Roslin
EH25 9RE
Scotland
Director Name | Mr Neil David Hopkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Mount Villa Edinburgh Road Bathgate EH48 1EP Scotland |
Director Name | Ms Sarah Elizabeth Shephard |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Upholsterer |
Country of Residence | Scotland |
Correspondence Address | 22 Duncan Road Helensburgh G84 9DQ Scotland |
Director Name | David Martin Peace |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Photographic Development Offic |
Correspondence Address | 19 Crabb Quadrant Motherwell ML1 3UR Scotland |
Director Name | Mrs Marion Hopkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 104 Gowan Brae Caldercruix Airdrie Lanarkshire ML6 7RB Scotland |
Director Name | Gordon Robert Cotton McRobbie |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Retired Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Biggarton, North Biggar Road Airdrie Lanarkshire ML6 6EJ Scotland |
Secretary Name | David Martin Peace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Photographic Development Offic |
Correspondence Address | 19 Crabb Quadrant Motherwell ML1 3UR Scotland |
Director Name | Isabel Stewart McRobbie |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2002) |
Role | Secretary |
Correspondence Address | 19 Chapelside Avenue Airdrie ML6 6PS Scotland |
Director Name | Roslyn Cooper |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 14 June 2022) |
Role | Pensions Administrator |
Country of Residence | Scotland |
Correspondence Address | 10 Auchenkilns Holdings Chapelton Road, Cumbernauld Glasgow Lanarkshire G67 4HA Scotland |
Director Name | Euan Michael Callow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1999(10 months after company formation) |
Appointment Duration | 12 months (resigned 16 January 2000) |
Role | Technical Analyst |
Correspondence Address | Ashbank Wilkieston Kirknewton Midlothian EH27 8BB Scotland |
Director Name | Mr Barry William Holmes |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 June 2022) |
Role | Systems Integrator |
Country of Residence | Scotland |
Correspondence Address | 48 Glenpatrick Road Elderslie Johnstone Renfrewshire PA5 9AE Scotland |
Director Name | David Martin Jude Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2003) |
Role | Window Fabricator |
Correspondence Address | 127 Waverley East Kilbride Glasgow G74 3PD Scotland |
Director Name | Stephen Malcom |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 April 2001) |
Role | Engineer |
Correspondence Address | 19 Glenville Avenue Giffnock Glasgow G46 7AH Scotland |
Director Name | Linda Telford |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 July 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 25 Rosslyn Road Ashgill Larkhall ML9 3AT Scotland |
Secretary Name | Mr Barry William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 June 2022) |
Role | Systems Integrator |
Country of Residence | Scotland |
Correspondence Address | 48 Glenpatrick Road Elderslie Johnstone Renfrewshire PA5 9AE Scotland |
Website | www.mscc.org.uk |
---|
Registered Address | Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,759 |
Cash | £25,879 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
29 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
28 June 2022 | Appointment of Mr Neil David Hopkinson as a director on 14 June 2022 (2 pages) |
28 June 2022 | Termination of appointment of Barry William Holmes as a secretary on 14 June 2022 (1 page) |
28 June 2022 | Registered office address changed from 104 Gowan Brae Caldercruix Airdrie Lanarkshire ML6 7RB to Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE on 28 June 2022 (1 page) |
28 June 2022 | Termination of appointment of Barry William Holmes as a director on 14 June 2022 (1 page) |
28 June 2022 | Termination of appointment of Roslyn Cooper as a director on 14 June 2022 (1 page) |
28 June 2022 | Appointment of Ms Sarah Elizabeth Shephard as a director on 14 June 2022 (2 pages) |
28 June 2022 | Termination of appointment of Gordon Robert Cotton Mcrobbie as a director on 14 June 2022 (1 page) |
28 June 2022 | Appointment of Mr Alex Tarot Hazelwood as a director on 14 June 2022 (2 pages) |
28 June 2022 | Termination of appointment of Marion Hopkins as a director on 14 June 2022 (1 page) |
1 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 30 November 2020 (7 pages) |
5 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
15 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
26 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
30 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
13 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 April 2016 | Director's details changed for Mr Barry William Holmes on 1 March 2016 (2 pages) |
12 April 2016 | Register(s) moved to registered office address 104 Gowan Brae Caldercruix Airdrie Lanarkshire ML6 7RB (1 page) |
12 April 2016 | Director's details changed for Mr Barry William Holmes on 1 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 20 March 2016 no member list (6 pages) |
12 April 2016 | Register(s) moved to registered office address 104 Gowan Brae Caldercruix Airdrie Lanarkshire ML6 7RB (1 page) |
12 April 2016 | Annual return made up to 20 March 2016 no member list (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Secretary's details changed for Mr Barry William Holmes on 20 August 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Secretary's details changed for Mr Barry William Holmes on 20 August 2015 (1 page) |
