Company NameMicrasaid Limited
Company StatusDissolved
Company NumberSC322698
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Cameron
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Secretary NamePatricia Ann Cameron
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew Cameron
50.00%
Ordinary
1 at £1Patricia Ann Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,639
Cash£3,204
Current Liabilities£14,744

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Secretary's details changed for Patricia Ann Cameron on 1 April 2011 (1 page)
11 May 2011Secretary's details changed for Patricia Ann Cameron on 1 April 2011 (1 page)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Andrew Cameron on 1 April 2011 (2 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Andrew Cameron on 1 April 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Andrew Cameron on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Cameron on 2 May 2010 (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 May 2009Capitals not rolled up (1 page)
19 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: 4TH floor 176 bath street glasgow G2 4HG (1 page)
29 June 2007Registered office changed on 29/06/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
2 May 2007Incorporation (15 pages)