Seamill
Ayrshire
KA23 9NR
Scotland
Director Name | Mr Christopher McMail |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(4 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Arranview Gardens Seamill Ayrshire KA23 9NR Scotland |
Director Name | Mr Nicholas Fernando |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 17-19 Hill Street Kilmarnock KA3 1HA Scotland |
Director Name | Mr Paul Graeme Mathewson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17-19 Hill Street Kilmarnock KA3 1HA Scotland |
Director Name | Mrs Anne Young |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 17-19 Hill Street Kilmarnock KA3 1HA Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | microtechsupport.com |
---|---|
Telephone | 01563 530480 |
Telephone region | Kilmarnock |
Registered Address | 17-19 Hill Street Kilmarnock KA3 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Christopher Mcmail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,906,548 |
Current Liabilities | £147,405 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
22 April 2010 | Delivered on: 5 May 2010 Satisfied on: 17 January 2014 Persons entitled: Anne Mcmail Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
5 December 2017 | Resolutions
|
---|---|
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 March 2015 | Registered office address changed from 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA to 17-19 Hill Street Kilmarnock KA3 1HA on 23 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Portland House 38 Portland Road Kilmarnock Ayrshire KA1 2DL to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from Portland House 38 Portland Road Kilmarnock Ayrshire KA1 2DL to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA on 9 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 January 2014 | Satisfaction of charge 1 in full (4 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
28 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
10 May 2010 | Resolutions
|
7 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Appointment of Christopher Mcmail as a secretary (4 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
15 March 2010 | Resolutions
|
15 March 2010 | Termination of appointment of Donald Munro as a director (1 page) |
15 March 2010 | Company name changed hms (820) LIMITED\certificate issued on 15/03/10
|
15 March 2010 | Change of name with request to seek comments from relevant body (2 pages) |
15 March 2010 | Appointment of Christopher Mcmail as a director (4 pages) |
15 March 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
12 February 2010 | Incorporation (17 pages) |