MIH TECHNOLOGIES LIMITED
Overview
Company Name | MIH TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC342402 |
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 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 Address | No |
What were the previous names of MIH TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
DALGLEN (NO. 1141) LIMITED | May 06, 2008 | May 06, 2008 |
What are the latest accounts for MIH TECHNOLOGIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for MIH TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for MIH TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ian Patrick Bankier as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 4 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Brodies Secretarial Services Ltd as a secretary on Dec 16, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of MIH TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PICKARD, James Frederick, Dr | Director | Shawsmill Hurlford KA1 5JN Kilmarnock Mill House Ayrshire Scotland | United Kingdom | British | Company Director | 67775520001 | ||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 |
| 79799970001 | ||||||||||
DALGLEN SECRETARIES LIMITED | Nominee Secretary | 310 St Vincent Street G2 5QR Glasgow Dalmore House Scotland |
| 900015270001 | ||||||||||
BANKIER, Ian Patrick | Director | Shawsmill Hurlford KA1 5JN Kilmarnock Mill House Ayrshire Scotland | United Kingdom | British | Company Director | 95000940001 | ||||||||
BANKIER, Ian Patrick | Director | 2/2 168 Crow Road G11 7JS Glasgow | United Kingdom | British | Co. Director | 95000940001 | ||||||||
DALGLEN DIRECTORS LIMITED | Nominee Director | 310 St Vincent Street G2 5QR Glasgow Dalmore House | 900015260001 |
Who are the persons with significant control of MIH TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr James Frederick Pickard | Jun 30, 2016 | Shawsmill Hurlford KA1 5JN Kilmarnock Mill House Ayrshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Ian Patrick Bankier | Jun 30, 2016 | Shawsmill Hurlford KA1 5JN Kilmarnock Mill House Ayrshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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