UKBizDB.co.uk

EDINBURGH MICROSYSTEMS CENTRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Microsystems Centre Ltd. The company was founded 44 years ago and was given the registration number SC069453. The firm's registered office is in BELLSHILL. You can find them at Murdostoun House Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EDINBURGH MICROSYSTEMS CENTRE LTD
Company Number:SC069453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1979
End of financial year:31 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Murdostoun House Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murdostoun House, Linnet Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3RA

Director01 November 2014Active
48 Craiglockhart Drive South, Edinburgh, EH14 1HZ

Secretary17 July 2002Active
21, Findhorn, Forres, IV36 3YE

Secretary-Active
7 Towers Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QE

Secretary13 May 2005Active
Tsg, International House, Stanley Boulevard, Hamilton International Tech Park, Hamilton, G72 0BN

Secretary01 November 2014Active
48 Craiglockhart Drive South, Edinburgh, EH14 1HZ

Director17 November 2000Active
21, Findhorn, Forres, IV36 3YE

Director-Active
58 Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DE

Director12 February 2009Active
73 Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QZ

Director13 May 2005Active
17 Randolph Crescent, Edinburgh, EH3 7TT

Director-Active
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ

Director13 May 2005Active

People with Significant Control

Mr David Coulson Stonehouse
Notified on:26 September 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Murdostoun House, Linnet Way, Bellshill, ML4 3RA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-18Dissolution

Dissolution application strike off company.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption full.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Address

Change registered office address company with date old address new address.

Download
2015-08-25Address

Change registered office address company with date old address new address.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Officers

Appoint person director company with name date.

Download
2014-12-22Officers

Termination secretary company with name termination date.

Download
2014-12-22Officers

Appoint person secretary company with name date.

Download
2014-12-22Officers

Termination director company with name termination date.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.