Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH MICROSYSTEMS CENTRE LTD
Company Information for

EDINBURGH MICROSYSTEMS CENTRE LTD

MURDOSTOUN HOUSE LINNET WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3RA,
Company Registration Number
SC069453
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Edinburgh Microsystems Centre Ltd
EDINBURGH MICROSYSTEMS CENTRE LTD was founded on 1979-10-04 and has its registered office in Bellshill. The organisation's status is listed as "Active - Proposal to Strike off". Edinburgh Microsystems Centre Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EDINBURGH MICROSYSTEMS CENTRE LTD
 
Legal Registered Office
MURDOSTOUN HOUSE LINNET WAY
STRATHCLYDE BUSINESS PARK
BELLSHILL
LANARKSHIRE
ML4 3RA
Other companies in G72
 
Telephone01313468444
 
Filing Information
Company Number SC069453
Company ID Number SC069453
Date formed 1979-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-06 06:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH MICROSYSTEMS CENTRE LTD
Is this data useful to you?
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.

Company Officers of EDINBURGH MICROSYSTEMS CENTRE LTD

Current Directors
Officer Role Date Appointed
JOANNE WALKER
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE WALKER
Company Secretary 2014-11-01 2014-11-01
DUNCAN PHILLIP DAVIES
Director 2009-02-12 2014-10-31
ANDREW KIRK WALKER
Company Secretary 2005-05-13 2013-07-22
MARK RAYMOND JOYNSON
Director 2005-05-13 2009-02-12
ALAN DONALD SCHOFIELD
Director 2005-05-13 2005-09-27
GILLIAN SENGA MORE BOOTH
Company Secretary 2002-07-17 2005-05-13
THOMAS MARTIN BOOTH
Director 2000-11-17 2005-05-13
PHYLLIS MARY BOOTH
Company Secretary 1988-12-31 2002-07-17
THOMAS ERNEST BOOTH
Director 1988-12-31 2002-03-27
ALEXANDER WATT MORRIS
Director 1988-12-31 1992-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE WALKER CONCENTRIX LIMITED Director 2014-11-01 CURRENT 1999-12-09 Active - Proposal to Strike off
JOANNE WALKER CROFT INC. LIMITED Director 2014-11-01 CURRENT 2000-07-31 Active - Proposal to Strike off
JOANNE WALKER TAYLOR MADE TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1989-08-10 Active - Proposal to Strike off
JOANNE WALKER MILL HOUSE COMPUTERS LIMITED Director 2014-11-01 CURRENT 1990-02-19 Active - Proposal to Strike off
JOANNE WALKER SYSTEM ADVANTAGE LIMITED Director 2014-11-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JOANNE WALKER SAVTEC COMPUTER TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
JOANNE WALKER XCHANGE INFORMATION SYSTEMS LTD. Director 2014-11-01 CURRENT 1999-04-19 Active - Proposal to Strike off
JOANNE WALKER ROCKET SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2008-01-30 Active - Proposal to Strike off
JOANNE WALKER CLYDEFORTH DIGITAL SOLUTIONS LTD. Director 2014-11-01 CURRENT 1979-03-05 Active - Proposal to Strike off
JOANNE WALKER TSG SCOTLAND LIMITED Director 2014-11-01 CURRENT 2002-08-19 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS (UK) LIMITED Director 2014-11-01 CURRENT 1988-12-30 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS LIMITED Director 2014-11-01 CURRENT 1990-01-16 Active - Proposal to Strike off
JOANNE WALKER ORLANDO COMPUTER SYSTEMS LIMITED Director 2014-11-01 CURRENT 1990-12-05 Active - Proposal to Strike off
JOANNE WALKER OPEN SYSTEMS SERVICES LIMITED Director 2014-11-01 CURRENT 1991-03-18 Active - Proposal to Strike off
JOANNE WALKER CCL TECHNOLOGIES LIMITED Director 2014-11-01 CURRENT 1991-12-18 Active - Proposal to Strike off
JOANNE WALKER AGENDA BUSINESS SYSTEMS LIMITED Director 2014-11-01 CURRENT 1992-06-29 Active - Proposal to Strike off
JOANNE WALKER CPA SYSTEMS LIMITED Director 2014-11-01 CURRENT 1993-12-01 Active - Proposal to Strike off
JOANNE WALKER CCL FIRST LIMITED Director 2014-11-01 CURRENT 1995-04-24 Active - Proposal to Strike off
JOANNE WALKER A C COMPUTER SERVICES LIMITED Director 2014-11-01 CURRENT 1998-07-07 Active - Proposal to Strike off
JOANNE WALKER JOYNSON LIMITED Director 2014-11-01 CURRENT 1999-09-09 Active - Proposal to Strike off
JOANNE WALKER NORDIC DATA LIMITED Director 2014-11-01 CURRENT 1983-12-08 Active - Proposal to Strike off
JOANNE WALKER COMPUTERS AND SYSTEMS MAINTENANCE LIMITED Director 2014-11-01 CURRENT 1990-08-02 Active - Proposal to Strike off
JOANNE WALKER LOGSOL LIMITED Director 2014-11-01 CURRENT 1988-06-02 Active - Proposal to Strike off
JOANNE WALKER PJ HOWLETT BUSINESS SYSTEMS LIMITED Director 2014-11-01 CURRENT 1989-01-25 Active - Proposal to Strike off
