Company NameMicrotech Business Intelligence Limited
Company StatusActive
Company NumberSC467753
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher McMail
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-19 Hill Street
Kilmarnock
KA3 1HA
Scotland
Director NameMrs Anne McMail
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Arranview Gardens
Seamill
West Kilbride
KA23 9NR
Scotland
Director NameMiss Caitlin Anne McMail
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Arranview Gardens
Seamill
West Kilbride
KA23 9NR
Scotland

Contact

Websitemicrotechsupport.co.uk
Email address[email protected]
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

1 at £1Microtech Support Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,212
Cash£8,876
Current Liabilities£49,118

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 Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

28 March 2017Delivered on: 30 March 2017
Persons entitled: Irvine Bay Developments Limited

Classification: A registered charge
Particulars: All and whole the subjects known as the grange business centre, glebe stevenston, KA20 3EF and being the subjects registered in the land register of scotland under title number AYR17679 as more particularly described in the instrument.
Outstanding
20 April 2015Delivered on: 23 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17-19 hill street, kilmarnock. AYR89060.
Outstanding
26 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 March 2017Registration of charge SC4677530003, created on 28 March 2017 (6 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 October 2015Previous accounting period shortened from 31 January 2016 to 30 April 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 April 2015Registration of charge SC4677530002, created on 20 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)
27 February 2015Registration of charge SC4677530001, created on 26 February 2015 (5 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Registered office address changed from Portland House 38 Portland Road Kilmarnock Ayrshire KA1 2DL United Kingdom to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA on 16 February 2015 (1 page)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)