M I TECHNOLOGIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 4RY

Company number SC113659
Status Active
Incorporation Date 30 September 1988
Company Type Private Limited Company
Address HEADQUARTERS BUILDING, HOLMFAULD ROAD LINTHOUSE, GLASGOW, G51 4RY
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,500 . The most likely internet sites of M I TECHNOLOGIES LIMITED are www.mitechnologies.co.uk, and www.m-i-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. M I Technologies Limited is a Private Limited Company. The company registration number is SC113659. M I Technologies Limited has been working since 30 September 1988. The present status of the company is Active. The registered address of M I Technologies Limited is Headquarters Building Holmfauld Road Linthouse Glasgow G51 4ry. . LEITCH, Stuart Graham is a Secretary of the company. LEITCH, Stuart Graham is a Director of the company. Secretary MERCER, Thomas James has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director BELTON, Gerald Fox has been resigned. Director KINCAID, Thomas Gerard has been resigned. Director MERCER, Thomas James has been resigned. Director RITCHIE, Thomas Williamson has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Post-secondary non-tertiary education".


Current Directors

Secretary
LEITCH, Stuart Graham
Appointed Date: 19 February 2002

Director

Resigned Directors

Secretary
MERCER, Thomas James
Resigned: 19 February 2002

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 31 December 1989
Appointed Date: 30 September 1988

Director
BELTON, Gerald Fox
Resigned: 08 November 2013
94 years old

Director
KINCAID, Thomas Gerard
Resigned: 29 November 2001
66 years old

Director
MERCER, Thomas James
Resigned: 19 February 2002
84 years old

Director
RITCHIE, Thomas Williamson
Resigned: 29 November 2001
78 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 31 December 1989
Appointed Date: 30 September 1988

Nominee Director
QUILL SERVE LIMITED
Resigned: 31 December 1989
Appointed Date: 30 September 1988

Persons With Significant Control

Mr Stuart Graham Leitch
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

M I TECHNOLOGIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Accounts for a small company made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500

09 Dec 2015
Accounts for a small company made up to 31 March 2015
22 Jan 2015
Memorandum and Articles of Association
...
... and 91 more events
14 Feb 1989
New director appointed

14 Feb 1989
New director appointed

14 Feb 1989
New director appointed

24 Nov 1988
Company name changed shiracraft LIMITED\certificate issued on 25/11/88

30 Sep 1988
Incorporation

M I TECHNOLOGIES LIMITED Charges

17 April 1989
Floating charge
Delivered: 21 April 1989
Status: Outstanding
Persons entitled: British Shipbuilders
Description: Undertaking and all property and assets present and future…
14 April 1989
Floating charge
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…