MICROCOM (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 3DZ

Company number SC127233
Status Active
Incorporation Date 13 September 1990
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 8 CAMBRIDGE STREET, GLASGOW, G2 3DZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of MICROCOM (SCOTLAND) LIMITED are www.microcomscotland.co.uk, and www.microcom-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Cathcart Rail Station is 3.3 miles; to Baillieston Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microcom Scotland Limited is a Private Limited Company. The company registration number is SC127233. Microcom Scotland Limited has been working since 13 September 1990. The present status of the company is Active. The registered address of Microcom Scotland Limited is Cambridge House 8 Cambridge Street Glasgow G2 3dz. . FYFE, Sheila Catherine is a Secretary of the company. FYFE, Sheila Catherine is a Director of the company. MACDONALD, James Bernard is a Director of the company. Secretary MILLER, Ian Michael has been resigned. Director MACDONALD, Charlotte Wyllie has been resigned. Director MILLER, Ian Michael has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
FYFE, Sheila Catherine
Appointed Date: 04 October 1990

Director
FYFE, Sheila Catherine
Appointed Date: 20 September 1990
66 years old

Director
MACDONALD, James Bernard
Appointed Date: 20 September 1990
75 years old

Resigned Directors

Secretary
MILLER, Ian Michael
Resigned: 04 October 1990
Appointed Date: 20 September 1990

Director
MACDONALD, Charlotte Wyllie
Resigned: 27 November 1992
Appointed Date: 01 February 1991
78 years old

Director
MILLER, Ian Michael
Resigned: 04 October 1990
Appointed Date: 20 September 1990

Persons With Significant Control

Mr James Bernard Macdonald
Notified on: 1 September 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MICROCOM (SCOTLAND) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
18 Jan 2016
Satisfaction of charge 3 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40,098

...
... and 56 more events
19 Sep 1991
£ nc 20000/100000 21/08/91
08 May 1991
Accounting reference date notified as 31/03

29 Oct 1990
Secretary resigned;new secretary appointed;director resigned

24 Oct 1990
Partic of mort/charge 11947

13 Sep 1990
Incorporation

MICROCOM (SCOTLAND) LIMITED Charges

6 March 2008
Bond & floating charge
Delivered: 14 March 2008
Status: Satisfied on 18 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 October 1991
Standard security
Delivered: 1 November 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 202/212 sauchiehall street and 8/10 cam-bridge…
16 October 1990
Floating charge
Delivered: 24 October 1990
Status: Satisfied on 27 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…