Company NameMSR Contracts Ltd
DirectorMichael Ratcliffe
Company StatusActive - Proposal to Strike off
Company NumberSC455792
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMichael Ratcliffe
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142a Crowhill Road
Bishopbriggs
Glasgow
G64 1RS
Scotland

Location

Registered AddressThe Chall Building Kilsyth Road
Kirkintilloch
Glasgow
G66 1QF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North

Shareholders

100 at £1Michael Ratcliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£2,353
Cash£3,156
Current Liabilities£803

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 August 2020 (3 years, 8 months ago)
Next Return Due15 August 2021 (overdue)

Charges

8 June 2018Delivered on: 26 June 2018
Persons entitled: Eastern Credit LTD

Classification: A registered charge
Outstanding
5 June 2018Delivered on: 16 June 2018
Persons entitled: Eastern Credit LTD

Classification: A registered charge
Outstanding

Filing History

12 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 October 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
26 June 2018Registration of charge SC4557920002, created on 8 June 2018 (33 pages)
16 June 2018Registration of charge SC4557920001, created on 5 June 2018 (33 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
10 November 2017Registered office address changed from Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX Scotland to The Chall Building Kilsyth Road Kirkintilloch Glasgow G66 1QF on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX Scotland to The Chall Building Kilsyth Road Kirkintilloch Glasgow G66 1QF on 10 November 2017 (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 September 2016Registered office address changed from 109F Cumbernauld Road Stepps Glasgow G33 6EP to Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 109F Cumbernauld Road Stepps Glasgow G33 6EP to Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 20 September 2016 (1 page)
20 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
26 June 2014Registered office address changed from 142 Crowhill Road Bishopbriggs Glasgow G64 1RS on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from 142 Crowhill Road Bishopbriggs Glasgow G64 1RS on 26 June 2014 (2 pages)
6 November 2013Registered office address changed from C/O Care of: Richard Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from C/O Care of: Richard Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from C/O Care of: Richard Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 6 November 2013 (2 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(36 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(36 pages)