MSMISSMRS C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMSMISSMRS C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC441246
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MSMISSMRS C.I.C.?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is MSMISSMRS C.I.C. located?

    Registered Office Address
    1 Benview Street
    G20 7SA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MSMISSMRS C.I.C.?

    Previous Company Names
    Company NameFromUntil
    MSMISSMRS LIMITEDJan 28, 2013Jan 28, 2013

    What are the latest accounts for MSMISSMRS C.I.C.?

    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 MSMISSMRS C.I.C.?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for MSMISSMRS C.I.C.?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    7 pagesAA

    Appointment of Mr Liam Patrick Hughes as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Lisa Dawn Margaret Wardlaw as a director on May 06, 2025

    1 pagesTM01

    Termination of appointment of Nela Popovic as a director on May 06, 2025

    1 pagesTM01

    Director's details changed for Miss Lisa Dawn Dawn Margaret on Feb 03, 2025

    2 pagesCH01

    Appointment of Miss Lisa Dawn Dawn Margaret as a director on Nov 19, 2024

    2 pagesAP01

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    37 pagesAA

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rosemary Anne Mcginness as a director on Feb 15, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Appointment of Mrs Siobhon Mary Wilson as a director on Feb 23, 2023

    2 pagesAP01

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Nela Popovic as a director on Mar 11, 2022

    2 pagesAP01

    Appointment of Mr James Allan Lynn as a director on Mar 11, 2022

    2 pagesAP01

    Appointment of Miss Lorna Watson as a director on Mar 11, 2022

    2 pagesAP01

    Termination of appointment of Rebecca Kayne as a director on Oct 20, 2021

    1 pagesTM01

    Termination of appointment of Kieran Daly as a director on Dec 15, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    33 pagesAA

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    17 pagesAA

    Appointment of Ms Patricia Anne Mcvey as a director on Jul 20, 2020

    2 pagesAP01

    Termination of appointment of Yvonne Jane Greeves as a director on Mar 06, 2020

    1 pagesTM01

    Who are the officers of MSMISSMRS C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Sylvia
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish175332170001
    HUGHES, Liam Patrick
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish340253400001
    LYNN, James Allan
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish293803700001
    MCVEY, Patricia Anne
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish272574130001
    WATSON, Lorna
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish293803690001
    WILSON, Siobhon Mary
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandScottish306116300001
    CHETDWYND, Natasha
    Carron Street
    Flat 3/3
    G22 6BE Glasgow
    10
    Scotland
    Director
    Carron Street
    Flat 3/3
    G22 6BE Glasgow
    10
    Scotland
    EnglandBritish175332180001
    COULL, Susan
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    United KingdomScottish216384970001
    D'ARCY, Graham Martin
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandIrish184850130002
    DALY, Kieran
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish232802540001
    GREEVES, Yvonne Jane
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish216384290001
    HOWE, Tracey Elizabeth
    Thomson Drive
    Bearsden
    G61 3PB Glasgow
    54
    Scotland
    Director
    Thomson Drive
    Bearsden
    G61 3PB Glasgow
    54
    Scotland
    United KingdomBritish236069600001
    KAYNE, Rebecca
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish,American216422380001
    KERR, Jim
    Bathgo Avenue
    PA1 3DZ Paisley
    74 Bathgo Avenue
    Renfrewshire
    Scotland
    Director
    Bathgo Avenue
    PA1 3DZ Paisley
    74 Bathgo Avenue
    Renfrewshire
    Scotland
    United KingdomBritish194776470001
    MCALLISTER, Louise Alexandra
    Carron Street
    Flat 3/3
    G22 6BE Glasgow
    10
    Scotland
    Director
    Carron Street
    Flat 3/3
    G22 6BE Glasgow
    10
    Scotland
    United KingdomBritish175332190001
    MCGEE, Elaine Janet
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandScottish216386450002
    MCGINNESS, Rosemary Anne
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    United KingdomBritish109945740002
    MCKENZIE, Claire
    Alexandra Parade
    G31 3BS Glasgow
    3/1 606
    Scotland
    Director
    Alexandra Parade
    G31 3BS Glasgow
    3/1 606
    Scotland
    United KingdomBritish194774950001
    POPOVIC, Nela
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish217390880002
    TUCKERMAN, Lauren
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish235852150001
    WARDLAW, Lisa Dawn Margaret
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    Director
    Benview Street
    G20 7SA Glasgow
    1
    Scotland
    ScotlandBritish331670800002

    What are the latest statements on persons with significant control for MSMISSMRS C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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