Advanced company searchLink opens in new window

MSR HR LTD

Company number SC655655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2024 LIQ14(Scot) Final account prior to dissolution in CVL
27 Feb 2023 AD01 Registered office address changed from 2 Royal Crescent L/G Glasgow G3 7SL Scotland to Hastings & Co Suite G3a the Pentagon Centre Washington Street Glasgow G3 8AZ on 27 February 2023
27 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-27
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2023 TM01 Termination of appointment of Leslie Mason as a director on 19 January 2023
20 Jan 2023 PSC07 Cessation of Leslie Mason as a person with significant control on 19 January 2023
20 Jan 2023 PSC01 Notification of Darren Naylor as a person with significant control on 19 January 2023
20 Jan 2023 AP01 Appointment of Mr Darren Naylor as a director on 19 January 2023
25 Jul 2022 TM01 Termination of appointment of George Simpson Kay as a director on 31 January 2022
16 Jul 2022 CS01 Confirmation statement made on 12 May 2022 with updates
30 May 2022 PSC01 Notification of Leslie Mason as a person with significant control on 1 October 2021
30 May 2022 PSC07 Cessation of Jacqueline Lynda Brown as a person with significant control on 1 October 2021
30 May 2022 TM01 Termination of appointment of Jacqueline Lynda Brown as a director on 31 January 2022
13 Apr 2022 AD01 Registered office address changed from 1 Lower Ground North Claremont Street Glasgow G3 7NR Scotland to 2 Royal Crescent L/G Glasgow G3 7SL on 13 April 2022
18 Sep 2021 AP01 Appointment of Mr Leslie Mason as a director on 15 September 2021
20 Jul 2021 AA Micro company accounts made up to 28 February 2021
20 Jul 2021 AP01 Appointment of Mr George Simpson Kay as a director on 31 March 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
08 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
31 Mar 2021 AP01 Appointment of Miss Jacqueline Brown as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of George Simpson Kay as a director on 31 March 2021
31 Mar 2021 PSC01 Notification of Jacqueline Brown as a person with significant control on 31 March 2021
31 Mar 2021 PSC07 Cessation of George Simpson Kay as a person with significant control on 31 March 2021