/05/05--------- £ si [email protected]=148 £ ic 11135781/11135929 (2 pages)
9 May 2005Ad 27/04/05--------- £ si [email protected]=73 £ ic 11135708/11135781 (2 pages)
30 March 2005Ad 22/03/05--------- £ si [email protected]=188 £ ic 11135520/11135708 (2 pages)
3 March 2005Ad 30/11/04--------- £ si [email protected]=492050 £ ic 4787123/5279173 (2 pages)
3 March 2005Ad 01/12/04--------- £ si [email protected]=452394 £ ic 4334729/4787123 (4 pages)
3 March 2005Ad 01/12/04--------- £ si [email protected]=5856347 £ ic 5279173/11135520 (2 pages)
14 December 2004Conso div 16/11/04 (1 page)
14 December 2004Particulars of contract relating to shares (5 pages)
14 December 2004Ad 30/11/04--------- £ si [email protected]= 3681178 £ ic 653551/4334729 (6 pages)
14 December 2004Nc inc already adjusted 16/11/04 (2 pages)
6 December 2004Resolutions
  • RES13 ‐ Amending res 16/11/04 22/11/04
(1 page)
6 December 2004Memorandum and Articles of Association (66 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2004Prospectus--9766766 shares @0.65 (96 pages)
26 November 2004Location of register of members (non legible) (1 page)
18 November 2004Ad 05/11/04--------- £ si [email protected]=110 £ ic 653441/653551 (2 pages)
4 November 2004S-div 01/10/04 (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
11 October 2004Certificate of authorisation to commence business and borrow (1 page)
11 October 2004Nc inc already adjusted 01/10/04 (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Ad 04/10/04-04/10/04 £ si [email protected]= 451493 £ ic 150180/601673 (4 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
11 October 2004Ad 04/10/04-04/10/04 £ si [email protected]= 51768 £ ic 601673/653441 (7 pages)
11 October 2004Particulars of contract relating to shares (5 pages)
11 October 2004Ad 04/10/04-04/10/04 £ si [email protected]= 150178 £ ic 2/150180 (4 pages)
11 October 2004New director appointed (2 pages)
7 October 2004Application to commence business (2 pages)
2 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
17 August 2004Incorporation (21 pages)