Company NameMSK Search Consultancy Limited
Company StatusDissolved
Company NumberSC245580
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Shirley Millar Alexander
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCandie Lodge
Candie
Falkirk
FK1 2LE
Scotland
Director NameCatherine Strachan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCandie Lodge
Candie
Falkirk
FK1 2LE
Scotland
Secretary NameCatherine Strachan
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCandie Lodge
Candie
Falkirk
FK1 2LE
Scotland

Contact

Websitemsksearch.com
Email address[email protected]
Telephone01324 861111
Telephone regionFalkirk

Location

Registered AddressAtn Chartered Accountants 38 Falkirk Road
Bannockburn
Stirling
FK7 8AG
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

500 at £1Catherine Strachan
50.00%
Ordinary
500 at £1Shirley Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth-£418
Cash£21,522
Current Liabilities£39,382

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Voluntary strike-off action has been suspended (1 page)
5 March 2018Application to strike the company off the register (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Registered office address changed from Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG Scotland to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Candie Lodge, Candie by Avonbridge Falkirk Stirlingshire FK1 2LE to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Candie Lodge, Candie by Avonbridge Falkirk Stirlingshire FK1 2LE to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 (1 page)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Registered office address changed from Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG Scotland to Atn Chartered Accountants 38 Falkirk Road Bannockburn Stirling FK7 8AG on 28 September 2016 (1 page)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Shirley Alexander on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Shirley Alexander on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Catherine Strachan on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Shirley Alexander on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Catherine Strachan on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Catherine Strachan on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Return made up to 12/03/08; full list of members (4 pages)
1 May 2008Return made up to 12/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Return made up to 12/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: candie lodge by avonbridge falkirk stirlingshire FK7 8LW (1 page)
2 April 2007Return made up to 12/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: candie lodge by avonbridge falkirk stirlingshire FK7 8LW (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of debenture register (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Registered office changed on 25/01/06 from: 2 new road bannockburn stirling FK7 8LW (1 page)
25 January 2006Registered office changed on 25/01/06 from: 2 new road bannockburn stirling FK7 8LW (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 April 2004Ad 01/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 April 2004Ad 01/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
12 March 2003Incorporation (9 pages)
12 March 2003Incorporation (9 pages)