Company NameMSN Investments Limited
Company StatusDissolved
Company NumberSC366341
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameAlderdale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMartin Soerensen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceDenmark
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Martin Soerensen
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Director's details changed for Martin Soerensen on 2 October 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
2 October 2018Change of details for Martin Soerensen as a person with significant control on 2 October 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
18 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 April 2014Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
7 December 2009Appointment of Martin Soerensen as a director (2 pages)
7 December 2009Appointment of Martin Soerensen as a director (2 pages)
15 October 2009Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Stephen Mabbott as a director (1 page)
15 October 2009Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
15 October 2009Termination of appointment of Stephen Mabbott as a director (1 page)
15 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
10 October 2009Form 123 increase nominal capital to £1000 (1 page)
10 October 2009Memorandum and Articles of Association (14 pages)
10 October 2009Memorandum and Articles of Association (14 pages)
10 October 2009Resolutions
  • RES13 ‐ Increase nominal capital 100 to 1000
(1 page)
10 October 2009Form 123 increase nominal capital to £1000 (1 page)
10 October 2009Resolutions
  • RES13 ‐ Increase nominal capital 100 to 1000
(1 page)
9 October 2009Company name changed alderdale LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
(4 pages)
9 October 2009Company name changed alderdale LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
(4 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
30 September 2009Incorporation (18 pages)
30 September 2009Incorporation (18 pages)