MICONEX LTD.

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

    Company NameMICONEX LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC430741
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MICONEX LTD.?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MICONEX LTD. located?

    Registered Office Address
    13 Rose Terrace
    PH1 5HA Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MICONEX LTD.?

    Previous Company Names
    Company NameFromUntil
    MICITY LTD.Aug 20, 2012Aug 20, 2012

    What are the latest accounts for MICONEX LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MICONEX LTD.?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for MICONEX LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jun 19, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr. Colin Scott Munro on Jun 01, 2025

    2 pagesCH01

    Change of details for Mr. Colin Scott Munro as a person with significant control on Jun 01, 2025

    2 pagesPSC04

    Change of details for Mr. Richard John Gray as a person with significant control on Jun 01, 2025

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jun 16, 2025

    • Capital: GBP 1,511
    3 pagesSH01

    Termination of appointment of Leigh Brown as a director on Jan 14, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 11, 2024

    • Capital: GBP 1,480
    3 pagesSH01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 19, 2023 with updates

    4 pagesCS01

    Satisfaction of charge SC4307410001 in full

    1 pagesMR04

    Appointment of Mr David O'neil as a director on Jan 01, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 19, 2022 with updates

    4 pagesCS01

    Appointment of Mr Alasdair Iain Mcgill as a director on Apr 01, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Registered office address changed from 4 King Edward Street Perth Perth and Kinross PH1 5UT Scotland to 13 Rose Terrace Perth PH1 5HA on Sep 21, 2021

    1 pagesAD01

    Confirmation statement made on Jun 19, 2021 with updates

    4 pagesCS01

    Registration of charge SC4307410002, created on Apr 14, 2021

    27 pagesMR01

    Director's details changed for Ms Leigh Brown on Mar 31, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Appointment of Ms Leigh Brown as a director on Jul 01, 2020

    2 pagesAP01

    Appointment of Mr. Ruairidh Anthony Hamilton Fasson as a director on Jul 01, 2020

    2 pagesAP01

    Who are the officers of MICONEX LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FASSON, Ruairidh Anthony Hamilton, Mr.
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    Director
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    ScotlandBritish98089720001
    MCGILL, Alasdair Iain
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    Director
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    ScotlandBritish101491100002
    MUNRO, Colin Scott, Mr.
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    Director
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    ScotlandBritish160267840003
    O'NEIL, David
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    Director
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    ScotlandBritish288459670001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    British135727620001
    BECK, Jonathan
    High Street
    FK15 0EE Dunblane
    57/59
    Perthshire
    Scotland
    Director
    High Street
    FK15 0EE Dunblane
    57/59
    Perthshire
    Scotland
    United KingdomBritish177639230001
    BROWN, Leigh
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    Director
    Rose Terrace
    PH1 5HA Perth
    13
    Scotland
    ScotlandBritish271547280002
    FASSON, Ruairidh Anthony Hamilton, Mr.
    High Street
    FK15 0EE Dunblane
    57/59
    Perthshire
    Scotland
    Director
    High Street
    FK15 0EE Dunblane
    57/59
    Perthshire
    Scotland
    ScotlandBritish98089720001
    GRAY, Richard John, Mr.
    King Edward Street
    PH1 5UT Perth
    4
    Perth And Kinross
    Scotland
    Director
    King Edward Street
    PH1 5UT Perth
    4
    Perth And Kinross
    Scotland
    ScotlandBritish160267930001
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Midlothian
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Midlothian
    Scotland
    ScotlandBritish44652340001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritish135727620001

    Who are the persons with significant control of MICONEX LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Colin Scott Munro
    King Edward Street
    PH1 5UT Perth
    4
    Perth And Kinross
    Scotland
    Apr 06, 2016
    King Edward Street
    PH1 5UT Perth
    4
    Perth And Kinross
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr. Richard John Gray
    King Edward Street
    PH1 5UT Perth
    4
    Perth And Kinross
    Scotland
    Apr 06, 2016
    King Edward Street
    PH1 5UT Perth
    4
    Perth And Kinross
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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