Company NameMidaco Ltd
DirectorDavid William Thomas Ruddiman Allen
Company StatusActive
Company NumberSC441526
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr David William Thomas Ruddiman Allen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleAnalyst
Country of ResidenceScotland
Correspondence Address61 Ashgrove Gardens
Loanhead
Midlothian
EH20 9GA
Scotland

Location

Registered Address61 Ashgrove Gardens
Loanhead
Midlothian
EH20 9GA
Scotland

Shareholders

1 at £1David Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,464
Current Liabilities£11,850

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 2 days from now)

Filing History

29 November 2023Micro company accounts made up to 31 January 2023 (6 pages)
12 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
26 April 2023Micro company accounts made up to 31 January 2022 (4 pages)
15 February 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 January 2020 (4 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
29 April 2019Notification of Ashley Helen Allen as a person with significant control on 9 April 2019 (2 pages)
29 April 2019Change of details for Mr David William Thomas Ruddiman Allen as a person with significant control on 9 April 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
29 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 2
(3 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 August 2017Director's details changed for Mr David William Thomas Ruddiman Allen on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from 7 Kittlegairy Way Peebles EH45 9NL to 61 Ashgrove Gardens Loanhead Midlothian EH20 9GA on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 7 Kittlegairy Way Peebles EH45 9NL to 61 Ashgrove Gardens Loanhead Midlothian EH20 9GA on 31 August 2017 (1 page)
31 August 2017Change of details for Mr David William Thomas Ruddiman Allen as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr David William Thomas Ruddiman Allen on 31 August 2017 (2 pages)
31 August 2017Change of details for Mr David William Thomas Ruddiman Allen as a person with significant control on 31 August 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)