Edinburgh
EH4 2BN
Scotland
Director Name | Mr Mark Magnante |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 10 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 September 2020) |
Role | Commercial Officer |
Country of Residence | Scotland |
Correspondence Address | Federation House, 222 Queensferry Road Edinburgh EH4 2BN Scotland |
Director Name | Mr Calum Mackintosh |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2017(4 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Federation House, 222 Queensferry Road Edinburgh EH4 2BN Scotland |
Director Name | Mr Michael Macleod Hislop |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Federation House 224 Queensferry Road Edinburgh EH4 2BN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | miituu.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3322371 |
Telephone region | Edinburgh |
Registered Address | Federation House, 222 Queensferry Road Edinburgh EH4 2BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
77 at £0.001 | Judith Lesley Wilson 6.58% Ordinary |
---|---|
40 at £0.001 | Andre Imre Oszmann 3.42% Ordinary |
207 at £0.001 | Calum Mackintosh 17.69% Ordinary |
207 at £0.001 | Mark Magnante 17.69% Ordinary |
207 at £0.001 | Michael Macleod Hislop 17.69% Ordinary |
207 at £0.001 | Tony Read 17.69% Ordinary |
206 at £0.001 | David Vernon High 17.61% Ordinary |
20 at £0.001 | John A.f Smythe 1.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,910 |
Cash | £6,726 |
Current Liabilities | £16,004 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2020 | Application to strike the company off the register (1 page) |
16 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 May 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2018 (1 page) |
8 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
18 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
12 December 2017 | Second filing of Confirmation Statement dated 30/04/2017 (7 pages) |
12 December 2017 | Second filing of Confirmation Statement dated 30/04/2017 (7 pages) |
26 May 2017 | Appointment of Mr Calum Mackintosh as a director on 25 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Calum Mackintosh as a director on 25 May 2017 (2 pages) |
2 May 2017 | 30/04/17 Statement of Capital gbp 1.241
|
2 May 2017 | 30/04/17 Statement of Capital gbp 1.241
|
4 April 2017 | Termination of appointment of Michael Macleod Hislop as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Macleod Hislop as a director on 31 March 2017 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
2 May 2016 | Director's details changed for Mr David Vernon High on 1 April 2016 (2 pages) |
2 May 2016 | Director's details changed for Mr David Vernon High on 1 April 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
20 October 2015 | Resolutions
|
20 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders
|
27 May 2014 | Resolutions
|
27 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
7 March 2014 | Registered office address changed from Federation House 224 Queensferry Road Edinburgh EH4 2BN Scotland on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Federation House 224 Queensferry Road Edinburgh EH4 2BN Scotland on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Federation House 224 Queensferry Road Edinburgh EH4 2BN Scotland on 7 March 2014 (1 page) |
28 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
28 November 2013 | Resolutions
|
28 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
28 November 2013 | Resolutions
|
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
21 August 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
21 August 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
9 August 2013 | Sub-division of shares on 10 July 2013 (5 pages) |
9 August 2013 | Sub-division of shares on 10 July 2013 (5 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
19 June 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
19 June 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
10 June 2013 | Appointment of Mr. Mark Magnante as a director (2 pages) |
10 June 2013 | Appointment of Mr. David Vernon High as a director (2 pages) |
10 June 2013 | Appointment of Mr. David Vernon High as a director (2 pages) |
10 June 2013 | Appointment of Mr. Mark Magnante as a director (2 pages) |
30 April 2013 | Incorporation (22 pages) |
30 April 2013 | Incorporation (22 pages) |