About

Registered Number: SC114143
Date of Incorporation: 21/10/1988 (35 years and 5 months ago)
Company Status: Administration
Registered Address: Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD

 

Founded in 1988, Misco Uk Ltd have registered office in Edinburgh. We don't know the number of employees at the company. This business has 23 directors listed as Cantwell, Alan John, Downer, Harvey Paul, Robinson, Colin, Galloway, Christopher Thomas, Lerner, Eric Mitchell, Morris, Russell David, Rush, Curt, Tirado, Armando, Axmacher, Thomas, Biggs, Leslie Ronald, Campbell, John, Dickson, Alexander, Dunne, Joseph, Goldschein, Steven Marc, Ingleby, John Mungo, Leeds, Bruce Jay, Leeds, Richard Brian, Leeds, Robert Alan, Pither, Martyn Robert, Quill Form Limited, Reinhold, Lawrence Philip, Sharpe, Neil Stuart, Shaw, Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTWELL, Alan John 24 March 2017 - 1
DOWNER, Harvey Paul 24 March 2017 - 1
ROBINSON, Colin 24 March 2017 - 1
AXMACHER, Thomas 27 September 2010 27 September 2010 1
BIGGS, Leslie Ronald 21 March 1994 10 December 2004 1
CAMPBELL, John N/A 23 May 1996 1
DICKSON, Alexander N/A 06 June 1990 1
DUNNE, Joseph 01 October 2006 17 February 2012 1
GOLDSCHEIN, Steven Marc 28 June 2005 17 January 2007 1
INGLEBY, John Mungo N/A 06 June 1990 1
LEEDS, Bruce Jay 06 June 1990 12 June 2015 1
LEEDS, Richard Brian 06 June 1990 12 June 2015 1
LEEDS, Robert Alan 06 June 1990 12 June 2015 1
PITHER, Martyn Robert 01 May 2006 20 March 2008 1
QUILL FORM LIMITED 21 October 1988 04 May 1990 1
REINHOLD, Lawrence Philip 01 April 2007 24 March 2017 1
SHARPE, Neil Stuart N/A 10 August 1993 1
SHAW, Terence 10 December 2004 22 February 2005 1
Secretary Name Appointed Resigned Total Appointments
GALLOWAY, Christopher Thomas 17 January 1994 23 August 1994 1
LERNER, Eric Mitchell 18 January 2013 01 May 2014 1
MORRIS, Russell David 21 June 1996 31 December 1996 1
RUSH, Curt 26 October 2005 18 January 2013 1
TIRADO, Armando 01 May 2014 06 November 2014 1

