Company NameMicrotech Group Limited
Company StatusActive
Company NumberSC372953
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Previous NamesHms (820) Limited and Microtech Support Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameChristopher McMail
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Arranview Gardens
Seamill
Ayrshire
KA23 9NR
Scotland
Director NameMr Christopher McMail
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(4 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Arranview Gardens
Seamill
Ayrshire
KA23 9NR
Scotland
Director NameMr Nicholas Fernando
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17-19 Hill Street
Kilmarnock
KA3 1HA
Scotland
Director NameMr Paul Graeme Mathewson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-19 Hill Street
Kilmarnock
KA3 1HA
Scotland
Director NameMrs Anne Young
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address17-19 Hill Street
Kilmarnock
KA3 1HA
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed12 February 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitemicrotechsupport.com
Telephone01563 530480
Telephone regionKilmarnock

Location

Registered Address17-19 Hill Street
Kilmarnock
KA3 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Christopher Mcmail
100.00%
Ordinary

Financials

Year2014
Net Worth£9,906,548
Current Liabilities£147,405

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

22 April 2010Delivered 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

Filing History

5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 March 2015Registered 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 2015Registered 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 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
9 March 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 January 2014Satisfaction of charge 1 in full (4 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
28 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
28 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
7 July 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
10 May 2010Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 10,000
(2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 15 March 2010 (1 page)
15 March 2010Appointment of Christopher Mcmail as a secretary (4 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 March 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
15 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
15 March 2010Termination of appointment of Donald Munro as a director (1 page)
15 March 2010Company name changed hms (820) LIMITED\certificate issued on 15/03/10
  • CONNOT ‐
(3 pages)
15 March 2010Change of name with request to seek comments from relevant body (2 pages)
15 March 2010Appointment of Christopher Mcmail as a director (4 pages)
15 March 2010Termination of appointment of Hms Directors Limited as a director (1 page)
12 February 2010Incorporation (17 pages)