Background WavePink WaveYellow Wave

MICONEX LTD. (SC430741)

MICONEX LTD. (SC430741) is an active UK company. incorporated on 20 August 2012. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MICONEX LTD. has been registered for 13 years. Current directors include FASSON, Ruairidh Anthony Hamilton, Mr., MCGILL, Alasdair Iain, MUNRO, Colin Scott, Mr. and 2 others.

Company Number
SC430741
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
13 Rose Terrace, Perth, PH1 5HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FASSON, Ruairidh Anthony Hamilton, Mr., MCGILL, Alasdair Iain, MUNRO, Colin Scott, Mr., O'NEIL, David, USORO, Idongesit
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICONEX LTD.

MICONEX LTD. is an active company incorporated on 20 August 2012 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MICONEX LTD. was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

SC430741

LTD Company

Age

13 Years

Incorporated 20 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

MICITY LTD.
From: 20 August 2012To: 29 November 2013
Contact
Address

13 Rose Terrace Perth, PH1 5HA,

Previous Addresses

4 King Edward Street Perth Perth and Kinross PH1 5UT Scotland
From: 18 February 2019To: 21 September 2021
57/59 High Street Dunblane Perthshire FK15 0EE
From: 22 November 2013To: 18 February 2019
the Ptarmigan Ballinlaggan Duthil Carrbridge Inverness-Shire PH23 3ND
From: 17 September 2013To: 22 November 2013
57/59 High Street Dunblane Perthshire FK15 0EE Scotland
From: 20 August 2012To: 17 September 2013
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Mar 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Feb 14
Funding Round
Jul 14
Funding Round
Oct 14
Loan Secured
Jun 15
Director Left
Mar 16
Director Left
Jul 16
Funding Round
Sept 19
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Apr 21
Director Joined
Apr 22
Director Joined
Jan 23
Loan Cleared
Mar 23
Funding Round
Mar 24
Director Left
Jan 25
Funding Round
Jun 25
Director Joined
Mar 26
9
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FASSON, Ruairidh Anthony Hamilton, Mr.

Active
Rose Terrace, PerthPH1 5HA
Born September 1951
Director
Appointed 01 Jul 2020

MCGILL, Alasdair Iain

Active
Rose Terrace, PerthPH1 5HA
Born March 1969
Director
Appointed 01 Apr 2022

MUNRO, Colin Scott, Mr.

Active
Rose Terrace, PerthPH1 5HA
Born April 1973
Director
Appointed 27 Aug 2012

O'NEIL, David

Active
Rose Terrace, PerthPH1 5HA
Born August 1982
Director
Appointed 01 Jan 2023

USORO, Idongesit

Active
Rose Terrace, PerthPH1 5HA
Born April 1984
Director
Appointed 03 Nov 2025

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 20 Aug 2012
Resigned 20 Aug 2012

BECK, Jonathan

Resigned
High Street, DunblaneFK15 0EE
Born April 1968
Director
Appointed 22 Nov 2013
Resigned 04 Mar 2016

BROWN, Leigh

Resigned
Rose Terrace, PerthPH1 5HA
Born November 1971
Director
Appointed 01 Jul 2020
Resigned 14 Jan 2025

FASSON, Ruairidh Anthony Hamilton, Mr.

Resigned
High Street, DunblaneFK15 0EE
Born September 1951
Director
Appointed 22 Nov 2013
Resigned 01 Jul 2016

GRAY, Richard John, Mr.

Resigned
King Edward Street, PerthPH1 5UT
Born July 1973
Director
Appointed 27 Aug 2012
Resigned 06 Feb 2020

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Director
Appointed 20 Aug 2012
Resigned 20 Aug 2012

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Director
Appointed 20 Aug 2012
Resigned 20 Aug 2012

Persons with significant control

2

Mr. Colin Scott Munro

Active
King Edward Street, PerthPH1 5UT
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr. Richard John Gray

Active
King Edward Street, PerthPH1 5UT
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Resolution
10 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Sail Address Company
16 October 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Incorporation Company
20 August 2012
NEWINCIncorporation