Filing History

Document Type Date
AM19(Scot) - N/A 18 September 2020
AM10(Scot) - N/A 19 May 2020
AM10(Scot) - N/A 15 May 2020
AM10(Scot) - N/A 31 October 2019
AM19(Scot) - N/A 07 October 2019
AM10(Scot) - N/A 30 May 2019
2.22B(Scot) - N/A 01 November 2018
2.20B(Scot) - N/A 01 November 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
2.20B(Scot) - N/A 04 May 2018
MR04 - N/A 13 April 2018
2.16BZ(Scot) - N/A 05 January 2018
2.16B(Scot) - N/A 20 December 2017
AD01 - Change of registered office address 31 October 2017
2.11B(Scot) - N/A 30 October 2017
CS01 - N/A 10 May 2017
MR01 - N/A 10 May 2017
466(Scot) - N/A 26 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 11 April 2017
AP01 - Appointment of director 10 April 2017
MR01 - N/A 08 April 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
MR01 - N/A 29 March 2017
MR01 - N/A 29 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 11 May 2016
AA - Annual Accounts 30 October 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 19 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 07 July 2014
RESOLUTIONS - N/A 04 July 2014
AP03 - Appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AA - Annual Accounts 11 October 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 03 July 2012
CC04 - Statement of companies objects 03 July 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 30 May 2012
TM01 - Termination of appointment of director 20 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 30 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 30 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 30 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AD01 - Change of registered office address 22 June 2011
CERTNM - Change of name certificate 20 December 2010
RESOLUTIONS - N/A 20 December 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 17 February 2006
RESOLUTIONS - N/A 05 February 2006
RESOLUTIONS - N/A 05 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2006
123 - Notice of increase in nominal capital 05 February 2006
287 - Change in situation or address of Registered Office 06 January 2006
410(Scot) - N/A 14 November 2005
419a(Scot) - N/A 09 November 2005
410(Scot) - N/A 08 November 2005
410(Scot) - N/A 07 November 2005
419a(Scot) - N/A 02 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
123 - Notice of increase in nominal capital 16 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 03 August 2004
363a - Annual Return 10 June 2004
AA - Annual Accounts 13 October 2003
363a - Annual Return 06 June 2003
410(Scot) - N/A 12 June 2002
363a - Annual Return 10 June 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 06 July 2001
419a(Scot) - N/A 29 June 2001
419a(Scot) - N/A 26 June 2001
419a(Scot) - N/A 26 June 2001
363s - Annual Return 09 May 2001
410(Scot) - N/A 09 February 2001
AA - Annual Accounts 06 November 2000
363a - Annual Return 18 May 2000
AA - Annual Accounts 14 September 1999
CERTNM - Change of name certificate 30 July 1999
363a - Annual Return 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
123 - Notice of increase in nominal capital 23 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
AA - Annual Accounts 01 October 1998
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
123 - Notice of increase in nominal capital 15 September 1998
363a - Annual Return 22 May 1998
363(353) - N/A 22 May 1998
288b - Notice of resignation of directors or secretaries 08 August 1997
AA - Annual Accounts 05 August 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
363s - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 01 November 1996
AA - Annual Accounts 10 September 1996
288 - N/A 15 July 1996
288 - N/A 20 June 1996
363s - Annual Return 04 June 1996
287 - Change in situation or address of Registered Office 03 January 1996
CERTNM - Change of name certificate 27 December 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 25 August 1995
4.20 - N/A 01 January 1995
410(Scot) - N/A 16 November 1994
466(Scot) - N/A 16 November 1994
AA - Annual Accounts 26 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 14 June 1994
363s - Annual Return 24 May 1994
419a(Scot) - N/A 06 May 1994
419a(Scot) - N/A 06 May 1994
419a(Scot) - N/A 06 May 1994
419a(Scot) - N/A 06 May 1994
410(Scot) - N/A 25 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
410(Scot) - N/A 18 April 1994
288 - N/A 23 March 1994
AA - Annual Accounts 25 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 08 April 1993
410(Scot) - N/A 07 January 1993
419a(Scot) - N/A 29 December 1992
419a(Scot) - N/A 23 December 1992
419a(Scot) - N/A 18 December 1992
419a(Scot) - N/A 18 December 1992
287 - Change in situation or address of Registered Office 16 December 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 30 April 1992
363a - Annual Return 29 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1991
AA - Annual Accounts 28 August 1990
RESOLUTIONS - N/A 08 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
CERTNM - Change of name certificate 28 June 1990
RESOLUTIONS - N/A 25 June 1990
RESOLUTIONS - N/A 25 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
410(Scot) - N/A 12 June 1990
410(Scot) - N/A 12 June 1990
410(Scot) - N/A 12 June 1990
363 - Annual Return 22 May 1990
288 - N/A 15 May 1990
288 - N/A 05 February 1990
288 - N/A 30 August 1989
288 - N/A 01 August 1989
466(Scot) - N/A 03 February 1989
466(Scot) - N/A 03 February 1989
466(Scot) - N/A 03 February 1989
466(Scot) - N/A 03 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1989
288 - N/A 12 January 1989
RESOLUTIONS - N/A 22 November 1988
RESOLUTIONS - N/A 22 November 1988
410(Scot) - N/A 22 November 1988
410(Scot) - N/A 22 November 1988
410(Scot) - N/A 22 November 1988
MEM/ARTS - N/A 22 November 1988
MISC - Miscellaneous document 22 November 1988
MISC - Miscellaneous document 22 November 1988
MISC - Miscellaneous document 22 November 1988
288 - N/A 22 November 1988
410(Scot) - N/A 21 November 1988
288 - N/A 11 November 1988
287 - Change in situation or address of Registered Office 11 November 1988
NEWINC - New incorporation documents 21 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2017 Fully Satisfied

N/A

A registered charge 10 April 2017 Fully Satisfied

N/A

A registered charge 10 April 2017 Outstanding

N/A

A registered charge 24 March 2017 Fully Satisfied

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

Standard security 07 November 2005 Fully Satisfied

N/A

Floating charge 27 October 2005 Fully Satisfied

N/A

Bond & floating charge 27 October 2005 Fully Satisfied

N/A

Legal charge 05 June 2002 Fully Satisfied

N/A

Floating charge 25 January 2001 Fully Satisfied

N/A

Standard security 02 November 1994 Fully Satisfied

N/A

Standard security 11 April 1994 Fully Satisfied

N/A

Floating charge 31 March 1994 Fully Satisfied

N/A

Bond & floating charge 23 December 1992 Fully Satisfied

N/A

Bond & floating charge 06 June 1990 Fully Satisfied

N/A

Bond & floating charge 06 June 1990 Fully Satisfied

N/A

Bond & floating charge 06 June 1990 Fully Satisfied

N/A

Bond & floating charge 17 November 1988 Fully Satisfied

N/A

Bond & floating charge 17 November 1988 Fully Satisfied

N/A

Bond & floating charge 17 November 1988 Fully Satisfied

N/A

Bond & floating charge 17 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.