Advanced company searchLink opens in new window

MS1 GLASGOW LIMITED

Company number SC501137

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
24 Mar 2022 AD01 Registered office address changed from 6 Orchard Drive Giffnock Glasgow G46 7NR to 6 Orchard Drive Giffnock Glasgow G46 7NR on 24 March 2022
09 Feb 2022 AD01 Registered office address changed from 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland to 6 Orchard Drive Giffnock Glasgow G46 7NR on 9 February 2022
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
16 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 PSC04 Change of details for Mr Denis Boyton as a person with significant control on 23 December 2020
02 Jan 2021 SH06 Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 50
29 Dec 2020 PSC07 Cessation of Kenneth Wilfred Mcculloch as a person with significant control on 23 December 2020
29 Dec 2020 TM01 Termination of appointment of Kenneth Wilfred Mcculloch as a director on 23 December 2020
29 Dec 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
17 Mar 2018 PSC01 Notification of Denis Boyton as a person with significant control on 1 April 2017
24 Jul 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
27 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100