MIKA EXPORT PACKING SERVICES LTD
Status | ACTIVE |
Company No. | SC560978 |
Category | Private Limited Company |
Incorporated | 20 Mar 2017 |
Age | 7 years, 3 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
MIKA EXPORT PACKING SERVICES LTD is an active private limited company with number SC560978. It was incorporated 7 years, 3 months, 19 days ago, on 20 March 2017. The company address is 53 Clark Street, Paisley, PA3 1QS, Renfrewshire, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 05 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gateside box LTD\certificate issued on 05/07/23
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Notification of a person with significant control
Date: 24 Feb 2023
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Leckie Anderson
Notification date: 2022-02-09
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-02
Officer name: Mrs Mairi Anderson
Documents
Change person secretary company with change date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-02-02
Officer name: Mrs Mairi Anderson
Documents
Change to a person with significant control
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-02
Psc name: Mrs Mairi Anderson
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Second filing of confirmation statement with made up date
Date: 23 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-03-19
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 03 Mar 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-15
Psc name: Mrs Mairi Anderson
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-15
Psc name: Mrs Mairi Anderson
Documents
Cessation of a person with significant control
Date: 25 Feb 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ronald Fraser Leckie Anderson
Cessation date: 2021-02-15
Documents
Termination secretary company with name termination date
Date: 25 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronald Fraser Leckie Anderson
Termination date: 2021-02-15
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Fraser Leckie Anderson
Termination date: 2021-02-15
Documents
Notification of a person with significant control
Date: 11 Dec 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mairi Anderson
Notification date: 2020-06-19
Documents
Cessation of a person with significant control
Date: 11 Dec 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Leckie Anderson
Cessation date: 2020-06-19
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mairi Anderson
Appointment date: 2020-06-19
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Leckie Anderson
Termination date: 2020-06-19
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-19
Psc name: Mr Ian Leckie Anderson
Documents
Appoint person secretary company with name date
Date: 11 Dec 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mairi Anderson
Appointment date: 2020-06-19
Documents
Termination secretary company with name termination date
Date: 11 Dec 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Leckie Anderson
Termination date: 2020-06-19
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-17
Old address: C/O Storage Vault Suite 2.2 1 Macdowall Street Paisley Renfrewshire PA3 2NB United Kingdom
New address: 53 Clark Street Paisley Renfrewshire PA3 1QS
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-25
New date: 2018-03-31
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Leckie Anderson
Notification date: 2017-03-20
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ronald Fraser Leckie Anderson
Notification date: 2017-03-20
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Legacy
Date: 11 Apr 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr ronald fraser leckie anderson
Documents
Change account reference date company current shortened
Date: 20 Mar 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-03-25
Documents
Some Companies
C/O BRYAN CAVE LEIGHTON PAISNER LLP ADELAIDE HOUSE,LONDON,EC4R 9HA
Number: | 10308680 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOLLEY ROAD,HUNTINGDON,PE28 4HS
Number: | 01815730 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE PARK HOUSE,LONDON,SW15 2RS
Number: | OC362210 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
30 OAK STREET,,BARNSLEY,S72 7LF
Number: | 10521222 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON TEXTILE INDUSTRIES LIMITED
48 48 REDCLIFFE CLOSE,LONDON,SW5 9HY
Number: | 11541485 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WOODBERRY AVENUE,LONDON,N21 3LE
Number: | 08077412 |
Status: | ACTIVE |
Category: | Private Limited Company |