Advanced company searchLink opens in new window

MINESCORE UK LTD

Company number SC616161

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)
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2022 CS01 Confirmation statement made on 29 July 2021 with no updates
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 TM01 Termination of appointment of Adrian Burch as a director on 1 July 2021
07 Jul 2021 PSC01 Notification of Robert Florin as a person with significant control on 1 July 2021
07 Jul 2021 AP01 Notice of removal of a director
06 Jul 2021 PSC07 Cessation of Adrian Burch as a person with significant control on 1 July 2021
05 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
23 Jul 2020 TM01 Termination of appointment of James Martin Bryce as a director on 1 July 2020
23 Jul 2020 AP01 Appointment of Mr Adrian Burch as a director on 1 July 2020
23 Jul 2020 PSC01 Notification of Adrian Burch as a person with significant control on 1 July 2020
23 Jul 2020 PSC07 Cessation of James Martin Bryce as a person with significant control on 6 July 2020
17 Jun 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
25 May 2020 PSC07 Cessation of David Cross as a person with significant control on 1 February 2020
25 May 2020 TM01 Termination of appointment of David Cross as a director on 1 February 2020
25 May 2020 PSC01 Notification of James Bryce as a person with significant control on 1 February 2020
25 May 2020 AP01 Appointment of Mr James Martin Bryce as a director on 1 February 2020
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2020 AD01 Registered 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
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 AD01 Registered office address changed from 337 Bogmoor Road Glasgow G51 4SQ United Kingdom to 78 Victoria Road Glasgow G42 7AA on 12 June 2019
13 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted