Company Information for MICROTECH SUPPORT LIMITED
17-19 HILL STREET, KILMARNOCK, AYRSHIRE, KA3 1HA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MICROTECH SUPPORT LIMITED | |
Legal Registered Office | |
17-19 HILL STREET KILMARNOCK AYRSHIRE KA3 1HA Other companies in KA3 | |
Company Number | SC253441 | |
---|---|---|
Company ID Number | SC253441 | |
Date formed | 2003-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB617263446 |
Last Datalog update: | 2025-02-05 12:32:31 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MICROTECH SUPPORT SERVICES INC | 134-20 ROCKAWAY BLVD QUEENS S OZONE PARK NEW YORK 11420 | Active | Company formed on the 2013-01-18 |
![]() |
Microtech Support Usa, Inc. | 812 W Huntington Dr., #7 Arcadia CA 91007 | Active | Company formed on the 2012-10-17 |
MICROTECH SUPPORT GROUP LLC | 639 EAST OCEAN AVENUE BOYNTON BEACH FL 33435 | Inactive | Company formed on the 2018-02-19 | |
![]() |
MICROTECH SUPPORT ASSOCIATES INC | Georgia | Unknown | |
![]() |
MICROTECH SUPPORT ASSOCIATES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MCMAIL |
||
CHRISTOPHER MCMAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS CAIRNS |
Director | ||
ANNE MCMAIL |
Company Secretary | ||
ANNE MCMAIL |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELEHEALTH SOLUTIONS LIMITED | Director | 2015-06-26 | CURRENT | 2006-05-05 | Active | |
CASTLEHILL VAULTS LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
MICROTECH DIGITAL LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
MICROTECH BUSINESS INTELLIGENCE LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
MICROTECH GROUP LIMITED | Director | 2010-03-12 | CURRENT | 2010-02-12 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
1st Line Service Desk Analyst | Kilmarnock | *General Description: * As a technical support resrouce the candidate will be dealing with a wide range of technologies and working with the company's family | |
Junior ICT Field Engineer | Kilmarnock | Microtech are looking for a keen individual to join their ever expanding team. This position is to fill a Junior ICT Field engineering position which will |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MCMAIL on 2023-05-30 | ||
Director's details changed for Mr Christopher Mcmail on 2023-05-30 | ||
DIRECTOR APPOINTED MR NICHOLAS FERNANDO | ||
DIRECTOR APPOINTED MRS ANNE YOUNG | ||
DIRECTOR APPOINTED MR PAUL GRAEME MATHEWSON | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
PSC02 | Notification of Microtech Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF MICROTECH SUPPORT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CAIRNS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/15 FROM 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/14 FROM Portland House 38 Portland Road Kilmarnock KA1 2DL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAIRNS / 29/07/2010 | |
RES13 | SHARE TRANSFER POTENTIAL CONFLICT OF INTEREST 22/04/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | SECRETARY APPOINTED CHRISTOPHER MCMAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MCMAIL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE MCMAIL | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | ANNE MCMAIL | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-04-30 | £ 1,205,135 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 1,203,548 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICROTECH SUPPORT LIMITED
Cash Bank In Hand | 2013-04-30 | £ 2,097,789 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 1,859,788 |
Current Assets | 2013-04-30 | £ 2,758,497 |
Current Assets | 2012-04-30 | £ 2,167,766 |
Debtors | 2013-04-30 | £ 656,498 |
Debtors | 2012-04-30 | £ 304,778 |
Fixed Assets | 2013-04-30 | £ 305,224 |
Fixed Assets | 2012-04-30 | £ 301,803 |
Shareholder Funds | 2013-04-30 | £ 1,858,586 |
Shareholder Funds | 2012-04-30 | £ 1,266,021 |
Stocks Inventory | 2013-04-30 | £ 4,210 |
Stocks Inventory | 2012-04-30 | £ 3,200 |
Tangible Fixed Assets | 2013-04-30 | £ 290,224 |
Tangible Fixed Assets | 2012-04-30 | £ 271,803 |
Debtors and other cash assets
MICROTECH SUPPORT LIMITED owns 12 domain names.
microtechsupport.co.uk buzzworksholdings.co.uk ayrshirehealth.co.uk ayrshiredoctors.co.uk claroconsulting.co.uk dome-prestwick.co.uk templetononthegreen.co.uk gpca.co.uk massive-dynamic.co.uk rmtyres.co.uk west-club.co.uk frognalhouse.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MICROTECH SUPPORT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |