MLSA GROUP LIMITED

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

    Company NameMLSA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC541357
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MLSA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    XPRESS SHRED LTDJul 28, 2016Jul 28, 2016

    What are the latest accounts for MLSA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MLSA GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for MLSA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 14, 2021 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed xpress shred LTD\certificate issued on 10/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2021

    RES15

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 11, 2019 with updates

    4 pagesCS01

    Change of details for Kilmarnock Removals (International) Limited as a person with significant control on Apr 24, 2019

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Mathieson Purdie as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Mr Matthew Thomson as a director on Mar 29, 2019

    2 pagesAP01

    Notification of Kilmarnock Removals (International) Limited as a person with significant control on Dec 21, 2018

    2 pagesPSC02

    Cessation of Matthew Campbell as a person with significant control on Dec 21, 2018

    1 pagesPSC07

    Appointment of Mr Mathieson Purdie as a director on Dec 21, 2018

    2 pagesAP01

    Termination of appointment of Matthew Campbell as a director on Dec 21, 2018

    1 pagesTM01

    Confirmation statement made on Jul 27, 2018 with updates

    4 pagesCS01

    Who are the officers of MLSA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Matthew
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Director
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    ScotlandBritish257579900001
    CAMPBELL, Matthew
    9-15 West Netherton Street
    KA1 4BU Kilmarnock
    Movements House
    Scotland
    Director
    9-15 West Netherton Street
    KA1 4BU Kilmarnock
    Movements House
    Scotland
    United KingdomBritish160712860001
    PURDIE, Mathieson
    9-15 West Netherton Street
    KA1 4BU Kilmarnock
    Movements House
    Scotland
    Director
    9-15 West Netherton Street
    KA1 4BU Kilmarnock
    Movements House
    Scotland
    ScotlandBritish68921140003
    SMILLIE, Audrey
    9-15 West Netherton Street
    KA1 4BU Kilmarnock
    Movements House
    Scotland
    Director
    9-15 West Netherton Street
    KA1 4BU Kilmarnock
    Movements House
    Scotland
    ScotlandBritish211126340001

    Who are the persons with significant control of MLSA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Dec 21, 2018
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc501943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Matthew Campbell
    9-15 West Netherton Street
    KA1 4BU Kilmarnock
    Movements House
    Scotland
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Audrey Smillie
    9-15 West Netherton Street
    KA1 4BU Kilmarnock
    Movements House
    Scotland
    Jul 28, 2016
    9-15 West Netherton Street
    KA1 4BU Kilmarnock
    Movements House
    Scotland
    Yes
    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