MLSA GROUP LIMITED
Overview
| Company Name | MLSA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC541357 |
| 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 MLSA GROUP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MLSA GROUP LIMITED located?
| Registered Office Address | Iais Level One 211 Dumbarton Road G11 6AA Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MLSA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| XPRESS SHRED LTD | Jul 28, 2016 | Jul 28, 2016 |
What are the latest accounts for MLSA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MLSA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for MLSA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed xpress shred LTD\certificate issued on 10/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Kilmarnock Removals (International) Limited as a person with significant control on Apr 24, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Movements House 9-15 West Netherton Street Kilmarnock KA1 4BU Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on Apr 24, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mathieson Purdie as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Thomson as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Notification of Kilmarnock Removals (International) Limited as a person with significant control on Dec 21, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Matthew Campbell as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mathieson Purdie as a director on Dec 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Campbell as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of MLSA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Matthew | Director | 211 Dumbarton Road G11 6AA Glasgow Iais Level One Scotland | Scotland | British | 257579900001 | |||||
| CAMPBELL, Matthew | Director | 9-15 West Netherton Street KA1 4BU Kilmarnock Movements House Scotland | United Kingdom | British | 160712860001 | |||||
| PURDIE, Mathieson | Director | 9-15 West Netherton Street KA1 4BU Kilmarnock Movements House Scotland | Scotland | British | 68921140003 | |||||
| SMILLIE, Audrey | Director | 9-15 West Netherton Street KA1 4BU Kilmarnock Movements House Scotland | Scotland | British | 211126340001 |
Who are the persons with significant control of MLSA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kilmarnock Removals (International) Limited | Dec 21, 2018 | 211 Dumbarton Road G11 6AA Glasgow Iais Level One Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Campbell | Jul 28, 2016 | 9-15 West Netherton Street KA1 4BU Kilmarnock Movements House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Audrey Smillie | Jul 28, 2016 | 9-15 West Netherton Street KA1 4BU Kilmarnock Movements House Scotland | Yes | ||||||||||
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