EDINBURGH MICROSYSTEMS CENTRE LTD
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3RA
Company number SC069453
Status Active
Incorporation Date 4 October 1979
Company Type Private Limited Company
Address MURDOSTOUN HOUSE LINNET WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3RA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 3,000 . The most likely internet sites of EDINBURGH MICROSYSTEMS CENTRE LTD are www.edinburghmicrosystemscentre.co.uk, and www.edinburgh-microsystems-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Edinburgh Microsystems Centre Ltd is a Private Limited Company. The company registration number is SC069453. Edinburgh Microsystems Centre Ltd has been working since 04 October 1979. The present status of the company is Active. The registered address of Edinburgh Microsystems Centre Ltd is Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire Ml4 3ra. . WALKER, Joanne is a Director of the company. Secretary BOOTH, Gillian Senga More has been resigned. Secretary BOOTH, Phyllis Mary has been resigned. Secretary WALKER, Andrew Kirk has been resigned. Secretary WALKER, Joanne has been resigned. Director BOOTH, Thomas Martin has been resigned. Director BOOTH, Thomas Ernest has been resigned. Director DAVIES, Duncan Phillip has been resigned. Director JOYNSON, Mark Raymond has been resigned. Director MORRIS, Alexander Watt has been resigned. Director SCHOFIELD, Alan Donald has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
WALKER, Joanne
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
BOOTH, Gillian Senga More
Resigned: 13 May 2005
Appointed Date: 17 July 2002

Secretary
BOOTH, Phyllis Mary
Resigned: 17 July 2002

Secretary
WALKER, Andrew Kirk
Resigned: 22 July 2013
Appointed Date: 13 May 2005

Secretary
WALKER, Joanne
Resigned: 01 November 2014
Appointed Date: 01 November 2014

Director
BOOTH, Thomas Martin
Resigned: 13 May 2005
Appointed Date: 17 November 2000
61 years old

Director
BOOTH, Thomas Ernest
Resigned: 27 March 2002
90 years old

Director
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 12 February 2009
52 years old

Director
JOYNSON, Mark Raymond
Resigned: 12 February 2009
Appointed Date: 13 May 2005
58 years old

Director
MORRIS, Alexander Watt
Resigned: 13 August 1992
79 years old

Director
SCHOFIELD, Alan Donald
Resigned: 27 September 2005
Appointed Date: 13 May 2005
59 years old

Persons With Significant Control

Mr David Coulson Stonehouse
Notified on: 26 September 2016
70 years old
Nature of control: Has significant influence or control

EDINBURGH MICROSYSTEMS CENTRE LTD Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 October 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000

02 Sep 2015
Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015
25 Aug 2015
Registered office address changed from Tsg, International House Stanley Boulevard Hamilton International Tech Park Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015
...
... and 100 more events
19 Oct 1987
Accounts made up to 31 December 1986

13 Oct 1987
Company name changed booth cleghorn computer services LIMITED\certificate issued on 14/10/87

08 Oct 1987
Director resigned;new director appointed

27 May 1986
Full accounts made up to 31 December 1985

27 May 1986
Return made up to 30/04/86; full list of members

EDINBURGH MICROSYSTEMS CENTRE LTD Charges

13 May 2005
Floating charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
17 August 1995
Standard security
Delivered: 5 September 1995
Status: Satisfied on 11 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, 69/71 dalry road, edinburgh.
30 July 1990
Standard security
Delivered: 14 August 1990
Status: Satisfied on 11 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 69/71 dalry road edinburgh.
27 March 1989
Bond & floating charge
Delivered: 4 April 1989
Status: Satisfied on 7 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…