Advanced company searchLink opens in new window

MISCO UK LIMITED

Company number SC114143

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)
10 Apr 2017 AP01 Appointment of Mr Alan John Cantwell as a director on 24 March 2017
08 Apr 2017 MR01 Registration of charge SC1141430026, created on 24 March 2017
31 Mar 2017 AP01 Appointment of Mr Harvey Paul Downer as a director on 24 March 2017
31 Mar 2017 AP01 Appointment of Mr Colin Robinson as a director on 24 March 2017
31 Mar 2017 TM01 Termination of appointment of Lawrence Philip Reinhold as a director on 24 March 2017
31 Mar 2017 TM01 Termination of appointment of Thomas Axmacher as a director on 24 March 2017
29 Mar 2017 MR01 Registration of charge SC1141430023, created on 24 March 2017
29 Mar 2017 MR01 Registration of charge SC1141430024, created on 24 March 2017
14 Oct 2016 AA Full accounts made up to 2 January 2016
11 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 23,286,913
11 May 2016 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 May 2016
30 Oct 2015 AA Full accounts made up to 27 December 2014
19 Jun 2015 TM01 Termination of appointment of Bruce Jay Leeds as a director on 12 June 2015
19 Jun 2015 TM01 Termination of appointment of Robert Alan Leeds as a director on 12 June 2015
19 Jun 2015 TM01 Termination of appointment of Richard Brian Leeds as a director on 12 June 2015
19 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 23,286,913
19 May 2015 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 May 2015
18 May 2015 TM02 Termination of appointment of Armando Tirado as a secretary on 6 November 2014
06 Oct 2014 AA Full accounts made up to 28 December 2013
07 Jul 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 23,286,913
07 Jul 2014 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014
04 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Appontment and resignation of company secretary 24/04/2014
12 May 2014 AP03 Appointment of Armando Tirado as a secretary
12 May 2014 TM02 Termination of appointment of Eric Lerner as a secretary
07 May 2014 TM02 Termination of appointment of Cremorne Nominees Limited as a secretary