EDINBURGH MICROSYSTEMS CENTRE LTD

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 01/12/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM MURDOSTOUN HOUSE POCHARD WAY STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3RA SCOTLAND

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM TSG, INTERNATIONAL HOUSE STANLEY BOULEVARD HAMILTON INTERNATIONAL TECH PARK HAMILTON SOUTH LANARKSHIRE G72 0BN

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MISS JOANNE WALKER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE WALKER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK JOYNSON

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED DUNCAN DAVIES

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM INTERNATIONAL HOUSE STANLEY BOULEVARD,HAMILTON INTERNATIONAL TECH PARK,HAMILTON SOUTHLANARKSHIRE G72 0BN

View Document

02/11/072 November 2007 S366A DISP HOLDING AGM 08/10/07

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/05/0528 May 2005 PARTIC OF MORT/CHARGE *****

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 7 PALMERSTON PLACE EDINBURGH EH12 5AH

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RESIGNATION AS ACCOUNTANTS

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/05/0524 May 2005 APPROVE ACQUISITION 13/05/05

View Document

07/05/057 May 2005 DEC MORT/CHARGE *****

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 £ IC 10000/3000 27/03/02 £ SR 7000@1=7000

View Document

11/04/0211 April 2002 DEC MORT/CHARGE *****

View Document

11/04/0211 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0211 April 2002 DEC MORT/CHARGE *****

View Document

09/04/029 April 2002 CONTRACTS BE AUTHORISED 26/03/02

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/025 April 2002 ACTS+OMISSIONS RATIFIED 15/03/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 PARTIC OF MORT/CHARGE *****

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/11/9021 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 PARTIC OF MORT/CHARGE 8782

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 PARTIC OF MORT/CHARGE 3798

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/12/889 December 1988 ALLOTS 2500X£1 A ORD&2500X£1 B->

View Document

19/10/8719 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED BOOTH CLEGHORN COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company