MIH TECHNOLOGIES LIMITED
IRVINE DALGLEN (NO. 1141) LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA12 0HW

Company number SC342402
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address THORNHOUSE BUSINESS CENTRE,, 30 BALLOT ROAD, IRVINE, NORTH AYRSHIRE, KA12 0HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 December 2016 with updates; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of MIH TECHNOLOGIES LIMITED are www.mihtechnologies.co.uk, and www.mih-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Kilmaurs Rail Station is 5.3 miles; to Dalry Rail Station is 6.5 miles; to Stewarton Rail Station is 7.2 miles; to Glengarnock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mih Technologies Limited is a Private Limited Company. The company registration number is SC342402. Mih Technologies Limited has been working since 06 May 2008. The present status of the company is Active. The registered address of Mih Technologies Limited is Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire Ka12 0hw. . BANKIER, Ian Patrick is a Director of the company. PICKARD, James Frederick, Dr is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director BANKIER, Ian Patrick has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BANKIER, Ian Patrick
Appointed Date: 22 September 2010
73 years old

Director
PICKARD, James Frederick, Dr
Appointed Date: 01 March 2009
82 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LTD
Resigned: 16 December 2015
Appointed Date: 05 August 2010

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 05 August 2010
Appointed Date: 06 May 2008

Director
BANKIER, Ian Patrick
Resigned: 01 March 2009
Appointed Date: 26 November 2008
73 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 26 November 2008
Appointed Date: 06 May 2008

Persons With Significant Control

Dr James Frederick Pickard
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Mr Ian Patrick Bankier
Notified on: 30 June 2016
73 years old
Nature of control: Has significant influence or control

MIH TECHNOLOGIES LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 May 2016
20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

16 Dec 2015
Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015
16 Dec 2015
Termination of appointment of Brodies Secretarial Services Ltd as a secretary on 16 December 2015
...
... and 25 more events
18 Jun 2009
Return made up to 06/05/09; full list of members
28 Nov 2008
Appointment terminated director dalglen directors LIMITED
28 Nov 2008
Director appointed ian patrick bankier
27 Nov 2008
Company name changed dalglen (no. 1141) LIMITED\certificate issued on 27/11/08
06 May 2008
Incorporation