Company NameMultimedia Integrated Solutions Limited
DirectorsAnthony Pasinski and Darren Kenneth Watson
Company StatusActive
Company NumberSC330894
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAnthony Pasinski
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(9 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6/1, 3 Queen Elizabeth Gardens
Glasgow
G5 0UJ
Scotland
Director NameMr Darren Kenneth Watson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(9 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address128 Barlanark Road
Glasgow
Lanarkshire
G33 4UW
Scotland
Secretary NameAngela Bambridge
NationalityBritish
StatusCurrent
Appointed01 July 2008(9 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address128 Barlanark Road
Glasgow
Lanarkshire
G33 4UW
Scotland
Director NameAngela Bambridge
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleAdministrator
Correspondence Address128 Barlanark Road
Glasgow
Lanarkshire
G33 4UW
Scotland
Secretary NameMr Darren Kenneth Watson
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address128 Barlanark Road
Glasgow
Lanarkshire
G33 4UW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemislimited.co.uk
Telephone0845 3370505
Telephone regionUnknown

Location

Registered AddressUnit 8, 120 Stepps Road
Queenslie Industrial Estate
Glasgow
G33 3NQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

50 at £1Anthony Pasinski
50.00%
Ordinary
50 at £1Darren Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£105,780
Cash£89,098
Current Liabilities£143,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

30 April 2014Delivered 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

Filing History

21 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
20 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 December 2021 (6 pages)
22 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 June 2017Satisfaction of charge SC3308940001 in full (1 page)
26 June 2017Satisfaction of charge SC3308940001 in full (1 page)
15 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 April 2016Registered 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 2016Registered 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 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered office address changed from 68 Whirlow Road Garrowhill Business Centre Glasgow Lanarkshire G69 6QE Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 68 Whirlow Road Garrowhill Business Centre Glasgow Lanarkshire G69 6QE Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 68 Whirlow Road Garrowhill Business Centre Glasgow Lanarkshire G69 6QE Scotland on 8 July 2014 (1 page)
8 May 2014Registration of charge 3308940001 (8 pages)
8 May 2014Registration of charge 3308940001 (8 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Darren Watson on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Anthony Pasinski on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Anthony Pasinski on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Darren Watson on 12 September 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
27 October 2009Registered office address changed from 128 Barlanark Road Glasgow G33 4UW on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 128 Barlanark Road Glasgow G33 4UW on 27 October 2009 (1 page)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
6 August 2008Director appointed anthony pasinski (2 pages)
6 August 2008Director appointed darren watson (2 pages)
6 August 2008Director appointed darren watson (2 pages)
6 August 2008Director appointed anthony pasinski (2 pages)
31 July 2008Secretary appointed angela bambridge (2 pages)
31 July 2008Secretary appointed angela bambridge (2 pages)
31 July 2008Appointment terminated director angela bambridge (1 page)
31 July 2008Appointment terminated secretary darren watson (1 page)
31 July 2008Appointment terminated director angela bambridge (1 page)
31 July 2008Appointment terminated secretary darren watson (1 page)
18 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
18 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 September 2007Incorporation (17 pages)
13 September 2007Incorporation (17 pages)