Company NameM.S. Integrity Services Limited
Company StatusDissolved
Company NumberSC339146
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years ago)
Dissolution Date24 January 2024 (2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark James Sproat
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 West Drive
Thornton-Cleveleys
FY5 2JE
Secretary NameCatherine Jane Sproat
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleSecretary
Correspondence Address121 Anchorsholme Lane East
Cleveleys
Lancashire
FY5 3BS
Secretary NameNicola Ellis
NationalityBritish
StatusResigned
Appointed31 August 2010(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 May 2019)
RoleCompany Director
Correspondence AddressVictoria Buildings High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Mark James Sproat
80.00%
Ordinary
20 at £1Nicola Ellis
20.00%
Ordinary

Financials

Year2014
Net Worth£514
Current Liabilities£23,494

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 January 2024Final Gazette dissolved following liquidation (1 page)
24 October 2023Final account prior to dissolution in CVL (11 pages)
13 April 2022Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page)
8 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-27
(1 page)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 August 2019Director's details changed for Mr Mark James Sproat on 12 August 2019 (2 pages)
13 August 2019Change of details for Mr Mark James Sproat as a person with significant control on 12 August 2019 (2 pages)
9 May 2019Termination of appointment of Nicola Ellis as a secretary on 9 May 2019 (1 page)
3 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (1 page)
25 May 2017Micro company accounts made up to 31 March 2017 (1 page)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 December 2010Termination of appointment of Catherine Sproat as a secretary (2 pages)
8 December 2010Termination of appointment of Catherine Sproat as a secretary (2 pages)
8 December 2010Appointment of Nicola Ellis as a secretary (3 pages)
8 December 2010Appointment of Nicola Ellis as a secretary (3 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mark James Sproat on 7 March 2010 (2 pages)
15 March 2010Director's details changed for Mark James Sproat on 7 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mark James Sproat on 7 March 2010 (2 pages)
5 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
(4 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 May 2009Return made up to 07/03/09; full list of members (3 pages)
11 May 2009Return made up to 07/03/09; full list of members (3 pages)
27 March 2008Secretary appointed catherine jane sproat (2 pages)
27 March 2008Secretary appointed catherine jane sproat (2 pages)
27 March 2008Director appointed mark james sproat (2 pages)
27 March 2008Registered office changed on 27/03/2008 from victoria buildings high street tain ross-shire IV19 1AE (1 page)
27 March 2008Director appointed mark james sproat (2 pages)
27 March 2008Registered office changed on 27/03/2008 from victoria buildings high street tain ross-shire IV19 1AE (1 page)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 March 2008Incorporation (17 pages)
7 March 2008Incorporation (17 pages)