Company NameMIH Technologies Limited
DirectorsJames Frederick Pickard and Ian Patrick Bankier
Company StatusActive
Company NumberSC342402
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NameDalglen (No. 1141) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr James Frederick Pickard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(9 months, 4 weeks after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Shawsmill
Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Shawsmill
Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 March 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 2010(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 December 2015)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitefoodscience.co.uk
Email address[email protected]
Telephone01294 275800
Telephone regionArdrossan

Location

Registered AddressMill House Shawsmill
Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches2 other UK companies use this postal address

Shareholders

7k at £0.01James Pickard
70.00%
Ordinary
3k at £0.01Ian Bankier
30.00%
Ordinary

Financials

Year2014
Net Worth-£16,049
Cash£62
Current Liabilities£3,211

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

5 January 2024Termination of appointment of Ian Patrick Bankier as a director on 31 May 2023 (1 page)
5 January 2024Confirmation statement made on 16 December 2023 with updates (4 pages)
19 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
27 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
17 February 2022Registered office address changed from Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW to Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN on 17 February 2022 (1 page)
16 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 May 2018 (4 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2015Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Termination of appointment of Brodies Secretarial Services Ltd as a secretary on 16 December 2015 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Termination of appointment of Brodies Secretarial Services Ltd as a secretary on 16 December 2015 (1 page)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 December 2014Director's details changed for Mr James Frederick Pickard on 16 December 2014 (2 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Director's details changed for Mr James Frederick Pickard on 16 December 2014 (2 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 September 2010Appointment of Mr Ian Patrick Bankier as a director (3 pages)
29 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 100
(5 pages)
29 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2010Sub-division of shares on 22 September 2010 (6 pages)
29 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 100
(5 pages)
29 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2010Sub-division of shares on 22 September 2010 (6 pages)
29 September 2010Appointment of Mr Ian Patrick Bankier as a director (3 pages)
6 August 2010Appointment of Brodies Secretarial Services Ltd as a secretary (3 pages)
6 August 2010Termination of appointment of Dalglen Secretaries Limited as a secretary (2 pages)
6 August 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 6 August 2010 (2 pages)
6 August 2010Appointment of Brodies Secretarial Services Ltd as a secretary (3 pages)
6 August 2010Termination of appointment of Dalglen Secretaries Limited as a secretary (2 pages)
6 August 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 6 August 2010 (2 pages)
5 July 2010Director's details changed for Dr James Frederick Pickard on 6 May 2010 (2 pages)
5 July 2010Secretary's details changed for Dalglen Secretaries Limited on 6 May 2010 (2 pages)
5 July 2010Director's details changed for Dr James Frederick Pickard on 6 May 2010 (2 pages)
5 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Dalglen Secretaries Limited on 6 May 2010 (2 pages)
5 July 2010Secretary's details changed for Dalglen Secretaries Limited on 6 May 2010 (2 pages)
5 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Dr James Frederick Pickard on 6 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 October 2009Appointment of Dr James Frederick Pickard as a director (2 pages)
26 October 2009Termination of appointment of Ian Bankier as a director (1 page)
26 October 2009Termination of appointment of Ian Bankier as a director (1 page)
26 October 2009Appointment of Dr James Frederick Pickard as a director (2 pages)
18 June 2009Return made up to 06/05/09; full list of members (3 pages)
18 June 2009Return made up to 06/05/09; full list of members (3 pages)
28 November 2008Appointment terminated director dalglen directors LIMITED (1 page)
28 November 2008Appointment terminated director dalglen directors LIMITED (1 page)
28 November 2008Director appointed ian patrick bankier (2 pages)
28 November 2008Director appointed ian patrick bankier (2 pages)
27 November 2008Company name changed dalglen (no. 1141) LIMITED\certificate issued on 27/11/08 (2 pages)
27 November 2008Company name changed dalglen (no. 1141) LIMITED\certificate issued on 27/11/08 (2 pages)
6 May 2008Incorporation (16 pages)
6 May 2008Incorporation (16 pages)