MICROLOFT COMPANY LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC243543
Status RECEIVERSHIP
Incorporation Date 7 February 2003
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of the appointment of receiver by a holder of a floating charge; Registered office changed on 05/08/2009 from 7A dundas street edinburgh EH3 6QG. The most likely internet sites of MICROLOFT COMPANY LTD. are www.microloftcompany.co.uk, and www.microloft-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Microloft Company Ltd is a Private Limited Company. The company registration number is SC243543. Microloft Company Ltd has been working since 07 February 2003. The present status of the company is RECEIVERSHIP. The registered address of Microloft Company Ltd is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . THOMSON, Leonard John is a Secretary of the company. MILLER, Lee is a Director of the company. THOMSON, Leonard John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director ALVES, David Forrest has been resigned. Director HEEPS, James Caldwell Dumbreck has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
THOMSON, Leonard John
Appointed Date: 07 February 2003

Director
MILLER, Lee
Appointed Date: 07 August 2003
71 years old

Director
THOMSON, Leonard John
Appointed Date: 07 February 2003
59 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 February 2003
Appointed Date: 07 February 2003

Director
ALVES, David Forrest
Resigned: 20 August 2005
Appointed Date: 07 February 2003
78 years old

Director
HEEPS, James Caldwell Dumbreck
Resigned: 26 January 2004
Appointed Date: 07 February 2003
82 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 February 2003
Appointed Date: 07 February 2003

MICROLOFT COMPANY LTD. Events

19 Feb 2015
Notice of ceasing to act as receiver or manager
06 Aug 2009
Notice of the appointment of receiver by a holder of a floating charge
05 Aug 2009
Registered office changed on 05/08/2009 from 7A dundas street edinburgh EH3 6QG
19 Mar 2009
Return made up to 07/02/09; full list of members
02 Feb 2009
Total exemption small company accounts made up to 31 March 2008
...
... and 21 more events
29 Aug 2003
New director appointed
29 Aug 2003
New director appointed
11 Feb 2003
Secretary resigned
11 Feb 2003
Director resigned
07 Feb 2003
Incorporation

MICROLOFT COMPANY LTD. Charges

15 September 2003
Standard security
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 peffermill road, edinburgh MID48521.
29 August 2003
Floating charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…