Company NameMichatan Limited
DirectorPeter Conrad Dykes
Company StatusActive
Company NumberSC205280
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Conrad Dykes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodbrook Park Road
Kilmacolm
PA13 4EJ
Scotland
Secretary NameJanet Elizabeth Dykes
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbrook Park Road
Kilmacolm
PA13 4EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWoodbrook
Park Road
Kilmacolm
PA13 4EJ
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

50 at £1Janet Dykes
50.00%
Ordinary
50 at £1Peter Dykes
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

24 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
21 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
8 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
14 May 2010Registered office address changed from a S Fisher & Co 160 Hope Street Glasgow Lanarkshire G2 2TJ on 14 May 2010 (1 page)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 April 2009Return made up to 21/03/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
4 April 2007Return made up to 21/03/07; full list of members (6 pages)
11 May 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
23 March 2006Return made up to 21/03/06; full list of members (6 pages)
13 May 2005Return made up to 21/03/05; full list of members (6 pages)
13 May 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
25 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
31 March 2003Return made up to 21/03/03; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 April 2002Return made up to 21/03/02; full list of members (13 pages)
3 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 May 2001Return made up to 21/03/01; full list of members (6 pages)
16 June 2000Registered office changed on 16/06/00 from: 160 hope street glasgow lanarkshire G2 2TJ (1 page)
16 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Ad 21/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (15 pages)