Kilmarnock
KA3 1HA
Scotland
Director Name | Mrs Anne McMail |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Arranview Gardens Seamill West Kilbride KA23 9NR Scotland |
Director Name | Miss Caitlin Anne McMail |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Arranview Gardens Seamill West Kilbride KA23 9NR Scotland |
Website | microtechsupport.co.uk |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Microtech Support Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,212 |
Cash | £8,876 |
Current Liabilities | £49,118 |
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 | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
28 March 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 March 2017 | Registration of charge SC4677530003, created on 28 March 2017 (6 pages) |
---|---|
10 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 October 2015 | Previous accounting period shortened from 31 January 2016 to 30 April 2015 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 April 2015 | Registration of charge SC4677530002, created on 20 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) |
27 February 2015 | Registration of charge SC4677530001, created on 26 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-01-17
|