Unit 2
Hawick
TD9 8AL
Scotland
Director Name | Mr Danny Graham |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2018(same day as company formation) |
Role | Research And Development |
Country of Residence | Scotland |
Correspondence Address | Micrea Ltd (Unit 2) Mansfield Park Unit 2 Hawick TD9 8AL Scotland |
Registered Address | Unit 2 Weensland Mill Weensland Road Hawick TD9 9PS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
16 January 2024 | Director's details changed for Mr Danny Graham on 16 January 2024 (2 pages) |
---|---|
16 January 2024 | Change of details for Mr Danny Graham as a person with significant control on 19 September 2023 (2 pages) |
17 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
30 March 2023 | Amended micro company accounts made up to 31 October 2021 (5 pages) |
28 February 2023 | Registered office address changed from Micrea Ltd High Street Hawick TD9 9EH Scotland to Micrea Ltd (Unit 2) Mansfield Park Unit 2 Hawick TD9 8AL on 28 February 2023 (1 page) |
16 November 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
26 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 April 2022 | Registered office address changed from 5 5 Gogar Place Stirling FK7 0EZ Scotland to Micrea Ltd High Street Hawick TD9 9EH on 28 April 2022 (1 page) |
5 November 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
2 September 2021 | Director's details changed for Mr Danny Graham on 20 August 2021 (2 pages) |
10 August 2021 | Registered office address changed from 1F2/198 1F2 198 Dalry Road Edinburgh EH11 2ES Scotland to 5 5 Gogar Place Stirling FK7 0EZ on 10 August 2021 (1 page) |
26 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 January 2021 | Registered office address changed from Unit 72, Evans Business Centre Earls Road Industrial Estate, Earls Road Grangemouth Stirlingshire FK3 8UU to 1F2/198 1F2 198 Dalry Road Edinburgh EH11 2ES on 18 January 2021 (1 page) |
20 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 November 2019 | Registered office address changed from Unit 72, Flexspace Earls Road Grangemouth Falkirk FK3 8UU to Unit 72, Evans Business Centre Earls Road Industrial Estate, Earls Road Grangemouth Stirlingshire FK3 8UU on 19 November 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with no updates (2 pages) |
13 June 2019 | Registered office address changed from 5a Wallace Street Galston KA4 8HP Scotland to Unit 72, Flexspace Earls Road Grangemouth Falkirk FK3 8UU on 13 June 2019 (2 pages) |
18 April 2019 | Registered office address changed from 10 Empire Gate Shotts ML7 5DH United Kingdom to 5a Wallace Street Galston KA4 8HP on 18 April 2019 (2 pages) |
1 October 2018 | Incorporation Statement of capital on 2018-10-01
|