Company NameMirror Craft Limited
Company StatusDissolved
Company NumberSC524996
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Keith Banks
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Greenhill Road
Paisley
Renfrewshire
PA3 1RD
Scotland
Director NameMs Elaine McKenzie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a 99 Greenhill Road
Paisley
PA3 1RD
Scotland
Secretary NameMr Keith Banks
StatusClosed
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1a 99 Greenhill Road
Paisley
PA3 1RD
Scotland

Location

Registered AddressUnit 1a
99 Greenhill Road
Paisley
PA3 1RD
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
23 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 200
(3 pages)
15 November 2017Secretary's details changed for Mr Keith Banks on 13 November 2017 (1 page)
15 November 2017Secretary's details changed for Mr Keith Banks on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Unit 1a 99 Greenhill Road Paisley PA3 1rd on 13 November 2017 (1 page)
13 November 2017Director's details changed for Ms Elaine Mckenzie on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Unit 1a 99 Greenhill Road Paisley PA3 1rd on 13 November 2017 (1 page)
13 November 2017Director's details changed for Ms Elaine Mckenzie on 13 November 2017 (2 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 May 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
11 April 2017Registered office address changed from 99 Unit 1 99 Greenhills Rd Paisley Renfrewshire PA3 1rd Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from 99 Unit 1 99 Greenhills Rd Paisley Renfrewshire PA3 1rd Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 11 April 2017 (2 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)