About

Registered Number: SC066117
Date of Incorporation: 23/10/1978 (45 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2020 (3 years and 9 months ago)
Registered Address: 20 Castle Terrace, Edinburgh, EH1 2EG

 

Established in 1978, Microcentre Ltd are based in Edinburgh, it has a status of "Dissolved". The organisation has 6 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Grace 11 June 1996 31 July 2000 1
PRINGLE, Ann Isobel N/A 02 December 1991 1
PRINGLE, John Stock N/A 10 May 1995 1
ROBERTSON, Michael Andrew 10 May 1995 30 July 1998 1
ROUXEL, Norman Hugh N/A 26 October 1990 1
TURNBULL, James Douglas N/A 31 July 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2020
LIQ13(Scot) - N/A 16 April 2020
RESOLUTIONS - N/A 18 April 2019
AD01 - Change of registered office address 18 April 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 22 October 2018
AA01 - Change of accounting reference date 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 29 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 February 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 18 December 2014
RP04 - N/A 08 October 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 20 January 2014
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 24 December 2009
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 13 April 2007
225 - Change of Accounting Reference Date 20 March 2007
AA - Annual Accounts 15 March 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 12 December 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
419a(Scot) - N/A 08 March 2005
363a - Annual Return 25 January 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363a - Annual Return 10 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 05 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 31 January 2003
363a - Annual Return 19 December 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
AA - Annual Accounts 15 February 2002
225 - Change of Accounting Reference Date 15 February 2002
363a - Annual Return 03 January 2002
RESOLUTIONS - N/A 19 March 2001
RESOLUTIONS - N/A 19 March 2001
RESOLUTIONS - N/A 19 March 2001
RESOLUTIONS - N/A 19 March 2001
RESOLUTIONS - N/A 19 March 2001
363a - Annual Return 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
419a(Scot) - N/A 13 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
AA - Annual Accounts 31 July 2000
169 - Return by a company purchasing its own shares 26 July 2000
225 - Change of Accounting Reference Date 19 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
363s - Annual Return 11 December 1998
287 - Change in situation or address of Registered Office 20 November 1998
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
169 - Return by a company purchasing its own shares 11 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
410(Scot) - N/A 31 March 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 08 December 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 28 November 1996
123 - Notice of increase in nominal capital 27 August 1996
288 - N/A 26 August 1996
288 - N/A 26 August 1996
288 - N/A 26 August 1996
RESOLUTIONS - N/A 22 August 1996
RESOLUTIONS - N/A 22 August 1996
RESOLUTIONS - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
MEM/ARTS - N/A 22 August 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 01 December 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 17 January 1995
363s - Annual Return 28 December 1994
AA - Annual Accounts 30 November 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 09 December 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 27 November 1992
363s - Annual Return 16 January 1992
288 - N/A 06 January 1992
AA - Annual Accounts 19 November 1991
169 - Return by a company purchasing its own shares 30 July 1991
RESOLUTIONS - N/A 05 June 1991
MEM/ARTS - N/A 07 February 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 19 December 1990
RESOLUTIONS - N/A 13 December 1990
288 - N/A 22 November 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 29 March 1990
CERTNM - Change of name certificate 30 June 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 23 June 1989
288 - N/A 29 December 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
288 - N/A 21 July 1987
288 - N/A 19 March 1987
AA - Annual Accounts 11 December 1986
395 - Particulars of a mortgage or charge 15 August 1979

Mortgages & Charges

Description Date Status Charge by
Standard security 26 March 1998 Fully Satisfied

N/A

Floating charge 07 August 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.