JOANNE WALKER OMEGA COMPUTERS (HAMPSHIRE) LIMITED Director 2014-11-01 CURRENT 1983-11-10 Active - Proposal to Strike off
JOANNE WALKER CROFT TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JOANNE WALKER BARON CORPORATE SYSTEMS LIMITED Director 2014-11-01 CURRENT 1997-08-22 Active - Proposal to Strike off
JOANNE WALKER FORTY FIRST COMPANY LIMITED Director 2014-11-01 CURRENT 1998-01-14 Active - Proposal to Strike off
JOANNE WALKER FORTY ONE LIMITED Director 2014-11-01 CURRENT 2001-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-18Application to strike the company off the register
2022-01-18DS01Application to strike the company off the register
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-12-04CH01Director's details changed for Miss Joanne Walker on 2018-12-01
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 3000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 3000
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM Tsg, International House Stanley Boulevard Hamilton International Tech Park Hamilton South Lanarkshire G72 0BN
2015-06-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AP01DIRECTOR APPOINTED MISS JOANNE WALKER
2014-12-22TM02Termination of appointment of Joanne Walker on 2014-11-01
2014-12-22AP03Appointment of Miss Joanne Walker as company secretary on 2014-11-01
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIP DAVIES
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-17AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-17TM02Termination of appointment of Andrew Kirk Walker on 2013-07-22
2014-05-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 3000
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-16AR0130/09/11 ANNUAL RETURN FULL LIST
2011-05-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-01AR0130/09/10 FULL LIST
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR MARK JOYNSON
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-11288aDIRECTOR APPOINTED DUNCAN DAVIES
2008-10-14363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM INTERNATIONAL HOUSE STANLEY BOULEVARD,HAMILTON INTERNATIONAL TECH PARK,HAMILTON SOUTHLANARKSHIRE G72 0BN
2007-11-02ELRESS386 DISP APP AUDS 08/10/07
2007-11-02ELRESS366A DISP HOLDING AGM 08/10/07
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-11-09363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-05225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05
2005-10-12288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-09-22363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-24MISCRESIGNATION AS ACCOUNTANTS
2005-05-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 7 PALMERSTON PLACE EDINBURGH EH12 5AH
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-24288bSECRETARY RESIGNED
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24RES13APPROVE ACQUISITION 13/05/05
2005-05-07419a(Scot)DEC MORT/CHARGE *****
2004-10-01363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-21363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29288bSECRETARY RESIGNED
2002-07-29288aNEW SECRETARY APPOINTED
2002-04-15169£ IC 10000/3000 27/03/02 £ SR 7000@1=7000
2002-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-11419a(Scot)DEC MORT/CHARGE *****
2002-04-11419a(Scot)DEC MORT/CHARGE *****
2002-04-09RES13CONTRACTS BE AUTHORISED 26/03/02
2002-04-05288bDIRECTOR RESIGNED
2002-04-05RES13ACTS+OMISSIONS RATIFIED 15/03/02
2002-04-05RES13DESIGNATION OF SHARES 15/03/02
2002-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28288aNEW DIRECTOR APPOINTED
2000-10-24363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH MICROSYSTEMS CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH MICROSYSTEMS CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-05-28 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 1995-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 EDINBURGH MICROSYSTEMS CENTRE LTD

Intangible Assets
Patents
We have not found any records of EDINBURGH MICROSYSTEMS CENTRE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EDINBURGH MICROSYSTEMS CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH MICROSYSTEMS CENTRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EDINBURGH MICROSYSTEMS CENTRE LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH MICROSYSTEMS CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH MICROSYSTEMS CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH MICROSYSTEMS CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.