Hamilton
Lanarkshire
ML3 7JH
Scotland
Director Name | Mr Graeme Scott Philp |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Stewart John Edmondson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Neil Kenneth Dickins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Prof Bashir Mohammed Ali Al-Hashimi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Professor Of Computer Engineering |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Rupert John Baines |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr David Frank Burrows |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Microelectronics |
Country of Residence | England |
Correspondence Address | 7 Quartermile Road Godalming Surrey GU7 1TG |
Director Name | Mr Steven William Neill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Rose Cottage Wellfield Road, Marshfield Cardiff CF3 2UB Wales |
Director Name | Stuart Anthony Langdon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Facilities Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Acorn Close Rogerstone Newport Gwent NP10 9HY Wales |
Director Name | Richard Kerrigan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | General Manager |
Correspondence Address | 28 Low Green Newton Aycliffe County Durham DL5 4TR |
Director Name | Gerald Joseph Edwards |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Thorndene Rowantreehill Road Kilmacolm Renfrewshire PA13 4NP Scotland |
Director Name | Ronald Dickinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | 3d Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Prof Anthony Gerard O'Neill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 November 2008) |
Role | Professor |
Correspondence Address | Longknowe Alnmouth Road Alnwick Northumberland NE66 2PT |
Director Name | Mr Patrick McNamee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 2010) |
Role | Vice President -Product Engine |
Country of Residence | United Kingdom |
Correspondence Address | 75 School Lane Lower Cambourne Cambridge CB3 6DX |
Director Name | Mr Andrew Repton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 February 2020) |
Role | Electronics Engineer - Senior Engineering Director |
Country of Residence | England |
Correspondence Address | Systems House The Alba Campus Rosebank Livingston EH54 7EG Scotland |
Director Name | Ms Lynn Patricia Tomkins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 March 2022) |
Role | Uk Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Darren Race |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(15 years after company formation) |
Appointment Duration | 11 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Ms Heather Louise MacDonald Tait |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2023) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | nmi.org.uk |
---|---|
Telephone | 07 907939558 |
Telephone region | Mobile |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £387,522 |
Net Worth | £53,462 |
Cash | £164,053 |
Current Liabilities | £115,146 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
25 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
23 September 2022 | Memorandum and Articles of Association (18 pages) |
18 August 2022 | Resolutions
|
19 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of Lynn Patricia Tomkins as a director on 22 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Darren Race as a director on 22 March 2022 (1 page) |
14 October 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
17 June 2021 | Appointment of Mr Rupert John Baines as a director on 16 June 2021 (2 pages) |
17 June 2021 | Appointment of Ms Heather Louise Macdonald Tait as a director on 16 June 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
26 April 2021 | Appointment of Prof Bashir Al-Hashimi as a director on 20 April 2021 (2 pages) |
25 April 2021 | Appointment of Mr Stewart John Edmondson as a director on 20 April 2021 (2 pages) |
25 April 2021 | Appointment of Mr Darren Race as a director on 20 April 2021 (2 pages) |
25 April 2021 | Appointment of Mr Neil Kenneth Dickins as a director on 20 April 2021 (2 pages) |
25 April 2021 | Appointment of Mr Graeme Scott Philp as a director on 20 April 2021 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
2 October 2020 | Registered office address changed from Systems House the Alba Campus Rosebank Livingston EH54 7EG Scotland to 1 George Square Glasgow G2 1AL on 2 October 2020 (1 page) |
19 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Andrew Repton as a director on 5 February 2020 (1 page) |
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 October 2018 | Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU to Systems House the Alba Campus Rosebank Livingston EH54 7EG on 4 October 2018 (1 page) |
28 August 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
22 November 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
22 November 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
18 April 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
18 April 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
10 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
10 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
13 August 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
13 August 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
20 May 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
20 May 2015 | Registered office address changed from Geddes House, Suite 41 Kirkton North Livingston West Lothian EH54 6GU to Geddes House Kirkton North Livingston West Lothian EH54 6GU on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Geddes House, Suite 41 Kirkton North Livingston West Lothian EH54 6GU to Geddes House Kirkton North Livingston West Lothian EH54 6GU on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 April 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
16 April 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 April 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
14 May 2012 | Annual return made up to 10 April 2012 no member list (4 pages) |
14 May 2012 | Annual return made up to 10 April 2012 no member list (4 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 April 2011 | Annual return made up to 10 April 2011 no member list (4 pages) |
28 April 2011 | Annual return made up to 10 April 2011 no member list (4 pages) |
10 February 2011 | Appointment of Mr Andrew Repton as a director (2 pages) |
10 February 2011 | Appointment of Mr Andrew Repton as a director (2 pages) |
10 February 2011 | Appointment of a director (2 pages) |
10 February 2011 | Appointment of a director (2 pages) |
9 February 2011 | Appointment of Ms Lynn Patricia Tomkins as a director (2 pages) |
9 February 2011 | Appointment of Ms Lynn Patricia Tomkins as a director (2 pages) |
27 October 2010 | Termination of appointment of Stuart Langdon as a director (1 page) |
27 October 2010 | Termination of appointment of Patrick Mcnamee as a director (1 page) |
27 October 2010 | Termination of appointment of David Burrows as a director (1 page) |
27 October 2010 | Termination of appointment of Steven Neill as a director (1 page) |
27 October 2010 | Termination of appointment of Patrick Mcnamee as a director (1 page) |
27 October 2010 | Termination of appointment of Steven Neill as a director (1 page) |
27 October 2010 | Termination of appointment of David Burrows as a director (1 page) |
27 October 2010 | Termination of appointment of Stuart Langdon as a director (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
27 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
13 May 2010 | Company name changed national microelectronics trust\certificate issued on 13/05/10
|
13 May 2010 | Company name changed national microelectronics trust\certificate issued on 13/05/10
|
22 April 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Steven William Neill on 10 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2010 (1 page) |
22 April 2010 | Annual return made up to 10 April 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Steven William Neill on 10 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2010 (1 page) |
22 April 2010 | Annual return made up to 10 April 2010 no member list (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
10 December 2009 | Termination of appointment of Ronald Dickinson as a director (1 page) |
10 December 2009 | Termination of appointment of Ronald Dickinson as a director (1 page) |
28 April 2009 | Annual return made up to 10/04/09 (4 pages) |
28 April 2009 | Annual return made up to 10/04/09 (4 pages) |
23 March 2009 | Appointment terminated director gerald edwards (1 page) |
23 March 2009 | Appointment terminated director gerald edwards (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
16 December 2008 | Annual return made up to 10/04/08 (5 pages) |
16 December 2008 | Appointment terminated director anthony o'neill (1 page) |
16 December 2008 | Annual return made up to 10/04/08 (5 pages) |
16 December 2008 | Appointment terminated director richard kerrigan (1 page) |
16 December 2008 | Appointment terminated director richard kerrigan (1 page) |
16 December 2008 | Appointment terminated director anthony o'neill (1 page) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 May 2007 | Annual return made up to 10/04/07 (3 pages) |
4 May 2007 | Annual return made up to 10/04/07 (3 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: michaelson square kirkton campus livingston west lothian EH54 7DP (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: michaelson square kirkton campus livingston west lothian EH54 7DP (1 page) |
10 April 2006 | Incorporation (30 pages) |
10 April 2006 | Incorporation (30 pages) |