General information

Name:

Misco Uk Ltd

Office Address:

Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh

Number: SC114143

Incorporation date: 1988-10-21

Dissolution date: 2022-01-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Misco Uk was created on Friday 21st October 1988 as a private limited company. This enterprise head office was based in Edinburgh on Apex 3, 95 Haymarket Terrace. This place area code is EH12 5HD. The company registration number for Misco Uk Limited was SC114143. Misco Uk Limited had been active for thirty four years until Wednesday 26th January 2022. This company has a history in registered name change. Up till now the company had three different names. Until 2010 the company was prospering as Systemax Europe and before that the official company name was Global Directmail.

Taking into consideration the enterprise's register, there were twenty directors to name just a few: Alan C., Harvey D. and Colin R..

The companies with significant control over this firm were as follows: Huk 77 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Middlesbrough at Brighouse Business Village, Brighouse Road, TS2 1RT and was registered as a PSC under the reg no 10638938.

  • Previous company's names
  • Misco Uk Limited 2010-12-20
  • Systemax Europe Limited 1999-07-30
  • Global Directmail Limited 1995-12-27
  • H.c.s. (global) Limited 1988-10-21

Company staff

Alan C.

Role: Director

Appointed: 24 March 2017

Latest update: 19 January 2024

Harvey D.

Role: Director

Appointed: 24 March 2017

Latest update: 19 January 2024

Colin R.

Role: Director

Appointed: 24 March 2017

Latest update: 19 January 2024

People with significant control

Huk 77 Limited
Address: 7 Brighouse Business Village, Brighouse Road, Middlesbrough, TS2 1RT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10638938
Notified on 24 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 02 January 2016
Confirmation statement next due date 18 May 2018
Confirmation statement last made up date 04 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending 2016/01/02 (AA)
filed on: 14th, October 2016
accounts
Free Download Download filing (36 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 681.13
2015-05-29 2211183314 £ 681.13 Other Expenses
2014 Hampshire County Council 5 £ 15 905.10
2014-04-02 2210187395 £ 9 792.00 Purchase Of It Equipment
2014-06-26 2210370256 £ 2 054.40 Computer Equipment
2014-02-05 2210023397 £ 1 850.00 It Equipment - Hardware
2013 Hampshire County Council 7 £ 10 613.54
2013-12-03 2209870547 £ 3 061.00 It Equipment - Hardware
2013-12-13 2209899855 £ 2 556.47 It Equipment - Hardware
2013-12-02 2209858804 £ 1 375.00 It Equipment - Hardware

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
33
Company Age

Closest Companies - by postcode