Company NameMirren Technical Services Limited
Company StatusDissolved
Company NumberSC287721
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Stewart
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence AddressEbroch
25 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
Director NameMrs Mary Jane Stewart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressEbroch
25 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
Secretary NameMrs Mary Jane Stewart
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEbroch
25 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEbroch, 25 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

99 at £1Mary Jane Stewart
99.00%
Ordinary
1 at £1James Stewart
1.00%
Ordinary

Financials

Year2014
Net Worth£110,055
Cash£80,841
Current Liabilities£2,922

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 June 2017Withdraw the company strike off application (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mary Jane Stewart on 20 July 2010 (2 pages)
26 August 2010Director's details changed for James Stewart on 20 July 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 September 2008Return made up to 20/07/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 September 2007Return made up to 20/07/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 20/07/06; full list of members (7 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Incorporation (17 pages)