Company NameMJU (PR Consultants) Limited
Company StatusActive
Company NumberSC553840
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Samia Younis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(3 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMs Oltiana Beluli
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressUnit B 48 Darnley Street
Glasgow
G41 2SE
Scotland
Director NameMr Irfan Younis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit B 48 Darnley Street
Glasgow
G41 2SE
Scotland
Director NameMr Colin Marshall Grant
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Eagle Street
Glasgow
G4 9XA
Scotland

Location

Registered AddressUnit B
48 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 February 2024 (2 months, 3 weeks ago)
Next Return Due3 March 2025 (9 months, 3 weeks from now)

Filing History

25 January 2024Change of details for Mrs Samia Younis as a person with significant control on 25 January 2024 (2 pages)
25 January 2024Appointment of Ms Oltiana Beluli as a director on 25 January 2024 (2 pages)
25 January 2024Appointment of Mr Irfan Younis as a director on 25 January 2024 (2 pages)
30 October 2023Amended micro company accounts made up to 31 January 2022 (3 pages)
18 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
27 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
13 January 2023Registered office address changed from Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT Scotland to Unit B 48 Darnley Street Glasgow G41 2SE on 13 January 2023 (1 page)
28 October 2022Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland to Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT on 28 October 2022 (1 page)
26 May 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 January 2021 (4 pages)
13 July 2021Registered office address changed from 1 Eagle Street Glasgow G4 9XA Scotland to 202 Bath Street Glasgow G2 4HW on 13 July 2021 (1 page)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
19 August 2020Notification of Samia Younis as a person with significant control on 18 August 2020 (2 pages)
19 August 2020Cessation of Colin Grant as a person with significant control on 18 August 2020 (1 page)
19 August 2020Termination of appointment of Colin Marshall Grant as a director on 19 August 2020 (1 page)
11 May 2020Appointment of Mrs Samia Younis as a director on 11 May 2020 (2 pages)
11 May 2020Registered office address changed from C/O Grant 6 Melford Avenue Giffnock Glasgow G46 6NA Scotland to 1 Eagle Street Glasgow G4 9XA on 11 May 2020 (1 page)
15 April 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)