MICRODALE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1SB

Company number SC244416
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address 13 CHESSER CRESCENT, EDINBURGH, EH14 1SB
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of MICRODALE LIMITED are www.microdale.co.uk, and www.microdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Edinburgh Rail Station is 2.7 miles; to Burntisland Rail Station is 8.7 miles; to Aberdour Rail Station is 8.7 miles; to Kinghorn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microdale Limited is a Private Limited Company. The company registration number is SC244416. Microdale Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Microdale Limited is 13 Chesser Crescent Edinburgh Eh14 1sb. . MANDERSON, Elizabeth Amy is a Secretary of the company. FERGUSON, Derek Michael is a Director of the company. MANDERSON, Elizabeth Amy is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BANKS, Paul has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
MANDERSON, Elizabeth Amy
Appointed Date: 24 February 2003

Director
FERGUSON, Derek Michael
Appointed Date: 24 February 2003
66 years old

Director
MANDERSON, Elizabeth Amy
Appointed Date: 24 February 2003
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 February 2003
Appointed Date: 21 February 2003

Director
BANKS, Paul
Resigned: 07 April 2003
Appointed Date: 24 February 2003
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 February 2003
Appointed Date: 21 February 2003

Persons With Significant Control

Mr Derek Michael Ferguson
Notified on: 6 June 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Elizabeth Amy Manderson
Notified on: 6 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICRODALE LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 5 April 2016
17 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 5 April 2015
19 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 30 more events
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
26 Feb 2003
Memorandum and Articles of Association
26 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Feb 2003
Incorporation