MIZAR LIMITED
Overview
| Company Name | MIZAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC200224 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIZAR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MIZAR LIMITED located?
| Registered Office Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIZAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN FIFTY (613) LIMITED | Sep 27, 1999 | Sep 27, 1999 |
What are the latest accounts for MIZAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MIZAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Virtus Trust Nz Limited on Feb 15, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Change of details for Virtus Trust Corporation Limited as a person with significant control on Feb 19, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Earl of Roderick Francis Arthur Balfour on Sep 28, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Earl of Roderick Francis Arthur Balfour on Sep 28, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Virtus Trust Nz Limited on Sep 27, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Sep 28, 2018 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Virtus Trust Corporation Limited on Sep 28, 2018 | 1 pages | CH04 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 43 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 48 pages | AA | ||||||||||
Who are the officers of MIZAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VIRTUS TRUST CORPORATION LIMITED | Secretary | 11 Grosvenor Place SW1X 7HH London |
| 119713260001 | ||||||||||||||
| BALFOUR, Roderick Francis Arthur, Earl Of | Director | Arundel BN18 9RR Arundel Burpham Lodge West Sussex United Kingdom | United Kingdom | British | 59048420001 | |||||||||||||
| EQUIOM TRUST (NZ) LIMITED | Director | Kitchener Street 1010 Auckland 36 New Zealand |
| 117151970002 | ||||||||||||||
| BALFOUR, Roderick Francis Arthur, Earl Of | Secretary | Burpham Lodge BN18 9RR Arundel West Sussex | British | 59048420001 | ||||||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||||||
| ROTHSCHILD TRUST CORPORATION LIMITED | Secretary | New Court St. Swithins Lane EC4P 4DU London | 77805680001 | |||||||||||||||
| VIRTUS DIRECTORS LIMITED | Secretary | PO BOX 634 Les Echelons GY1 3DR St Peter Port Channel Islands | 117152080001 | |||||||||||||||
| HARRIS, David Laurence | Director | 117 Alleyn Park SE21 8AA London | United Kingdom | British | 39357950002 | |||||||||||||
| PENNEY, Andrew Jonathan Hughes | Director | Flat 7 61-69 Chepstow Place W2 4TS London | British | 51415200002 | ||||||||||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of MIZAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiom Trust Corporation (Uk) Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HH London 11 United Kingdom | No | ||||||||||
| |||||||||||||
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