Miconex Ltd. PERTH


Miconex started in year 2012 as Private Limited Company with registration number SC430741. The Miconex company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Perth at 13 Rose Terrace. Postal code: PH1 5HA. Since November 29, 2013 Miconex Ltd. is no longer carrying the name Micity.

The company has 5 directors, namely David O., Alasdair M. and Ruairidh F. and others. Of them, Colin M. has been with the company the longest, being appointed on 27 August 2012 and David O. has been with the company for the least time - from 1 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter T. who worked with the the company until 20 August 2012.

Miconex Ltd. Address / Contact

Office Address 13 Rose Terrace
Town Perth
Post code PH1 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC430741
Date of Incorporation Mon, 20th Aug 2012
Industry Advertising agencies
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

David O.

Position: Director

Appointed: 01 January 2023

Alasdair M.

Position: Director

Appointed: 01 April 2022

Ruairidh F.

Position: Director

Appointed: 01 July 2020

Leigh B.

Position: Director

Appointed: 01 July 2020

Colin M.

Position: Director

Appointed: 27 August 2012

Ruairidh F.

Position: Director

Appointed: 22 November 2013

Resigned: 01 July 2016

Jonathan B.

Position: Director

Appointed: 22 November 2013

Resigned: 04 March 2016

Richard G.

Position: Director

Appointed: 27 August 2012

Resigned: 06 February 2020

Peter T.

Position: Secretary

Appointed: 20 August 2012

Resigned: 20 August 2012

Susan M.

Position: Director

Appointed: 20 August 2012

Resigned: 20 August 2012

Peter T.

Position: Director

Appointed: 20 August 2012

Resigned: 20 August 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Colin M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Richard G. This PSC owns 25-50% shares.

Colin M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Micity November 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth1 00057 236-4 939-88 276  
Balance Sheet
Cash Bank On Hand    43 514117 956
Current Assets    67 731132 533
Debtors 37 26242 20958 42123 73714 097
Net Assets Liabilities    -88 417-28 190
Other Debtors    7 432100
Property Plant Equipment    2 4857 887
Total Inventories    480480
Cash Bank In Hand1 00049 4558903 349  
Intangible Fixed Assets 137 543193 100121 858  
Net Assets Liabilities Including Pension Asset Liability1 000     
Stocks Inventory 7501 875500  
Tangible Fixed Assets 4 3286 0514 268  
Reserves/Capital
Called Up Share Capital 1 3001 4301 430  
Profit Loss Account Reserve -143 764-257 939-341 276  
Shareholder Funds1 00057 236-4 939-88 276  
Other
Accumulated Amortisation Impairment Intangible Assets    357 735392 466
Accumulated Depreciation Impairment Property Plant Equipment    6 43110 010
Bank Borrowings Overdrafts    49 33349 340
Creditors    49 33349 340
Increase From Amortisation Charge For Year Intangible Assets     34 731
Increase From Depreciation Charge For Year Property Plant Equipment     3 579
Intangible Assets    36 7492 019
Intangible Assets Gross Cost    394 485 
Net Current Assets Liabilities -75 216-145 526-126 137-78 31811 244
Number Shares Issued Fully Paid     1 430
Other Creditors    98 63798 663
Other Taxation Social Security Payable    13 24522 626
Par Value Share1 11 1
Property Plant Equipment Gross Cost    8 91617 897
Total Additions Including From Business Combinations Property Plant Equipment     8 981
Total Assets Less Current Liabilities 66 65553 625-11-39 08421 150
Trade Debtors Trade Receivables    16 30513 997
Bank Borrowings Overdrafts Secured   -28 385  
Creditors Due After One Year   61 333  
Creditors Due Within One Year 162 683190 500188 407  
Fixed Assets 141 871199 151126 126  
Government Grants 9 41958 56426 932  
Intangible Fixed Assets Additions  158 02046 830  
Intangible Fixed Assets Aggregate Amortisation Impairment 49 792152 255270 327  
Intangible Fixed Assets Amortisation Charged In Period  102 463118 072  
Intangible Fixed Assets Cost Or Valuation 187 335345 355392 185  
Net Assets Liability Excluding Pension Asset Liability 57 236-4 939-88 276  
Number Shares Allotted1 0001 3001 4301 430  
Share Capital Allotted Called Up Paid1 0001 3001 430-1 430  
Share Premium Account 199 700251 570251 570  
Tangible Fixed Assets Additions  3 505   
Tangible Fixed Assets Cost Or Valuation 5 4118 9168 916  
Tangible Fixed Assets Depreciation 1 0832 8654 648  
Tangible Fixed Assets Depreciation Charged In Period  1 7821 783  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, September 2023
Free Download (4 pages)

Company search