MAINWYND LTD

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMAINWYND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC524484
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    Where is MAINWYND LTD located?

    Registered Office Address
    c/o MILLAR & BRYCE LIMITED
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MAINWYND LTD?

    Previous Company Names
    Company NameFromUntil
    MIKO MARINE UK LTDJan 18, 2016Jan 18, 2016

    What are the latest accounts for MAINWYND LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2017
    Next Accounts Due OnOct 18, 2017

    What are the latest filings for MAINWYND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen George Mabbott as a director on Jan 28, 2016

    1 pagesTM01

    Appointment of Stephen George Mabbott as a director on Jan 18, 2016

    2 pagesAP01

    Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP United Kingdom to C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on Jan 28, 2016

    1 pagesAD01

    Termination of appointment of Nicolai Michelsen as a director on Jan 18, 2016

    1 pagesTM01

    Termination of appointment of Duncan Ian Cunningham as a director on Jan 18, 2016

    1 pagesTM01

    Certificate of change of name

    Company name changed miko marine uk LTD\certificate issued on 20/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2016

    RES15

    Incorporation

    26 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJan 18, 2016

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 500
    SH01

    Who are the officers of MAINWYND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Duncan Ian
    4 Kirklee Gate
    G12 0SZ Glasgow
    Flat 11
    United Kingdom
    Director
    4 Kirklee Gate
    G12 0SZ Glasgow
    Flat 11
    United Kingdom
    ScotlandBritish659810002
    MABBOTT, Stephen George
    c/o Millar & Bryce Limited
    2 Anderson Place
    EH6 5NP Edinburgh
    Bonnington Bond
    Scotland
    Director
    c/o Millar & Bryce Limited
    2 Anderson Place
    EH6 5NP Edinburgh
    Bonnington Bond
    Scotland
    ScotlandBritish133953120001
    MICHELSEN, Nicolai
    0374
    Oslo
    Grimelundshaugen 4g
    Norway
    Director
    0374
    Oslo
    Grimelundshaugen 4g
    Norway
    OsloNorwegian204287430001

    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