Company NameMiituu Limited
Company StatusDissolved
Company NumberSC448857
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Vernon High
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFederation House, 222 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMr Mark Magnante
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed10 June 2013(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 22 September 2020)
RoleCommercial Officer
Country of ResidenceScotland
Correspondence AddressFederation House, 222 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMr Calum Mackintosh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(4 years after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressFederation House, 222 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMr Michael Macleod Hislop
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFederation House 224
Queensferry Road
Edinburgh
EH4 2BN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2018)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitemiituu.com
Email address[email protected]
Telephone0131 3322371
Telephone regionEdinburgh

Location

Registered AddressFederation House, 222
Queensferry Road
Edinburgh
EH4 2BN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

77 at £0.001Judith Lesley Wilson
6.58%
Ordinary
40 at £0.001Andre Imre Oszmann
3.42%
Ordinary
207 at £0.001Calum Mackintosh
17.69%
Ordinary
207 at £0.001Mark Magnante
17.69%
Ordinary
207 at £0.001Michael Macleod Hislop
17.69%
Ordinary
207 at £0.001Tony Read
17.69%
Ordinary
206 at £0.001David Vernon High
17.61%
Ordinary
20 at £0.001John A.f Smythe
1.71%
Ordinary

Financials

Year2014
Net Worth-£39,910
Cash£6,726
Current Liabilities£16,004

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Application to strike the company off the register (1 page)
16 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 May 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2018 (1 page)
8 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
12 December 2017Second filing of Confirmation Statement dated 30/04/2017 (7 pages)
12 December 2017Second filing of Confirmation Statement dated 30/04/2017 (7 pages)
26 May 2017Appointment of Mr Calum Mackintosh as a director on 25 May 2017 (2 pages)
26 May 2017Appointment of Mr Calum Mackintosh as a director on 25 May 2017 (2 pages)
2 May 201730/04/17 Statement of Capital gbp 1.241
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/12/2017
(6 pages)
2 May 201730/04/17 Statement of Capital gbp 1.241
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/12/2017
(6 pages)
4 April 2017Termination of appointment of Michael Macleod Hislop as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Macleod Hislop as a director on 31 March 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1.241
(7 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1.241
(7 pages)
2 May 2016Director's details changed for Mr David Vernon High on 1 April 2016 (2 pages)
2 May 2016Director's details changed for Mr David Vernon High on 1 April 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1.241
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1.241
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.189
(5 pages)
9 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.189
(5 pages)
20 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1.189
(5 pages)
20 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1.189
(5 pages)
20 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1.189
(5 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1.171
(7 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1.171
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1.171
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1.171
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1.151
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1.151
(4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(7 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(7 pages)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1.131
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1.131
(4 pages)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1.111
(4 pages)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1.111
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1.131
(4 pages)
7 March 2014Registered office address changed from Federation House 224 Queensferry Road Edinburgh EH4 2BN Scotland on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Federation House 224 Queensferry Road Edinburgh EH4 2BN Scotland on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Federation House 224 Queensferry Road Edinburgh EH4 2BN Scotland on 7 March 2014 (1 page)
28 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1.059
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1.059
(4 pages)
28 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1.059
(4 pages)
28 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 August 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
21 August 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
9 August 2013Sub-division of shares on 10 July 2013 (5 pages)
9 August 2013Sub-division of shares on 10 July 2013 (5 pages)
9 August 2013Resolutions
  • RES13 ‐ Sub-divide shares 0.001 10/07/2013
(1 page)
9 August 2013Resolutions
  • RES13 ‐ Sub-divide shares 0.001 10/07/2013
(1 page)
19 June 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
19 June 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
10 June 2013Appointment of Mr. Mark Magnante as a director (2 pages)
10 June 2013Appointment of Mr. David Vernon High as a director (2 pages)
10 June 2013Appointment of Mr. David Vernon High as a director (2 pages)
10 June 2013Appointment of Mr. Mark Magnante as a director (2 pages)
30 April 2013Incorporation (22 pages)
30 April 2013Incorporation (22 pages)