MICONEX LTD.
Overview
| Company Name | MICONEX LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC430741 |
| 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 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 Address | No |
What were the previous names of MICONEX LTD.?
| Company Name | From | Until |
|---|---|---|
| MICITY LTD. | Aug 20, 2012 | Aug 20, 2012 |
What are the latest accounts for MICONEX LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MICONEX LTD.?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for MICONEX LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jun 19, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr. Colin Scott Munro on Jun 01, 2025 | 2 pages | CH01 | ||
Change of details for Mr. Colin Scott Munro as a person with significant control on Jun 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr. Richard John Gray as a person with significant control on Jun 01, 2025 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Jun 16, 2025
| 3 pages | SH01 | ||
Termination of appointment of Leigh Brown as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 11, 2024
| 3 pages | SH01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with updates | 4 pages | CS01 | ||
Satisfaction of charge SC4307410001 in full | 1 pages | MR04 | ||
Appointment of Mr David O'neil as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Alasdair Iain Mcgill as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 19, 2021 with updates | 4 pages | CS01 | ||
Registration of charge SC4307410002, created on Apr 14, 2021 | 27 pages | MR01 | ||
Director's details changed for Ms Leigh Brown on Mar 31, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Appointment of Ms Leigh Brown as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr. Ruairidh Anthony Hamilton Fasson as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Who are the officers of MICONEX LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FASSON, Ruairidh Anthony Hamilton, Mr. | Director | Rose Terrace PH1 5HA Perth 13 Scotland | Scotland | British | 98089720001 | |||||
| MCGILL, Alasdair Iain | Director | Rose Terrace PH1 5HA Perth 13 Scotland | Scotland | British | 101491100002 | |||||
| MUNRO, Colin Scott, Mr. | Director | Rose Terrace PH1 5HA Perth 13 Scotland | Scotland | British | 160267840003 | |||||
| O'NEIL, David | Director | Rose Terrace PH1 5HA Perth 13 Scotland | Scotland | British | 288459670001 | |||||
| TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
| BECK, Jonathan | Director | High Street FK15 0EE Dunblane 57/59 Perthshire Scotland | United Kingdom | British | 177639230001 | |||||
| BROWN, Leigh | Director | Rose Terrace PH1 5HA Perth 13 Scotland | Scotland | British | 271547280002 | |||||
| FASSON, Ruairidh Anthony Hamilton, Mr. | Director | High Street FK15 0EE Dunblane 57/59 Perthshire Scotland | Scotland | British | 98089720001 | |||||
| GRAY, Richard John, Mr. | Director | King Edward Street PH1 5UT Perth 4 Perth And Kinross Scotland | Scotland | British | 160267930001 | |||||
| MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Midlothian Scotland | Scotland | British | 44652340001 | |||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 135727620001 |
Who are the persons with significant control of MICONEX LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Colin Scott Munro | Apr 06, 2016 | King Edward Street PH1 5UT Perth 4 Perth And Kinross Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr. Richard John Gray | Apr 06, 2016 | King Edward Street PH1 5UT Perth 4 Perth And Kinross Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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