MICROCENTRE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
MICROCENTRE LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
MICROCENTRE LIMITED was incorporated 45 years ago on 23/10/1978 and has the registered number: SC066117.
MICROCENTRE LIMITED was incorporated 45 years ago on 23/10/1978 and has the registered number: SC066117.
MICROCENTRE LIMITED - EDINBURGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/04/2018 |
Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2014-12-22 | CURRENT | ||
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2016-10-10 | CURRENT |
MR IAN THOM | Aug 1962 | British | Secretary | 2002-03-01 UNTIL 2005-04-25 | RESIGNED |
JOHN ROBERT STIER | Mar 1966 | British | Director | 2005-04-25 UNTIL 2014-12-22 | RESIGNED |
DOREEN PAMELA CRAIG WISHART | Mar 1946 | British | Director | RESIGNED | |
MR MICHAEL ANDREW ROBERTSON | Sep 1966 | British | Director | 1995-05-10 UNTIL 1998-07-30 | RESIGNED |
JOHN STOCK PRINGLE | Jul 1932 | British | Director | RESIGNED | |
NORMAN HUGH ROUXEL | Feb 1949 | British | Director | RESIGNED | |
ANN ISOBEL PRINGLE | British | Director | RESIGNED | ||
JAMES DOUGLAS TURNBULL | Dec 1961 | British | Secretary | 1998-07-30 UNTIL 2000-07-31 | RESIGNED |
JAMES DOUGLAS TURNBULL | Dec 1961 | British | Director | RESIGNED | |
MR DANIEL WILLIAM SCHENCK | Aug 1962 | Usa | Secretary | 2013-09-09 UNTIL 2014-12-22 | RESIGNED |
MR MICHAEL ANDREW ROBERTSON | Sep 1966 | British | Secretary | 1996-08-06 UNTIL 1998-07-30 | RESIGNED |
MR JOHN DAVID RICHARDSON | May 1969 | British | Secretary | 2006-04-03 UNTIL 2013-09-09 | RESIGNED |
CAROL JAYNE NUNN | Dec 1968 | Secretary | 2005-04-25 UNTIL 2006-04-03 | RESIGNED | |
MR JAMES MCDONNELL | Jul 1947 | British | Secretary | 2000-07-31 UNTIL 2002-03-01 | RESIGNED |
DOREEN PAMELA CRAIG WISHART | Mar 1946 | British | Secretary | RESIGNED | |
CHRISTOPHER MICHAEL RENWICK STONE | Dec 1962 | British | Director | 2005-04-25 UNTIL 2011-12-22 | RESIGNED |
DAVID WISHART | Jul 1943 | British | Director | 1995-01-16 UNTIL 1996-08-06 | RESIGNED |
IAN MICHAEL NOBLE | Jul 1956 | British | Director | 2016-12-06 UNTIL 2018-08-06 | RESIGNED |
MRS AILEEN PRINGLE | Oct 1961 | British | Director | 1995-05-10 UNTIL 1996-06-11 | RESIGNED |
MR NORMAN CAMPBELL MINNIS GREGG | Jan 1954 | British | Director | 2000-07-31 UNTIL 2003-11-12 | RESIGNED |
MR GEOFFREY LESLIE NEVILLE | Apr 1959 | British | Director | 2003-12-15 UNTIL 2005-04-25 | RESIGNED |
MR DAVID JOHN MEADEN | Aug 1961 | British | Director | 2014-12-22 UNTIL 2016-10-10 | RESIGNED |
ROBERT MCCANN | Aug 1954 | British | Director | 2000-07-31 UNTIL 2000-11-30 | RESIGNED |
GRACE JOHNSTONE | Sep 1954 | British | Director | 1996-06-11 UNTIL 2000-07-31 | RESIGNED |
MR STEVEN HENRY CREIGHTON | Jun 1959 | British | Director | 2003-11-12 UNTIL 2005-04-25 | RESIGNED |
ANDREW COLL | Jul 1970 | British | Director | 2014-12-22 UNTIL 2016-12-06 | RESIGNED |
MR RICHARD NOEL BRADY | Dec 1957 | British | Director | 2000-07-31 UNTIL 2004-03-31 | RESIGNED |
ROBERT BAILES | Nov 1947 | British | Director | 2000-07-31 UNTIL 2002-02-25 | RESIGNED |
MR ADEL BEDRY AL-SALEH | Sep 1963 | American | Director | 2011-12-22 UNTIL 2014-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northgate Public Services (Uk) Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MICROCENTRE LIMITED | 2018-10-23 | 30-04-2018 | £64,000 equity |
MICROCENTRE LIMITED | 2018-01-31 | 30-04-2017 | £64,000 equity |