Company NameMsquared Innovation Ltd.
Company StatusDissolved
Company NumberSC406107
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Mark Murawiecki
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address3 Prospect Place Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
Director NameMartin Irvine Murawiecki
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Prospect Place
Arnhall Business Park
Aberdeen
Aberdeenshire
AB32 6SY
Scotland
Director NameMiles Gregory Murawiecki
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Prospect Place
Arnhall Business Park, Westhill
Aberdeen
Aberdeenshire
AB32 6SY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£87,995
Cash£103,701
Current Liabilities£31,946

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (3 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(5 pages)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Particulars of variation of rights attached to shares (2 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Particulars of variation of rights attached to shares (2 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(6 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 February 2014Director's details changed for Mark Murawiecki on 17 January 2014 (2 pages)
21 February 2014Director's details changed for Mark Murawiecki on 17 January 2014 (2 pages)
21 February 2014Director's details changed for Mark Murawiecki on 17 January 2014 (2 pages)
21 February 2014Director's details changed for Mark Murawiecki on 17 January 2014 (2 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 May 2013Director's details changed for Mark Murawiecki on 6 May 2013 (2 pages)
6 May 2013Director's details changed for Mark Murawiecki on 6 May 2013 (2 pages)
6 May 2013Director's details changed for Mark Murawiecki on 6 May 2013 (2 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
11 November 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 4
(4 pages)
11 November 2011Director's details changed for Mark Murawiecki on 7 November 2011 (2 pages)
11 November 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 4
(4 pages)
11 November 2011Director's details changed for Mark Murawiecki on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Mark Murawiecki on 7 November 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 October 2011Current accounting period shortened from 31 August 2012 to 31 October 2011 (1 page)
20 October 2011Current accounting period shortened from 31 August 2012 to 31 October 2011 (1 page)
13 September 2011Appointment of Miles Gregory Murawiecki as a director (3 pages)
13 September 2011Appointment of Mark Murawiecki as a director (3 pages)
13 September 2011Appointment of Miles Gregory Murawiecki as a director (3 pages)
13 September 2011Appointment of Mark Murawiecki as a director (3 pages)
13 September 2011Appointment of Martin Irvine Murawiecki as a director (3 pages)
13 September 2011Appointment of Martin Irvine Murawiecki as a director (3 pages)
1 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 September 2011Termination of appointment of a secretary (2 pages)
1 September 2011Termination of appointment of a secretary (2 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 August 2011Incorporation (22 pages)
25 August 2011Incorporation (22 pages)