Company NameMicrosave Ltd.
DirectorJames Hamilton
Company StatusActive
Company NumberSC325633
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Hamilton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

12 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (3 pages)
30 June 2017Notification of James Hamilton as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 July 2015Director's details changed for Mr James Hamilton on 22 July 2015 (2 pages)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
11 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
25 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
12 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
28 September 2009Appointment terminated secretary anne brennan (1 page)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 18/06/08; full list of members (3 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (3 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
18 June 2007Incorporation (17 pages)