UKBizDB.co.uk

THE MIRROR DOOR CO. (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mirror Door Co. (scotland) Limited. The company was founded 22 years ago and was given the registration number SC231698. The firm's registered office is in STIRLING. You can find them at Macfarlane Gray Limited Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE MIRROR DOOR CO. (SCOTLAND) LIMITED
Company Number:SC231698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Macfarlane Gray Limited Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Secretary21 May 2002Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Director21 May 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 May 2002Active
Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Director21 May 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 May 2002Active

People with Significant Control

Mr John Charles Arkley
Notified on:30 April 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Scotland
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, Scotland, FK7 7WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Douglas French
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Scotland
Address:Macfarlane Gray Limited, Castlecraig Business Park, Stirling, Scotland, FK7 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Arkley
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Scotland
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, Scotland, FK7 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person secretary company with change date.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Change person secretary company with change date.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.