MIH TECHNOLOGIES LIMITED

MIH TECHNOLOGIES LIMITED

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

    Company NameMIH TECHNOLOGIES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC342402
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MIH TECHNOLOGIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MIH TECHNOLOGIES LIMITED located?

    Registered Office Address
    Mill House Shawsmill
    Hurlford
    KA1 5JN Kilmarnock
    Ayrshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MIH TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGLEN (NO. 1141) LIMITEDMay 06, 2008May 06, 2008

    What are the latest accounts for MIH TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for MIH TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2025
    Next Confirmation Statement DueDec 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2024
    OverdueNo

    What are the latest filings for MIH TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 16, 2023 with updates

    4 pagesCS01

    Termination of appointment of Ian Patrick Bankier as a director on May 31, 2023

    1 pagesTM01

    Micro company accounts made up to May 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW to Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN on Feb 17, 2022

    1 pagesAD01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    4 pagesAA

    Micro company accounts made up to May 31, 2017

    3 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 16, 2016 with updates

    6 pagesCS01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW on Dec 16, 2015

    1 pagesAD01

    Termination of appointment of Brodies Secretarial Services Ltd as a secretary on Dec 16, 2015

    1 pagesTM02

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Who are the officers of MIH TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKARD, James Frederick, Dr
    Shawsmill
    Hurlford
    KA1 5JN Kilmarnock
    Mill House
    Ayrshire
    Scotland
    Director
    Shawsmill
    Hurlford
    KA1 5JN Kilmarnock
    Mill House
    Ayrshire
    Scotland
    United KingdomBritishCompany Director67775520001
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    DALGLEN SECRETARIES LIMITED
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Nominee Secretary
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC140054
    900015270001
    BANKIER, Ian Patrick
    Shawsmill
    Hurlford
    KA1 5JN Kilmarnock
    Mill House
    Ayrshire
    Scotland
    Director
    Shawsmill
    Hurlford
    KA1 5JN Kilmarnock
    Mill House
    Ayrshire
    Scotland
    United KingdomBritishCompany Director95000940001
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritishCo. Director95000940001
    DALGLEN DIRECTORS LIMITED
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Nominee Director
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    900015260001

    Who are the persons with significant control of MIH TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr James Frederick Pickard
    Shawsmill
    Hurlford
    KA1 5JN Kilmarnock
    Mill House
    Ayrshire
    Scotland
    Jun 30, 2016
    Shawsmill
    Hurlford
    KA1 5JN Kilmarnock
    Mill House
    Ayrshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ian Patrick Bankier
    Shawsmill
    Hurlford
    KA1 5JN Kilmarnock
    Mill House
    Ayrshire
    Scotland
    Jun 30, 2016
    Shawsmill
    Hurlford
    KA1 5JN Kilmarnock
    Mill House
    Ayrshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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