MIROS SCOTLAND LIMITED
Overview
| Company Name | MIROS SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC182820 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIROS SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUIR MATHESON LIMITED | Sep 03, 2008 | Sep 03, 2008 |
| MOUNTWEST 146 LIMITED | Feb 09, 1998 | Feb 09, 1998 |
What are the latest accounts for MIROS SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MIROS SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for MIROS SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Johan Christopher Solitair Stenersen as a person with significant control on Dec 31, 2024 | 2 pages | PSC04 | ||
Cessation of Yvonne Wilhelmine Solitair Stenersen as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kristian Egeberg as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Marius Five Aarset as a director on Dec 31, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Andreas Brekke as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||
Termination of appointment of Lc Secretaries Limited as a secretary on Apr 21, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Feb 09, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Feb 09, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr Johan Christopher Solitair Stenersen as a person with significant control on Jan 18, 2021 | 2 pages | PSC04 | ||
Change of details for Yvonne Wilhelmine Solitair Stenersen as a person with significant control on Jan 18, 2021 | 2 pages | PSC04 | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 09, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Feb 09, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||
Who are the officers of MIROS SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AARSET, Marius Five | Director | 1363 Hovik Lindhaugsvingen 16 Norway | Norway | Norwegian | 304725650001 | |||||||||
| EGEBERG, Kristian | Director | 0275 Oslo Hoffsveien 6a Norway | Norway | Norwegian | 304725820001 | |||||||||
| GREENWOOD, Ann Margaret | Secretary | Wood Farm Cottage Barton Lane NG11 0AU Thrumpton Nottingham | British | 4134810003 | ||||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||
| BOEN, Haakon | Director | Rolfstangveien Fornebu 1364 4 Norway | Norway | Norwegian | 175119820001 | |||||||||
| BREKKE, Andreas | Director | 0 789 Oslo Orrebakken 12 Norway | Norway | Norwegian | 190395250002 | |||||||||
| GOODALL, Philip John | Director | Fiona Cottage Bandley Road AB33 8HE Alford Aberdeenshire | Scotland | British | 57832360003 | |||||||||
| GREENWOOD, Ann Margaret | Director | Wood Farm Cottage Barton Lane NG11 0AU Thrumpton Nottingham | United Kingdom | British | 4134810003 | |||||||||
| JORGENSEN, Steinar | Director | 1440 Drobak Akershusveien 3 Norway | Norway | Norwegian | 203420910001 | |||||||||
| KYNOCH, George Alexander Bryson | Director | Newton Of Drumduan Dess AB34 5BD Aboyne Aberdeenshire | Scotland | British | 104173590001 | |||||||||
| MCMILLAN, David | Director | School Crescent AB14 0QJ Peterculter 29 Aberdeenshire United Kingdom | United Kingdom | British | 52336880001 | |||||||||
| MÆHRE, Sturla | Director | 3320 Vestfossen Sagveien 14 Norway | Norway | Norwegian | 181667950001 | |||||||||
| RENNIE, David Alan | Director | "Deegala" 3 Abbotshall Road Cults AB15 9HT Aberdeen | Scotland | British | 141766890001 | |||||||||
| SAFFELL, Richard Ashley | Director | 74 Barroon Castle Donington DE74 2PF Derby | England | British | 4134830001 | |||||||||
| SANDSDALEN, Erik | Director | Otto Rugesvei Osteraas 1361 62 Norway | Norway | Norwegian | 175119690001 | |||||||||
| STEAD, Andrew Richard Geoffrey | Director | Barry Drive Kirby Muxloe LE9 2HG Leicester 2 Leicestershire United Kingdom | England | British | 133300950001 | |||||||||
| WILSON, David Dalrymple | Director | 78 Gray Street AB10 6JE Aberdeen | British | 57832330001 |
Who are the persons with significant control of MIROS SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Yvonne Wilhelmine Solitair Stenersen | 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
| |||
| Mr Johan Christopher Solitair Stenersen | Apr 06, 2016 | 31 York Street G2 8NJ Glasgow 2 Atlantic Square - Bdo Scotland | No |
Nationality: Norwegian Country of Residence: Norway | |||
Natures of Control
| |||
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