General information

Name:

Mise Cn Ltd

Office Address:

Hudson House 8 Albany Street EH1 3QB Edinburgh

Number: SC432114

Incorporation date: 2012-09-07

Dissolution date: 2021-06-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Mise Cn was created on Fri, 7th Sep 2012 as a private limited company. This company headquarters was registered in Edinburgh on Hudson House, 8 Albany Street. This place area code is EH1 3QB. The office registration number for Mise Cn Limited was SC432114. Mise Cn Limited had been active for nine years until dissolution date on Tue, 22nd Jun 2021. The firm was known as Ranos 1 until Wed, 13th May 2015, at which point the name got changed to Property Finance Finder. The last was known as took place on Thu, 6th Dec 2018.

This specific limited company was supervised by one director: Jamie D. who was leading it for nine years.

Jamie D. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Mise Cn Limited 2018-12-06
  • Property Finance Finder Ltd 2015-05-13
  • Ranos 1 Ltd 2012-09-07

Financial data based on annual reports

Company staff

Jamie D.

Role: Director

Appointed: 07 September 2012

Latest update: 28 October 2023

Jamie D.

Role: Secretary

Appointed: 07 September 2012

Latest update: 28 October 2023

People with significant control

Jamie D.
Notified on 6 April 2016
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 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 21 September 2019
Confirmation statement last made up date 07 September 2018
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 February 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

49 Northumberland Street

Post code:

EH3 6JJ

City / Town:

Edinburgh

HQ address,
2015

Address:

49 Northumberland Street

Post code:

EH3 6JJ

City / Town:

Edinburgh

HQ address,
2016

Address:

49 Northumberland Street

Post code:

EH3 6JJ

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
  • 63110 : Data processing, hosting and related activities
8
Company Age

Closest Companies - by postcode