Company NameMl Investments Limited
DirectorsRichard Gavin Laciok and Marco Mozzachiodi
Company StatusActive
Company NumberSC382829
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Gavin Laciok
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Marco Mozzachiodi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameMr Richard Gavin Laciok
StatusCurrent
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address77 Bothwell Street
Glasgow
G2 6TS
Scotland

Location

Registered Address11 Grosvenor Terrace
Glasgow
G12 0TB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Richard Gavin Laciok
80.00%
Ordinary A
20 at £1Marco Mozzachiodi
20.00%
Ordinary A

Financials

Year2014
Net Worth£25,801
Cash£342
Current Liabilities£565,131

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

15 March 2011Delivered on: 31 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 bothwell street glasgow GLA118197.
Outstanding
22 November 2010Delivered on: 26 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
14 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
2 October 2015Annual return made up to 29 July 2015
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
8 October 2014Annual return made up to 29 July 2014
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Secretary's details changed for Mr Richard Gavin Laciok on 28 July 2014 (1 page)
8 October 2014Director's details changed for Mr Richard Gavin Laciok on 28 July 2014 (2 pages)
8 October 2014Director's details changed for Mr Marco Mozzachiodi on 28 July 2014 (2 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (17 pages)
10 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2011Director's details changed for Mr Richard Gavin Laciok on 10 May 2011 (2 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Mr Richard Gavin Laciok on 10 May 2011 (2 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)