Advanced company searchLink opens in new window

MSL LIMITED

Company number SC070592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2022 AD01 Registered office address changed from C/O Interpath Ltd 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 8 February 2022
13 Jan 2022 MR04 Satisfaction of charge 2 in full
24 Dec 2021 WU01(Scot) Court order in a winding-up (& Court Order attachment)
03 Dec 2021 MR04 Satisfaction of charge 1 in full
26 Nov 2021 AD01 Registered office address changed from 101 Smithycroft Road Riddrie Glasgow G33 2RH to C/O Interpath Ltd 319 st. Vincent Street Glasgow G2 5AS on 26 November 2021
26 Nov 2021 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
20 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
18 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
15 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,250
29 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,250
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,250
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr Bryce Mccaig on 30 December 2012