ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Microcom (Scotland) Limited

Microcom (Scotland) Limited is an active company incorporated on 13 September 1990 with the registered office located in Bellshill, Lanarkshire. Microcom (Scotland) Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
SC127233
Private limited company
Scottish Company
Age
35 years
Incorporated 13 September 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (19 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
Address changed on 17 Feb 2023 (2 years 6 months ago)
Previous address was 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland
Telephone
01698854690
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Aug 1959
Director • Accountant • British • Lives in Scotland • Born in Nov 1949
Mr James Bernard Macdonald
PSC • British • Lives in Scotland • Born in Nov 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Microcom Training Limited
Mrs Sheila Catherine Fyfe, Mrs Sheila Catherine Fyfe, and 1 more are mutual people.
Active
Asset Training & Consultancy Limited
James Bernard Macdonald is a mutual person.
Active
Ceis Ayrshire
Mrs Sheila Catherine Fyfe is a mutual person.
Active
Granite Investors (Simmons Fund) LLP
James Bernard Macdonald is a mutual person.
Active
Joint Learning Partnership Limited
James Bernard Macdonald is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£206.97K
Decreased by £85.64K (-29%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.44M
Increased by £32.25K (+2%)
Total Liabilities
-£10.93K
Increased by £7.16K (+190%)
Net Assets
£1.43M
Increased by £25.09K (+2%)
Debt Ratio (%)
1%
Increased by 0.49% (+183%)
Latest Activity
Confirmation Submitted
11 Months Ago on 11 Oct 2024
Full Accounts Submitted
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Mr James Bernard Macdonald Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr James Bernard Macdonald (PSC) Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr James Bernard Macdonald Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 26 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 17 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 30 Dec 2022
Full Accounts Submitted
2 Years 9 Months Ago on 8 Dec 2022
Get Credit Report
Discover Microcom (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Bernard Macdonald on 1 December 2023
Submitted on 11 Oct 2024
Change of details for Mr James Bernard Macdonald as a person with significant control on 1 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 13 September 2024 with updates
Submitted on 11 Oct 2024
Director's details changed for Mr James Bernard Macdonald on 1 December 2023
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 13 September 2023 with updates
Submitted on 26 Sep 2023
Registered office address changed from 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023
Submitted on 17 Feb 2023
Registered office address changed from Cambridge House 8 Cambridge Street Glasgow G2 3DZ to 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA on 30 December 2022
Submitted on 30 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year