About

Registered Number: SC330894
Date of Incorporation: 13/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8, 120 Stepps Road, Queenslie Industrial Estate, Glasgow, G33 3NQ,

 

Multimedia Integrated Solutions Ltd was registered on 13 September 2007 and are based in Glasgow. The companies directors are listed as Pasinski, Anthony, Watson, Darren Kenneth, Bambridge, Angela. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASINSKI, Anthony 01 July 2008 - 1
BAMBRIDGE, Angela 13 September 2007 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Darren Kenneth 13 September 2007 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 26 April 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 June 2017
MR04 - N/A 26 June 2017
AD01 - Change of registered office address 15 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 13 July 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 15 August 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 08 July 2014
MR01 - N/A 08 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 27 October 2009
AD01 - Change of registered office address 27 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
225 - Change of Accounting Reference Date 18 February 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
RESOLUTIONS - N/A 19 September 2007
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.