Company NameThe Micro Spring & Presswork Company Holdings Limited
Company StatusDissolved
Company NumberSC331637
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameDunwilco (1496) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Robert Gardner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(4 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Claes Harald Hjalmar Hjalmarson
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed16 June 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 13 June 2017)
RoleGroup Controller
Country of ResidenceSweden
Correspondence Address14 Fogdevagen
Sparknack
Sweden
Director NameMr Neil Robert Matthews
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 13 June 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Shipston Close
Redditch
Worcestershire
Director NameMr Peter Ian Rowlands
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 13 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrenell Lower Broad Oak Road
West Hill
Ottery St Mary
Devon
EX11 1EQ
Director NameMrs Anne Josephine Calleia-Cutts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr David Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Brian Anthony Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Secretary NameMr James McNab Pirrie
NationalityBritish
StatusResigned
Appointed08 February 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

9k at £1Indutrade Ab
90.00%
Ordinary A
1000 at £1Indutrade Ab
10.00%
Ordinary B

Financials

Year2014
Net Worth£333,400
Cash£46,183
Current Liabilities£4,104,677

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

8 February 2008Delivered on: 16 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding
8 February 2008Delivered on: 13 February 2008
Satisfied on: 7 July 2014
Persons entitled: Nevis Capital LLP

Classification: 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

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
8 March 2017Statement by Directors (1 page)
8 March 2017Statement of capital on 8 March 2017
  • GBP 1.00
(3 pages)
8 March 2017Statement of capital on 8 March 2017
  • GBP 1.00
(3 pages)
8 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2017Solvency Statement dated 07/03/17 (1 page)
8 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2017Solvency Statement dated 07/03/17 (1 page)
8 March 2017Statement by Directors (1 page)
6 March 2017Satisfaction of charge 2 in full (1 page)
6 March 2017Satisfaction of charge 2 in full (1 page)
23 November 2016Director's details changed for Mrs Anne Josephine Calleia on 2 March 2016 (3 pages)
23 November 2016Director's details changed for Mrs Anne Josephine Calleia on 2 March 2016 (3 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(8 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(8 pages)
3 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 November 2014Appointment of Miss Anne Josephine Calleia as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Miss Anne Josephine Calleia as a director on 14 November 2014 (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(8 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(8 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(8 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
22 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
22 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
7 July 2014Satisfaction of charge 1 in full (1 page)
7 July 2014Satisfaction of charge 1 in full (1 page)
2 July 2014Appointment of Mr Claes Harald Hjalmar Hjalmarson as a director (2 pages)
2 July 2014Appointment of Mr Neil Robert Matthews as a director (2 pages)
2 July 2014Appointment of Mr Claes Harald Hjalmar Hjalmarson as a director (2 pages)
2 July 2014Appointment of Mr Neil Robert Matthews as a director (2 pages)
1 July 2014Termination of appointment of John Pirrie as a director (1 page)
1 July 2014Termination of appointment of Brian Aitken as a director (1 page)
1 July 2014Termination of appointment of Brian Aitken as a director (1 page)
1 July 2014Termination of appointment of David Bell as a director (1 page)
1 July 2014Termination of appointment of James Pirrie as a secretary (1 page)
1 July 2014Appointment of Mr Peter Ian Rowlands as a director (2 pages)
1 July 2014Termination of appointment of James Pirrie as a director (1 page)
1 July 2014Appointment of Mr Peter Ian Rowlands as a director (2 pages)
1 July 2014Termination of appointment of John Pirrie as a director (1 page)
1 July 2014Termination of appointment of David Bell as a director (1 page)
1 July 2014Termination of appointment of James Pirrie as a director (1 page)
1 July 2014Termination of appointment of James Pirrie as a secretary (1 page)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(7 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(7 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(7 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
21 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
21 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
7 February 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
7 February 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
6 February 2013Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
28 October 2011Secretary's details changed for Mr James Pirrie on 1 October 2011 (1 page)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
28 October 2011Secretary's details changed for Mr James Pirrie on 1 October 2011 (1 page)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
28 October 2011Secretary's details changed for Mr James Pirrie on 1 October 2011 (1 page)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
18 October 2011Registered office address changed from 177 West George Street Glasgow G2 2LB on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 177 West George Street Glasgow G2 2LB on 18 October 2011 (1 page)
16 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
16 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
26 February 2010Group of companies' accounts made up to 31 July 2009 (10 pages)
26 February 2010Group of companies' accounts made up to 31 July 2009 (10 pages)
29 October 2009Director's details changed for James Pirrie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Pirrie on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Keith Gardner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Gardner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Gardner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Pirrie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Aitken on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Pirrie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Aitken on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Pirrie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Aitken on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for John Pirrie on 1 October 2009 (2 pages)
22 October 2009Director's details changed for David Bell on 22 October 2009 (2 pages)
22 October 2009Director's details changed for David Bell on 22 October 2009 (2 pages)
6 February 2009Group of companies' accounts made up to 31 July 2008 (8 pages)
6 February 2009Group of companies' accounts made up to 31 July 2008 (8 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 April 2008Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
10 April 2008Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
16 February 2008Alterations to a floating charge (6 pages)
16 February 2008Partic of mort/charge * (3 pages)
16 February 2008Partic of mort/charge * (3 pages)
16 February 2008Alterations to a floating charge (6 pages)
13 February 2008Alterations to a floating charge (6 pages)
13 February 2008Alterations to a floating charge (6 pages)
13 February 2008Partic of mort/charge * (4 pages)
13 February 2008Partic of mort/charge * (4 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008Ad 28/01/08--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 February 2008£ nc 1000/10000 28/01/08 (2 pages)
8 February 2008Ad 28/01/08--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
8 February 2008£ nc 1000/10000 28/01/08 (2 pages)
8 February 2008New director appointed (2 pages)
6 February 2008Company name changed dunwilco (1496) LIMITED\certificate issued on 06/02/08 (3 pages)
6 February 2008Company name changed dunwilco (1496) LIMITED\certificate issued on 06/02/08 (3 pages)
1 October 2007Incorporation (22 pages)
1 October 2007Incorporation (22 pages)