MICROSCOPY SUPPLIES & CONSULTANTS LIMITED
CARNOCK

Hellopages » Fife » Fife » KY12 9JH

Company number SC139542
Status Active
Incorporation Date 31 July 1992
Company Type Private Limited Company
Address PARK HOUSE, 6A CARNEIL ROAD, CARNOCK, FIFE, KY12 9JH
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Ramdei Beese as a secretary on 30 March 2016. The most likely internet sites of MICROSCOPY SUPPLIES & CONSULTANTS LIMITED are www.microscopysuppliesconsultants.co.uk, and www.microscopy-supplies-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Dunfermline Queen Margaret Rail Station is 4.7 miles; to Rosyth Rail Station is 5.2 miles; to Inverkeithing Rail Station is 6.6 miles; to North Queensferry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microscopy Supplies Consultants Limited is a Private Limited Company. The company registration number is SC139542. Microscopy Supplies Consultants Limited has been working since 31 July 1992. The present status of the company is Active. The registered address of Microscopy Supplies Consultants Limited is Park House 6a Carneil Road Carnock Fife Ky12 9jh. . BEESE, Hans Jurgen is a Director of the company. HOCKING, Angela is a Director of the company. MCKENZIE, Anita is a Director of the company. Secretary BEESE, Ramdei has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary ZEESE, Angela has been resigned. Director BEESE, Hans Jurgen has been resigned. Director BEESE, Ramdei has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
BEESE, Hans Jurgen
Appointed Date: 30 August 1993
78 years old

Director
HOCKING, Angela
Appointed Date: 01 May 2012
50 years old

Director
MCKENZIE, Anita
Appointed Date: 03 October 2014
51 years old

Resigned Directors

Secretary
BEESE, Ramdei
Resigned: 30 March 2016
Appointed Date: 06 April 1993

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 31 July 1992
Appointed Date: 31 July 1992

Secretary
ZEESE, Angela
Resigned: 30 August 1993
Appointed Date: 31 July 1992

Director
BEESE, Hans Jurgen
Resigned: 06 April 1993
Appointed Date: 31 July 1992
78 years old

Director
BEESE, Ramdei
Resigned: 31 March 2016
Appointed Date: 06 April 1993
80 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 31 July 1992
Appointed Date: 31 July 1992

Persons With Significant Control

Mr Hans Jurgen Beese
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ramdei Beese
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROSCOPY SUPPLIES & CONSULTANTS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
05 Aug 2016
Termination of appointment of Ramdei Beese as a secretary on 30 March 2016
16 Jun 2016
Termination of appointment of Ramdei Beese as a director on 31 March 2016
09 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
25 Aug 1992
New secretary appointed

21 Aug 1992
New director appointed

13 Aug 1992
Secretary resigned

13 Aug 1992
Director resigned

31 Jul 1992
Incorporation

MICROSCOPY SUPPLIES & CONSULTANTS LIMITED Charges

30 May 1997
Bond & floating charge
Delivered: 4 June 1997
Status: Satisfied on 2 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…