Company NameMIJ Contractors Ltd.
Company StatusDissolved
Company NumberSC245708
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Leslie Irving
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Excel House 5 Excel House
Maidenplain Place
Aberuthven
Perthshire
PH3 1GW
Scotland
Secretary NameMr Neil Peterson
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address5 Excel House 5 Excel House
Maidenplain Place
Aberuthven
Perthshire
PH3 1GW
Scotland
Director NameMr Neil Peterson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 07 November 2023)
RoleBuilder
Country of ResidenceScotland
Correspondence Address5 Excel House 5 Excel House
Maidenplain Place
Aberuthven
Perthshire
PH3 1GW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Excel House 5 Excel House
Maidenplain Place
Aberuthven
Perthshire
PH3 1GW
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Leslie Irving
50.00%
Ordinary
2 at £1Neil Peterson
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,135
Cash£277
Current Liabilities£31,499

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
14 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
20 January 2021Registered office address changed from 2/9 King James Vi Business Centre Friarton Road Perth PH2 8DY to 5 Excel House 5 Excel House Maidenplain Place Aberuthven Perthshire PH3 1GW on 20 January 2021 (1 page)
13 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
4 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
22 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 March 2018Change of details for Mr Neil Irving as a person with significant control on 28 March 2018 (2 pages)
25 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2016Director's details changed for Mark Leslie Irving on 4 December 2015 (2 pages)
24 March 2016Director's details changed for Neil Peterson on 20 March 2016 (2 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(4 pages)
24 March 2016Secretary's details changed for Neil Peterson on 20 March 2016 (1 page)
24 March 2016Secretary's details changed for Neil Peterson on 20 March 2016 (1 page)
24 March 2016Director's details changed for Mark Leslie Irving on 4 December 2015 (2 pages)
24 March 2016Director's details changed for Neil Peterson on 20 March 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(5 pages)
17 March 2015Registered office address changed from 34 Inchbrakie Drive Crieff Perthshire PH7 3SS to 2/9 King James Vi Business Centre Friarton Road Perth PH2 8DY on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 34 Inchbrakie Drive Crieff Perthshire PH7 3SS to 2/9 King James Vi Business Centre Friarton Road Perth PH2 8DY on 17 March 2015 (1 page)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(5 pages)
19 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
19 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Director's details changed for Neil Peterson on 14 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Leslie Irving on 14 March 2010 (2 pages)
22 March 2010Director's details changed for Neil Peterson on 14 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mark Leslie Irving on 14 March 2010 (2 pages)
29 July 2009Director and secretary's change of particulars / neil peterson / 29/07/2009 (1 page)
29 July 2009Director and secretary's change of particulars / neil peterson / 29/07/2009 (1 page)
29 July 2009Director and secretary's change of particulars / neil peterson / 29/07/2009 (1 page)
29 July 2009Director and secretary's change of particulars / neil peterson / 29/07/2009 (1 page)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 May 2008Return made up to 14/03/08; full list of members (4 pages)
6 May 2008Return made up to 14/03/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
19 July 2007Ad 14/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 2007Ad 14/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Return made up to 14/03/07; full list of members (6 pages)
30 April 2007Return made up to 14/03/07; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2005Registered office changed on 18/11/05 from: po box 7528 perth PH2 8WD (1 page)
18 November 2005Registered office changed on 18/11/05 from: po box 7528 perth PH2 8WD (1 page)
13 March 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/03/05
(6 pages)
13 March 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/03/05
(6 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
6 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)