Company NameMSH Partnership Limited
DirectorMark Stevenson
Company StatusActive
Company NumberSC476874
CategoryPrivate Limited Company
Incorporation Date6 May 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Mark Stevenson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(6 years, 11 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceScotland
Correspondence Address48c/1 Craiglockhart Loan
Edinburgh
EH14 1JS
Scotland
Director NameMr Stuart Rowell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bonaly Wester
Edinburgh
Midlothian
EH13 0RQ
Scotland

Location

Registered Address48c/1 Craiglockhart Loan
Edinburgh
EH14 1JS
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (2 weeks from now)

Filing History

14 July 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 May 2023Compulsory strike-off action has been discontinued (1 page)
25 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Micro company accounts made up to 31 May 2021 (3 pages)
27 December 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
16 July 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
26 April 2021Notification of Mark Stevenson as a person with significant control on 26 April 2021 (2 pages)
26 April 2021Cessation of Stuart Rowell as a person with significant control on 26 April 2021 (1 page)
26 April 2021Termination of appointment of Stuart Rowell as a director on 26 April 2021 (1 page)
26 April 2021Appointment of Mr Mark Stevenson as a director on 26 April 2021 (2 pages)
26 April 2021Registered office address changed from 36 Bonaly Wester Edinburgh Midlothian EH13 0RQ Scotland to 48C/1 Craiglockhart Loan Edinburgh EH14 1JS on 26 April 2021 (1 page)
23 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
15 October 2020Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 36 Bonaly Wester Edinburgh Midlothian EH13 0RQ on 15 October 2020 (1 page)
15 October 2020Director's details changed for Mr Stuart Rowell on 15 October 2020 (2 pages)
15 October 2020Change of details for Mr Stuart Rowell as a person with significant control on 15 October 2020 (2 pages)
7 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
7 May 2020Director's details changed for Mr Stuart Rowell on 6 May 2020 (2 pages)
6 September 2019Micro company accounts made up to 31 May 2019 (6 pages)
9 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 May 2018 (7 pages)
8 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 May 2017 (7 pages)
4 September 2017Micro company accounts made up to 31 May 2017 (7 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 August 2015Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 10
(22 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 10
(22 pages)