Glasgow
G5 0UJ
Scotland
Director Name | Mr Darren Kenneth Watson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 128 Barlanark Road Glasgow Lanarkshire G33 4UW Scotland |
Secretary Name | Angela Bambridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 128 Barlanark Road Glasgow Lanarkshire G33 4UW Scotland |
Director Name | Angela Bambridge |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 128 Barlanark Road Glasgow Lanarkshire G33 4UW Scotland |
Secretary Name | Mr Darren Kenneth Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 128 Barlanark Road Glasgow Lanarkshire G33 4UW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mislimited.co.uk |
---|---|
Telephone | 0845 3370505 |
Telephone region | Unknown |
Registered Address | Unit 8, 120 Stepps Road Queenslie Industrial Estate Glasgow G33 3NQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
50 at £1 | Anthony Pasinski 50.00% Ordinary |
---|---|
50 at £1 | Darren Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,780 |
Cash | £89,098 |
Current Liabilities | £143,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 8, queenslie point, 120 stepps road, glasgow GLA186374. Outstanding |
---|
21 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
20 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
22 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
18 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
26 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 June 2017 | Satisfaction of charge SC3308940001 in full (1 page) |
26 June 2017 | Satisfaction of charge SC3308940001 in full (1 page) |
15 November 2016 | Registered office address changed from C/O C/O Burgoyne Carey 3 Pavilion 2 Dava Street Glasgow G51 2JA Scotland to Unit 8, 120 Stepps Road Queenslie Industrial Estate Glasgow G33 3NQ on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from C/O C/O Burgoyne Carey 3 Pavilion 2 Dava Street Glasgow G51 2JA Scotland to Unit 8, 120 Stepps Road Queenslie Industrial Estate Glasgow G33 3NQ on 15 November 2016 (1 page) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 April 2016 | Registered office address changed from 120 Stepps Road Unit 8, Queenslie Industrial Estate Glasgow G33 3NQ to C/O C/O Burgoyne Carey 3 Pavilion 2 Dava Street Glasgow G51 2JA on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 120 Stepps Road Unit 8, Queenslie Industrial Estate Glasgow G33 3NQ to C/O C/O Burgoyne Carey 3 Pavilion 2 Dava Street Glasgow G51 2JA on 6 April 2016 (1 page) |
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 July 2014 | Registered office address changed from 120 Unit 8, 120 Stepps Road Queenslie Industrial Estate Glasgow G33 3NQ Scotland on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 120 Unit 8, 120 Stepps Road Queenslie Industrial Estate Glasgow G33 3NQ Scotland on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 120 Unit 8, 120 Stepps Road Queenslie Industrial Estate Glasgow G33 3NQ Scotland on 9 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 68 Whirlow Road Garrowhill Business Centre Glasgow Lanarkshire G69 6QE Scotland on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 68 Whirlow Road Garrowhill Business Centre Glasgow Lanarkshire G69 6QE Scotland on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 68 Whirlow Road Garrowhill Business Centre Glasgow Lanarkshire G69 6QE Scotland on 8 July 2014 (1 page) |
8 May 2014 | Registration of charge 3308940001 (8 pages) |
8 May 2014 | Registration of charge 3308940001 (8 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Darren Watson on 12 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Anthony Pasinski on 12 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Anthony Pasinski on 12 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Darren Watson on 12 September 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Registered office address changed from 128 Barlanark Road Glasgow G33 4UW on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 128 Barlanark Road Glasgow G33 4UW on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
6 August 2008 | Director appointed anthony pasinski (2 pages) |
6 August 2008 | Director appointed darren watson (2 pages) |
6 August 2008 | Director appointed darren watson (2 pages) |
6 August 2008 | Director appointed anthony pasinski (2 pages) |
31 July 2008 | Secretary appointed angela bambridge (2 pages) |
31 July 2008 | Secretary appointed angela bambridge (2 pages) |
31 July 2008 | Appointment terminated director angela bambridge (1 page) |
31 July 2008 | Appointment terminated secretary darren watson (1 page) |
31 July 2008 | Appointment terminated director angela bambridge (1 page) |
31 July 2008 | Appointment terminated secretary darren watson (1 page) |
18 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
18 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
13 September 2007 | Incorporation (17 pages) |
13 September 2007 | Incorporation (17 pages) |