Liquidation
Company Information for MSL LIMITED
C/O INTERPATH, 5TH FLOOR, 130, GLASGOW, G2 5HF,
|
Company Registration Number
SC070592
Private Limited Company
Liquidation |
Company Name | |
---|---|
MSL LIMITED | |
Legal Registered Office | |
C/O INTERPATH 5TH FLOOR, 130 GLASGOW G2 5HF Other companies in G33 | |
Company Number | SC070592 | |
---|---|---|
Company ID Number | SC070592 | |
Date formed | 1980-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-09 06:01:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MSL | BISHAN STREET 22 Singapore 570261 | Dissolved | Company formed on the 2016-03-11 | |
MSL - MISSION SUPPORT LOGISTICS | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Revoked | Company formed on the 2012-05-22 | |
MSL - Real Estate, Inc | 2110 Indian Paintbrush Way Erie CO 80516 | Good Standing | Company formed on the 2005-02-04 | |
MSL - SOLUTIONS, LLC | 16298 E NASSAU DR Aurora CO 80013 | Delinquent | Company formed on the 2004-05-03 | |
MSL (100) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2018-11-27 | |
MSL (101) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-03-06 | |
MSL (102) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-03-06 | |
MSL (103) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-03-06 | |
MSL (104) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-03-06 | |
MSL (105) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-03-06 | |
MSL (106) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-03-06 | |
MSL (107) LTD | 1 KING WILLIAM STREET LONDON EC4N 7AF | Active | Company formed on the 2019-03-06 | |
MSL (108) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-03-06 | |
MSL (109) LTD | 73a London Road Alderley Edge SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-03-06 | |
MSL (110) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-03-06 | |
MSL (111) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-09-11 | |
MSL (112) LTD | 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | Active - Proposal to Strike off | Company formed on the 2019-09-11 | |
MSL (113) LTD | 21 JESMOND WAY STANMORE MIDDLESEX HA7 4QR | Active | Company formed on the 2020-10-07 | |
MSL (114) LTD | 1 King William Street London EC4N 7AF | Active - Proposal to Strike off | Company formed on the 2021-01-26 | |
MSL (115) LTD | 21 JESMOND WAY STANMORE MIDDLESEX HA7 4QR | Live but Receiver Manager on at least one charge | Company formed on the 2021-01-26 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA LANG |
||
BARBARA LANG |
||
GILLIES LANG |
||
BRYCE MCCAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIES LANG |
Company Secretary | ||
HARRY HARVEY STEWART |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Shopfloor operative | Wickford | Local lighting company supplying commercial lighting, looking for an enthusiastic local person with good aptitude to join the shopfloor. Training given. |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Interpath Ltd 319 st. Vincent Street Glasgow G2 5AS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Error | ||
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 2250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 2250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2250 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 2250 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2250 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE MCCAIG / 30/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILLIES LANG / 30/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LANG / 30/12/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA LANG on 2012-12-30 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYCE MCCAIG / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIES LANG / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LANG / 02/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MESSRS. STEWART & LANG LIMITED CERTIFICATE ISSUED ON 02/02/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
169 | £ IC 4500/2250 29/04/98 £ SR 2250@1=2250 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES09 | 1525 & 1 725 & 1 29/04/98 | |
SRES01 | ALTER MEM AND ARTS 29/04/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/94 | ||
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
FULL ACCOUNTS MADE UP TO 31/01/91 | ||
FULL ACCOUNTS MADE UP TO 31/01/90 | ||
FULL ACCOUNTS MADE UP TO 31/01/89 | ||
FULL ACCOUNTS MADE UP TO 31/01/88 | ||
Accounts made up to 1987-01-31 | ||
FULL ACCOUNTS MADE UP TO 31/01/86 |
Appointmen | 2022-03-09 |
Appointmen | 2021-12-02 |
Petitions | 2021-11-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MSL LIMITED
The top companies supplying to UK government with the same SIC code (20411 - Manufacture of soap and detergents) as MSL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MSL LIMITED | Event Date | 2022-03-09 |
In the Court of Session No P955 of 21. MSL LIMITED Company Number: SC070592 Registered office: Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF NOTICE IS HEREBY GIVEN that Joint Liquid… | |||
Initiating party | Event Type | Appointmen | |
Defending party | MSL LIMITED | Event Date | 2021-12-02 |
In the Court of Session Court Number: P955 of 21 MSL LIMITED Company Number: SC070592 Registered office: C/O Interpath Ltd, 319 St. Vincent Street, Glasgow, G2 5AS Principal trading address: 101 Smith… | |||
Initiating party | Event Type | Petitions | |
Defending party | MSL LIMITED | Event Date | 2021-11-26 |
MSL LIMITED Company Number: SC070592 Notice is hereby given that on 23 November 2021, a Petition was presented to the Court of Session by BARBARA LANG c/o 101 Smithycroft Road, Riddrie, Glasgow, G33 2… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |