MIROS SCOTLAND LIMITED

MIROS SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMIROS SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC182820
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIROS SCOTLAND LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MIROS SCOTLAND LIMITED located?

    Registered Office Address
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MIROS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUIR MATHESON LIMITEDSep 03, 2008Sep 03, 2008
    MOUNTWEST 146 LIMITEDFeb 09, 1998Feb 09, 1998

    What are the latest accounts for MIROS SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MIROS SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for MIROS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Johan Christopher Solitair Stenersen as a person with significant control on Dec 31, 2024

    2 pagesPSC04

    Cessation of Yvonne Wilhelmine Solitair Stenersen as a person with significant control on Dec 31, 2024

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Kristian Egeberg as a director on Dec 31, 2022

    2 pagesAP01

    Appointment of Mr Marius Five Aarset as a director on Dec 31, 2022

    2 pagesAP01

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Jan 25, 2023

    1 pagesAD01

    Termination of appointment of Andreas Brekke as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Termination of appointment of Lc Secretaries Limited as a secretary on Apr 21, 2022

    1 pagesTM02

    Confirmation statement made on Feb 09, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Feb 09, 2021 with updates

    4 pagesCS01

    Change of details for Mr Johan Christopher Solitair Stenersen as a person with significant control on Jan 18, 2021

    2 pagesPSC04

    Change of details for Yvonne Wilhelmine Solitair Stenersen as a person with significant control on Jan 18, 2021

    2 pagesPSC04

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Registered office address changed from Aberlan House, Woodburn Road Blackburn Industrial Estate Aberdeen AB21 0RX to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on Nov 30, 2020

    1 pagesAD01

    Confirmation statement made on Feb 09, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Feb 09, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Who are the officers of MIROS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AARSET, Marius Five
    1363
    Hovik
    Lindhaugsvingen 16
    Norway
    Director
    1363
    Hovik
    Lindhaugsvingen 16
    Norway
    NorwayNorwegian304725650001
    EGEBERG, Kristian
    0275
    Oslo
    Hoffsveien 6a
    Norway
    Director
    0275
    Oslo
    Hoffsveien 6a
    Norway
    NorwayNorwegian304725820001
    GREENWOOD, Ann Margaret
    Wood Farm Cottage
    Barton Lane
    NG11 0AU Thrumpton
    Nottingham
    Secretary
    Wood Farm Cottage
    Barton Lane
    NG11 0AU Thrumpton
    Nottingham
    British4134810003
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BOEN, Haakon
    Rolfstangveien
    Fornebu 1364
    4
    Norway
    Director
    Rolfstangveien
    Fornebu 1364
    4
    Norway
    NorwayNorwegian175119820001
    BREKKE, Andreas
    0 789 Oslo
    Orrebakken 12
    Norway
    Director
    0 789 Oslo
    Orrebakken 12
    Norway
    NorwayNorwegian190395250002
    GOODALL, Philip John
    Fiona Cottage
    Bandley Road
    AB33 8HE Alford
    Aberdeenshire
    Director
    Fiona Cottage
    Bandley Road
    AB33 8HE Alford
    Aberdeenshire
    ScotlandBritish57832360003
    GREENWOOD, Ann Margaret
    Wood Farm Cottage
    Barton Lane
    NG11 0AU Thrumpton
    Nottingham
    Director
    Wood Farm Cottage
    Barton Lane
    NG11 0AU Thrumpton
    Nottingham
    United KingdomBritish4134810003
    JORGENSEN, Steinar
    1440 Drobak
    Akershusveien 3
    Norway
    Director
    1440 Drobak
    Akershusveien 3
    Norway
    NorwayNorwegian203420910001
    KYNOCH, George Alexander Bryson
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    Director
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    ScotlandBritish104173590001
    MCMILLAN, David
    School Crescent
    AB14 0QJ Peterculter
    29
    Aberdeenshire
    United Kingdom
    Director
    School Crescent
    AB14 0QJ Peterculter
    29
    Aberdeenshire
    United Kingdom
    United KingdomBritish52336880001
    MÆHRE, Sturla
    3320 Vestfossen
    Sagveien 14
    Norway
    Director
    3320 Vestfossen
    Sagveien 14
    Norway
    NorwayNorwegian181667950001
    RENNIE, David Alan
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    Director
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    ScotlandBritish141766890001
    SAFFELL, Richard Ashley
    74 Barroon
    Castle Donington
    DE74 2PF Derby
    Director
    74 Barroon
    Castle Donington
    DE74 2PF Derby
    EnglandBritish4134830001
    SANDSDALEN, Erik
    Otto Rugesvei
    Osteraas 1361
    62
    Norway
    Director
    Otto Rugesvei
    Osteraas 1361
    62
    Norway
    NorwayNorwegian175119690001
    STEAD, Andrew Richard Geoffrey
    Barry Drive
    Kirby Muxloe
    LE9 2HG Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Barry Drive
    Kirby Muxloe
    LE9 2HG Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish133300950001
    WILSON, David Dalrymple
    78 Gray Street
    AB10 6JE Aberdeen
    Director
    78 Gray Street
    AB10 6JE Aberdeen
    British57832330001

    Who are the persons with significant control of MIROS SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yvonne Wilhelmine Solitair Stenersen
    Abz Business Park
    1a International Avenue, Dyce
    AB21 0BH Aberdeen
    Unit 3
    Scotland
    Apr 06, 2016
    Abz Business Park
    1a International Avenue, Dyce
    AB21 0BH Aberdeen
    Unit 3
    Scotland
    Yes
    Nationality: Swedish
    Country of Residence: Norway
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Johan Christopher Solitair Stenersen
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square - Bdo
    Scotland
    Apr 06, 2016
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square - Bdo
    Scotland
    No
    Nationality: Norwegian
    Country of Residence: Norway
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0