About

Registered Number: SC430741
Date of Incorporation: 20/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 4 King Edward Street, Perth, Perth And Kinross, PH1 5UT,

 

Based in Perth, Miconex Ltd was established in 2012, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Brown, Leigh, Munro, Colin Scott, Beck, Jonathan, Fasson, Ruairidh Anthony Hamilton, Gray, Richard John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Leigh 01 July 2020 - 1
MUNRO, Colin Scott 27 August 2012 - 1
BECK, Jonathan 22 November 2013 04 March 2016 1
FASSON, Ruairidh Anthony Hamilton 22 November 2013 01 July 2016 1
GRAY, Richard John 27 August 2012 06 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 18 December 2019
SH01 - Return of Allotment of shares 11 September 2019
CS01 - N/A 20 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
PSC04 - N/A 18 February 2019
PSC04 - N/A 18 February 2019
AD01 - Change of registered office address 18 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 05 September 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 21 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 29 August 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 23 June 2015
AA - Annual Accounts 30 December 2014
SH01 - Return of Allotment of shares 08 October 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
SH01 - Return of Allotment of shares 04 July 2014
AA01 - Change of accounting reference date 05 March 2014
AA - Annual Accounts 05 March 2014
AA01 - Change of accounting reference date 05 March 2014
SH01 - Return of Allotment of shares 14 February 2014
RESOLUTIONS - N/A 10 December 2013
CERTNM - Change of name certificate 29 November 2013
AD01 - Change of registered office address 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
SH01 - Return of Allotment of shares 19 November 2013
AR01 - Annual Return 16 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2013
AD01 - Change of registered office address 17 September 2013
SH01 - Return of Allotment of shares 28 March 2013
SH01 - Return of Allotment of shares 28 August 2012
AP01 - Appointment of director 27 August 2012
AP01 - Appointment of director 27 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
NEWINC - New incorporation documents 20 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.