Company NameMinescore UK Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC616161
CategoryPrivate Limited Company
Incorporation Date13 December 2018(5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDavid Cross
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 66 Greenhill Industrial Estate
Coltswood Road
Coatbridge
Lanarkshire
ML5 2AG
Scotland
Director NameMr James Martin Bryce
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 66 Greenhill Industrial Estate
Coltswood Road
Coatbridge
Lanarkshire
ML5 2AG
Scotland
Director NameMr Adrian Burch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 66 Greenhill Industrial Estate
Coltswood Road
Coatbridge
Lanarkshire
ML5 2AG
Scotland

Location

Registered AddressUnit 66 Greenhill Industrial Estate
Coltswood Road
Coatbridge
Lanarkshire
ML5 2AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2021 (2 years, 9 months ago)
Next Return Due12 August 2022 (overdue)

Filing History

5 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
23 July 2020Termination of appointment of James Martin Bryce as a director on 1 July 2020 (1 page)
23 July 2020Cessation of James Martin Bryce as a person with significant control on 6 July 2020 (1 page)
23 July 2020Notification of Adrian Burch as a person with significant control on 1 July 2020 (2 pages)
23 July 2020Appointment of Mr Adrian Burch as a director on 1 July 2020 (2 pages)
17 June 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
25 May 2020Notification of James Bryce as a person with significant control on 1 February 2020 (2 pages)
25 May 2020Appointment of Mr James Martin Bryce as a director on 1 February 2020 (2 pages)
25 May 2020Termination of appointment of David Cross as a director on 1 February 2020 (1 page)
25 May 2020Cessation of David Cross as a person with significant control on 1 February 2020 (1 page)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020Registered office address changed from 78 Victoria Road Glasgow G42 7AA to Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG on 14 April 2020 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
12 June 2019Registered office address changed from 337 Bogmoor Road Glasgow G51 4SQ United Kingdom to 78 Victoria Road Glasgow G42 7AA on 12 June 2019 (2 pages)
13 December 2018Incorporation
Statement of capital on 2018-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)