MSLS 36B LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-03-28 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2023-03-28 with updates

View Document

02/07/242 July 2024 Registered office address changed from 17 Blaikies Mews Alexander Street Dundee DD3 7UN Scotland to 4 Derby Street Glasgow G3 7TJ on 2024-07-02

View Document

02/07/242 July 2024 Notification of Naveed Ahmed as a person with significant control on 2024-05-27

View Document

02/07/242 July 2024 Cessation of Waleed Riaz Ghouri as a person with significant control on 2024-05-27

View Document

02/07/242 July 2024 Termination of appointment of Waleed Riaz Ghouri as a director on 2024-05-27

View Document

02/07/242 July 2024 Appointment of Mr Naveed Ahmed as a director on 2024-05-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Cessation of Muhammad Shahzad as a person with significant control on 2023-11-28

View Document

29/11/2329 November 2023 Notification of Waleed Riaz Ghouri as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from 78 Macpherson Avenue Dunfermiline KY11 8ZY Scotland to 17 Blaikies Mews Alexander Street Dundee DD3 7UN on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Muhammad Shahzad as a director on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Waleed Riaz Ghouri as a director on 2023-11-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

29/11/2129 November 2021 Registered office address changed from 104 Mcbaith Way Dunfermline KY11 8YY Scotland to 78 Macpherson Avenue Dunfermiline KY11 8ZY on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company