Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Microemissive Displays Group Plc
Microemissive Displays Group Plc is a dissolved company incorporated on 17 August 2004 with the registered office located in Glasgow, City of Glasgow. Microemissive Displays Group Plc was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 May 2016
(9 years ago)
Was
11 years old
at the time of dissolution
Company No
SC272069
Public limited company
Scottish Company
Age
21 years
Incorporated
17 August 2004
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Microemissive Displays Group Plc
Contact
Address
BDO STOY HAYWARD LLP
4 Atlantic Quay
70 York Street
Glasgow
G2 8jx
G2 8JX
Same address for the past
16 years
Companies in G2 8JX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
-
Professor Peter Brian Denyer
Director • British • Lives in Uk • Born in Apr 1953
Graeme Walker
Director • British • Born in Mar 1960
Glenn Collinson
Director • British • Lives in England • Born in Jun 1963
Mr William Miller
Director • British • Lives in Scotland • Born in Dec 1956
Mr George Reginald Elliott
Director • Chartered Accountant • British • Lives in Scotland • Born in Nov 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mackenzie Business Development Limited
Mr Kenneth Ronald Innocent is a mutual person.
Active
Aquis Exchange Limited
Glenn Collinson is a mutual person.
Active
Purelifi Limited
Glenn Collinson is a mutual person.
Active
Probe Test Holdings Limited
Mr William Miller is a mutual person.
Active
Metropol Communications Limited
Mr George Reginald Elliott is a mutual person.
Liquidation
Optoscribe Limited
Mr George Reginald Elliott is a mutual person.
Dissolved
Ritf Consultants Limited
Mr George Reginald Elliott is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2007)
Period Ended
31 Dec 2007
For period
31 Dec
⟶
31 Dec 2007
Traded for
12 months
Cash in Bank
£6.29M
Increased by £3.95M (+168%)
Turnover
£65K
Increased by £34K (+110%)
Employees
62
Increased by 18 (+41%)
Total Assets
£14.47M
Increased by £2.2M (+18%)
Total Liabilities
-£4.15M
Increased by £573K (+16%)
Net Assets
£10.31M
Increased by £1.63M (+19%)
Debt Ratio (%)
29%
Decreased by 0.48% (-2%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
17 Years Ago on 25 Jul 2008
Group Accounts Submitted
18 Years Ago on 12 Jul 2007
Group Accounts Submitted
19 Years Ago on 1 Jun 2006
Group Accounts Submitted
20 Years Ago on 20 Jul 2005
Get Alerts
Get Credit Report
Discover Microemissive Displays Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting of voluntary winding up
Submitted on 9 Feb 2016
Notice of final meeting of creditors
Submitted on 9 Feb 2016
Notice of move from Administration to Creditors Voluntary Liquidation
Submitted on 9 Nov 2009
Notice of result of meeting creditors
Submitted on 30 Jun 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 12 Jun 2009
Administrator's progress report
Submitted on 12 Jun 2009
Statement of administrator's proposal
Submitted on 27 Jan 2009
Statement of affairs with form 2.13B(SCOT)
Submitted on 19 Jan 2009
Appointment of an administrator
Submitted on 3 Dec 2008
Registered office changed on 28/11/2008 from scottish microelectronics centre west mains road edinburgh midlothian EH9 3JF
Submitted on 28 Nov 2008
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs