MIH TECHNOLOGIES LIMITED

Mill House Shawsmill Mill House Shawsmill, Kilmarnock, KA1 5JN, Ayrshire, Scotland
StatusACTIVE
Company No.SC342402
CategoryPrivate Limited Company
Incorporated06 May 2008
Age16 years, 1 month, 9 days
JurisdictionScotland

SUMMARY

MIH TECHNOLOGIES LIMITED is an active private limited company with number SC342402. It was incorporated 16 years, 1 month, 9 days ago, on 06 May 2008. The company address is Mill House Shawsmill Mill House Shawsmill, Kilmarnock, KA1 5JN, Ayrshire, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Patrick Bankier

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN

Old address: Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW

Change date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-16

Old address: C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD

New address: Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brodies Secretarial Services Ltd

Termination date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr James Frederick Pickard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Sep 2010

Action Date: 22 Sep 2010

Category: Capital

Type: SH02

Date: 2010-09-22

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Patrick Bankier

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2010

Action Date: 22 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-22

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 29 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dalglen Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: AD01

Old address: Dalmore House 310 St Vincent Street Glasgow G2 5QR

Change date: 2010-08-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brodies Secretarial Services Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jul 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-06

Officer name: Dalglen Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr James Frederick Pickard

Change date: 2010-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bankier

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Frederick Pickard

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dalglen directors LIMITED

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ian patrick bankier

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen (no. 1141) LIMITED\certificate issued on 27/11/08

Documents

View document PDF

Incorporation company

Date: 06 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 LAMBERT ROAD (FREEHOLD) LIMITED

22 WHITELEY ROAD,LONDON,SE19 1JT

Number:08165433
Status:ACTIVE
Category:Private Limited Company

LOWER WYNTEREDGE FARM LTD

LOWER WYNTEREDGE FARM,HALIFAX,HX3 8JP

Number:04897401
Status:ACTIVE
Category:Private Limited Company

PRESTIGE ELECTRICAL SERVICES OXON LTD

14 MALLOW CLOSE,SOUTHMOOR,OX13 5FN

Number:11327046
Status:ACTIVE
Category:Private Limited Company
Number:OC423296
Status:ACTIVE
Category:Limited Liability Partnership

SPAL AUTOMOTIVE (UK) LTD.

UNIT 3 GREAT WESTERN BUSINESS PARK,WORCESTER,WR4 9PT

Number:02800628
Status:ACTIVE
Category:Private Limited Company

TENETFINANCIAL SOLUTIONS LIMITED

5 LISTER HILL,LEEDS,LS18 5AZ

Number:05728181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source