Company NameMSL Limited
Company StatusLiquidation
Company NumberSC070592
CategoryPrivate Limited Company
Incorporation Date7 February 1980(44 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Gillies Lang
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMrs Barbara Lang
NationalityBritish
StatusCurrent
Appointed29 April 1998(18 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMrs Barbara Lang
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(18 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Bryce McCaig
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(18 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameHarry Harvey Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressThe Red House Ayr Road
Loganswell
Glasgow
G77 6RY
Scotland
Secretary NameMr Gillies Lang
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address427 Crow Road
Glasgow
G11 7DZ
Scotland

Contact

Websitemslquality.com
Telephone0141 7704366
Telephone regionGlasgow

Location

Registered AddressC/O Interpath
5th Floor, 130
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£143,579
Cash£1,734
Current Liabilities£284,972

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2020 (3 years, 3 months ago)
Next Return Due14 January 2022 (overdue)

Charges

8 December 1982Delivered on: 16 December 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 smithycroft road glasgow.
Outstanding
18 August 1980Delivered on: 21 August 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
18 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,250
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,250
(4 pages)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,250
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,250
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,250
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,250
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 January 2013Director's details changed for Mr Gillies Lang on 30 December 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Director's details changed for Mr Gillies Lang on 30 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Bryce Mccaig on 30 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Bryce Mccaig on 30 December 2012 (2 pages)
10 January 2013Secretary's details changed for Mrs Barbara Lang on 30 December 2012 (1 page)
10 January 2013Secretary's details changed for Mrs Barbara Lang on 30 December 2012 (1 page)
10 January 2013Director's details changed for Mrs Barbara Lang on 30 December 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Director's details changed for Mrs Barbara Lang on 30 December 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 February 2010Director's details changed for Bryce Mccaig on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Gillies Lang on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Barbara Lang on 2 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Bryce Mccaig on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Bryce Mccaig on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Barbara Lang on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Gillies Lang on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Gillies Lang on 2 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Barbara Lang on 2 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 April 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2009Return made up to 31/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 May 2007Return made up to 31/12/06; full list of members (3 pages)
17 May 2007Return made up to 31/12/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
13 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Company name changed messrs. Stewart & lang LIMITED\certificate issued on 02/02/99 (2 pages)
1 February 1999Company name changed messrs. Stewart & lang LIMITED\certificate issued on 02/02/99 (2 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
2 June 1998£ ic 4500/2250 29/04/98 £ sr 2250@1=2250 (1 page)
2 June 1998£ ic 4500/2250 29/04/98 £ sr 2250@1=2250 (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
3 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
3 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1998Memorandum and Articles of Association (7 pages)
3 May 1998Memorandum and Articles of Association (7 pages)
3 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
3 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (16 pages)
30 November 1995Full accounts made up to 31 January 1995 (16 pages)
7 February 1980Certificate of incorporation (1 page)
7 February 1980Certificate of incorporation (1 page)