Company NameM I Technologies Limited
DirectorStuart Graham Leitch
Company StatusActive
Company NumberSC113659
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Stuart Graham Leitch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Alexander Stephen House 91 Holmfauld Road
Linthouse
Glasgow
G51 4RY
Scotland
Secretary NameMr Stuart Graham Leitch
NationalityBritish
StatusCurrent
Appointed19 February 2002(13 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Alexander Stephen House 91 Holmfauld Road
Linthouse
Glasgow
G51 4RY
Scotland
Director NameGerald Fox Belton
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeadquarters Building
Holmfauld Road Linthouse
Glasgow
G51 4RY
Scotland
Director NameThomas Gerard Kincaid
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address61 Dunellan Road Mains Estate
Milngavie
Glasgow
G62 7RE
Scotland
Director NameThomas James Mercer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 February 2002)
RoleCompany Director
Correspondence Address4 Maidens
East Kilbride
Glasgow
Lanarkshire
G74 4RS
Scotland
Director NameThomas Williamson Ritchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 November 2001)
RoleCompany Director
Correspondence AddressHolmwood Grove
11/3 Netherlee Place
Glasgow
G44 3YL
Scotland
Secretary NameThomas James Mercer
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 February 2002)
RoleCompany Director
Correspondence Address4 Maidens
East Kilbride
Glasgow
Lanarkshire
G74 4RS
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitemi-technologies.co.uk

Location

Registered AddressUnit 1 Alexander Stephen House 91 Holmfauld Road
Linthouse
Glasgow
G51 4RY
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

2.5k at £1Stuart G. Leitch
100.00%
Ordinary

Financials

Year2014
Net Worth£207,306
Cash£429,142
Current Liabilities£289,147

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 April 1989Delivered on: 21 April 1989
Persons entitled: British Shipbuilders

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 April 1989Delivered on: 20 April 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 January 2024Change of details for Mr Stuart Graham Leitch as a person with significant control on 3 August 2023 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 November 2023Director's details changed for Mr Stuart Graham Leitch on 2 November 2023 (2 pages)
3 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 February 2022Registered office address changed from Headquarters Building Holmfauld Road Linthouse Glasgow G51 4RY to Unit 1 Alexander Stephen House 91 Holmfauld Road Linthouse Glasgow G51 4RY on 3 February 2022 (1 page)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500
(3 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 January 2015Memorandum and Articles of Association (33 pages)
22 January 2015Memorandum and Articles of Association (33 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,500
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,500
(3 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
9 September 2014Cancellation of shares. Statement of capital on 22 August 2014
  • GBP 2,500.00
(4 pages)
9 September 2014Purchase of own shares. (3 pages)
9 September 2014Purchase of own shares. (3 pages)
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 September 2014Cancellation of shares. Statement of capital on 22 August 2014
  • GBP 2,500.00
(4 pages)
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(3 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
15 November 2013Termination of appointment of Gerald Belton as a director (1 page)
15 November 2013Termination of appointment of Gerald Belton as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 January 2010Director's details changed for Stuart Graham Leitch on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Gerald Fox Belton on 1 January 2010 (2 pages)
15 January 2010Secretary's details changed for Stuart Graham Leitch on 1 January 2010 (1 page)
15 January 2010Director's details changed for Gerald Fox Belton on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Stuart Graham Leitch on 1 January 2010 (2 pages)
15 January 2010Secretary's details changed for Stuart Graham Leitch on 1 January 2010 (1 page)
15 January 2010Secretary's details changed for Stuart Graham Leitch on 1 January 2010 (1 page)
15 January 2010Director's details changed for Stuart Graham Leitch on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Gerald Fox Belton on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
30 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 October 2002Full accounts made up to 31 March 2002 (17 pages)
21 October 2002Full accounts made up to 31 March 2002 (17 pages)
27 March 2002£ ic 7500/5000 19/02/02 £ sr 2500@1=2500 (1 page)
27 March 2002£ ic 7500/5000 19/02/02 £ sr 2500@1=2500 (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned;director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
11 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
20 September 2001£ ic 10000/9975 07/09/01 £ sr 25@1=25 (1 page)
20 September 2001£ ic 10000/9975 07/09/01 £ sr 25@1=25 (1 page)
12 June 2001£ ic 12500/10000 09/05/01 £ sr 2500@1=2500 (1 page)
12 June 2001£ ic 12500/10000 09/05/01 £ sr 2500@1=2500 (1 page)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
29 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 December 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
10 December 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
22 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
18 January 1999Return made up to 31/12/98; no change of members (11 pages)
18 January 1999Return made up to 31/12/98; no change of members (11 pages)
30 January 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
30 January 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
13 January 1998Return made up to 31/12/97; full list of members (13 pages)
13 January 1998Return made up to 31/12/97; full list of members (13 pages)
30 January 1997Accounts for a medium company made up to 31 March 1996 (13 pages)
30 January 1997Accounts for a medium company made up to 31 March 1996 (13 pages)
8 January 1997Return made up to 31/12/96; no change of members (11 pages)
8 January 1997Return made up to 31/12/96; no change of members (11 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
11 January 1996Return made up to 31/12/95; no change of members (11 pages)
11 January 1996Return made up to 31/12/95; no change of members (11 pages)
1 November 1995Memorandum and Articles of Association (20 pages)
1 November 1995Memorandum and Articles of Association (20 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)