Company NameMSI Scotland Ltd
Company StatusActive
Company NumberSC556606
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Carracher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RolePvc Window Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 3 Unit 1 Block 3 Unit 1
Oakbank Trading Estate
Glasgow
G20 7LU
Scotland
Director NameMs Joanne McPhail
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 1 Block 3 Unit 1
Oakbank Trading Estate
Glasgow
G20 7LU
Scotland
Director NameMr James Coyle
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 1 Block 3 Unit 1
Oakbank Trading Estate
Glasgow
G20 7LU
Scotland

Location

Registered AddressBlock 3 Unit 1 Block 3 Unit 1
Oakbank Trading Estate
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 August 2022Appointment of Mr James Coyle as a director on 1 April 2022 (2 pages)
15 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Change of details for Mr Mark Carracher as a person with significant control on 1 February 2021 (2 pages)
29 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
29 March 2021Director's details changed for Mr Mark Carracher on 1 February 2021 (2 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 July 2020Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to Block 3 Unit 1 Block 3 Unit 1 Oakbank Trading Estate Glasgow G20 7LU on 14 July 2020 (1 page)
6 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
21 June 2019Appointment of Ms Joanne Mcphail as a director on 21 June 2019 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 August 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
8 February 2018Confirmation statement made on 5 February 2018 with updates (3 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
(23 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
(23 pages)