13 April 2015 | Annual return made up to 20 March 2015 no member list (7 pages) |
13 April 2015 | Annual return made up to 20 March 2015 no member list (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 April 2014 | Annual return made up to 20 March 2014 no member list (7 pages) |
13 April 2014 | Annual return made up to 20 March 2014 no member list (7 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
10 April 2013 | Annual return made up to 20 March 2013 no member list (7 pages) |
10 April 2013 | Annual return made up to 20 March 2013 no member list (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
12 April 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
12 April 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
24 October 2011 | Registered office address changed from Glengowan House Caldercruix Lanarkshire ML6 7RB on 24 October 2011 (1 page) |
24 October 2011 | Director's details changed for Mrs Marion Hopkins on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from Glengowan House Caldercruix Lanarkshire ML6 7RB on 24 October 2011 (1 page) |
24 October 2011 | Director's details changed for Mrs Marion Hopkins on 24 October 2011 (2 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
11 April 2011 | Annual return made up to 20 March 2011 no member list (7 pages) |
11 April 2011 | Annual return made up to 20 March 2011 no member list (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 August 2010 | Termination of appointment of Linda Telford as a director (1 page) |
23 August 2010 | Termination of appointment of Linda Telford as a director (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Mr Barry William Holmes on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Gordon Robert Cotton Mcrobbie on 20 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
16 April 2010 | Director's details changed for Gordon Robert Cotton Mcrobbie on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Marion Hopkins on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Marion Hopkins on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Barry William Holmes on 20 March 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Roslyn Cooper on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Roslyn Cooper on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Linda Telford on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Linda Telford on 20 March 2010 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 March 2009 | Annual return made up to 20/03/09 (3 pages) |
30 March 2009 | Annual return made up to 20/03/09 (3 pages) |
8 October 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
6 June 2008 | Appointment terminated director david peace (1 page) |
6 June 2008 | Appointment terminated director david peace (1 page) |
8 May 2008 | Annual return made up to 20/03/08 (4 pages) |
8 May 2008 | Annual return made up to 20/03/08 (4 pages) |
25 February 2008 | Secretary appointed mr barry william holmes (1 page) |
25 February 2008 | Secretary appointed mr barry william holmes (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
14 May 2007 | Annual return made up to 20/03/07 (2 pages) |
14 May 2007 | Annual return made up to 20/03/07 (2 pages) |
29 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
29 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
14 April 2006 | Annual return made up to 20/03/06 (2 pages) |
14 April 2006 | Annual return made up to 20/03/06 (2 pages) |
22 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
22 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
14 April 2005 | Annual return made up to 20/03/05
|
14 April 2005 | Annual return made up to 20/03/05
|
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
16 April 2004 | Annual return made up to 20/03/04 (6 pages) |
16 April 2004 | Annual return made up to 20/03/04 (6 pages) |
27 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
27 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
6 May 2003 | Annual return made up to 20/03/03 (6 pages) |
6 May 2003 | Annual return made up to 20/03/03 (6 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
25 March 2002 | Annual return made up to 20/03/02
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Annual return made up to 20/03/02
|
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
5 April 2001 | Annual return made up to 20/03/01
|
5 April 2001 | Annual return made up to 20/03/01
|
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
30 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
15 March 2000 | Annual return made up to 20/03/00 (5 pages) |
15 March 2000 | Annual return made up to 20/03/00 (5 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (7 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (7 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
31 March 1999 | Annual return made up to 20/03/99 (4 pages) |
31 March 1999 | Annual return made up to 20/03/99 (4 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 152 bath street glasgow G2 4TB (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 152 bath street glasgow G2 4TB (1 page) |
2 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
2 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
20 March 1998 | Incorporation (21 pages) |
20 March 1998 | Incorporation (21 pages) |