Msa Subs Ltd is a private limited company. Registered at 2 Bank Street, Kilmarnock KA1 1HA, this 4 years old business was incorporated on 2020-01-23 and is officially classified as "take-away food shops and mobile food stands" (SIC code: 56103). 1 director can be found in the firm: Muaz U. (appointed on 23 January 2020).
About
Name: Msa Subs Ltd
Number: SC652508
Incorporation date: 2020-01-23
End of financial year: 31 January
Address:
2 Bank Street
Kilmarnock
KA1 1HA
SIC code:
56103 - Take-away food shops and mobile food stands
Company staff
People with significant control
Muaz U.
23 January 2020
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2021-01-31
2022-01-31
2023-01-31
Current Assets
93,329
110,986
58,276
Fixed Assets
71,740
71,740
45,261
Total Assets Less Current Liabilities
69,435
81,186
28,292
The date for Msa Subs Ltd confirmation statement filing is 2024-02-05. The previous one was filed on 2023-01-22. The deadline for a subsequent annual accounts filing is 31 October 2023. Last accounts filing was submitted for the time up to 31 January 2022.
1 person of significant control is indexed in the official register, has substantial control or influence.
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
Free Download
(1 page)
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 31st January 2023
filed on: 2nd, January 2024
| accounts
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 22nd January 2023
filed on: 15th, February 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st January 2022
filed on: 19th, January 2023
| accounts
Free Download
(3 pages)
AA
Micro company accounts made up to 31st January 2021
filed on: 17th, January 2023
| accounts
Free Download
(3 pages)
AD01
Change of registered address from 32 st. Andrews Road Glasgow G41 1PF on 16th January 2023 to 2 Bank Street Kilmarnock KA1 1HA
filed on: 16th, January 2023
| address
Free Download
(1 page)
AD01
Change of registered address from 115 Bath Street Glasgow Scotland G2 2SZ Scotland on 30th September 2022 to 32 st. Andrews Road Glasgow G41 1PF
filed on: 30th, September 2022
| address
Free Download
(2 pages)
CS01
Confirmation statement with no updates 22nd January 2022
filed on: 11th, February 2022
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 22nd January 2021
filed on: 2nd, June 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
Free Download
(1 page)
CH01
On 23rd January 2020 director's details were changed
filed on: 24th, January 2020
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 23rd, January 2020
| incorporation