Linthouse
Glasgow
G51 4RY
Scotland
Secretary Name | Mr Stuart Graham Leitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Alexander Stephen House 91 Holmfauld Road Linthouse Glasgow G51 4RY Scotland |
Director Name | Gerald Fox Belton |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Headquarters Building Holmfauld Road Linthouse Glasgow G51 4RY Scotland |
Director Name | Thomas Gerard Kincaid |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 61 Dunellan Road Mains Estate Milngavie Glasgow G62 7RE Scotland |
Director Name | Thomas James Mercer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 4 Maidens East Kilbride Glasgow Lanarkshire G74 4RS Scotland |
Director Name | Thomas Williamson Ritchie |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | Holmwood Grove 11/3 Netherlee Place Glasgow G44 3YL Scotland |
Secretary Name | Thomas James Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 4 Maidens East Kilbride Glasgow Lanarkshire G74 4RS Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | mi-technologies.co.uk |
---|
Registered Address | Unit 1 Alexander Stephen House 91 Holmfauld Road Linthouse Glasgow G51 4RY Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
2.5k at £1 | Stuart G. Leitch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,306 |
Cash | £429,142 |
Current Liabilities | £289,147 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 April 1989 | Delivered 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 1989 | Delivered 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 |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
5 January 2024 | Change of details for Mr Stuart Graham Leitch as a person with significant control on 3 August 2023 (2 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 November 2023 | Director's details changed for Mr Stuart Graham Leitch on 2 November 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 February 2022 | Registered 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 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 January 2015 | Memorandum and Articles of Association (33 pages) |
22 January 2015 | Memorandum and Articles of Association (33 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 December 2014 | Resolutions
|
24 December 2014 | Resolutions
|
6 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 September 2014 | Cancellation of shares. Statement of capital on 22 August 2014
|
9 September 2014 | Purchase of own shares. (3 pages) |
9 September 2014 | Purchase of own shares. (3 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Cancellation of shares. Statement of capital on 22 August 2014
|
9 September 2014 | Resolutions
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 November 2013 | Termination of appointment of Gerald Belton as a director (1 page) |
15 November 2013 | Termination of appointment of Gerald Belton as a director (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 January 2010 | Director's details changed for Stuart Graham Leitch on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Gerald Fox Belton on 1 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Stuart Graham Leitch on 1 January 2010 (1 page) |
15 January 2010 | Director's details changed for Gerald Fox Belton on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Stuart Graham Leitch on 1 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Stuart Graham Leitch on 1 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Stuart Graham Leitch on 1 January 2010 (1 page) |
15 January 2010 | Director's details changed for Stuart Graham Leitch on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Gerald Fox Belton on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
30 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
21 October 2002 | Full 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 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
11 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director 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 2001 | Resolutions
|
13 February 2001 | Resolutions
|
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
29 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 December 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
10 December 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
22 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
22 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (11 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (11 pages) |
30 January 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
30 January 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
30 January 1997 | Accounts for a medium company made up to 31 March 1996 (13 pages) |
30 January 1997 | Accounts for a medium company made up to 31 March 1996 (13 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
1 February 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
1 February 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (11 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (11 pages) |
1 November 1995 | Memorandum and Articles of Association (20 pages) |
1 November 1995 | Memorandum and Articles of Association (20 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |