About

Registered Number: SC185715
Date of Incorporation: 12/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 5 Grange Road, Edinburgh, EH9 1UH

 

Based in the United Kingdom, Microsys Solutions Ltd was established in 1998. We don't know the number of employees at the business. The current directors of the organisation are listed as Stark, Jacqueline Margaret, Stark, Neil Allan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARK, Jacqueline Margaret 22 July 2008 - 1
STARK, Neil Allan 12 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 12 May 2020
CH01 - Change of particulars for director 08 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 24 May 2016
CH03 - Change of particulars for secretary 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 21 December 2014
AA01 - Change of accounting reference date 20 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 05 March 2014
MR01 - N/A 24 January 2014
MR01 - N/A 03 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 13 March 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 17 April 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 25 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 16 May 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 27 April 2000
SA - Shares agreement 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
363s - Annual Return 10 June 1999
225 - Change of Accounting Reference Date 26 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2014 Outstanding

N/A

A registered charge 02 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.