AP01 |
New director was appointed on 8th January 2024
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2023 - the day director's appointment was terminated
filed on: 30th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, October 2023
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 7th, February 2023
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, February 2023
|
accounts |
Free Download
(50 pages)
|
AP01 |
New director was appointed on 6th June 2022
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd June 2022 - the day director's appointment was terminated
filed on: 3rd, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 13th December 2021. New Address: Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriesshire DG4 6RB. Previous address: C/O Ann Mcmullan Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, September 2021
|
accounts |
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 18th, January 2021
|
accounts |
Free Download
(44 pages)
|
TM01 |
6th November 2020 - the day director's appointment was terminated
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2020
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 25th, September 2019
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 25th, September 2018
|
accounts |
Free Download
(40 pages)
|
TM02 |
11th June 2018 - the day secretary's appointment was terminated
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
11th June 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 21st, September 2017
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 21st, September 2017
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 26th, September 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 2.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 30th, September 2015
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 16th July 2015
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 30th November 2014 secretary's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th June 2012 director's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd December 2014. New Address: C/O Ann Mcmullan Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB. Previous address: C/O Alison Campbell Unit1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 1st December 2013 with full list of members
filed on: 12th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th December 2013: 2.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 31st, December 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Station Road Biggar Lanarkshire ML12 6BW on 31st December 2012
filed on: 31st, December 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 20th, July 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 6th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 2nd, August 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 1st December 2010 with full list of members
filed on: 3rd, December 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
17th September 2010 - the day director's appointment was terminated
filed on: 17th, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 27th, July 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 1st December 2009 with full list of members
filed on: 1st, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 11th, September 2009
|
accounts |
Free Download
(13 pages)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2nd February 2009 with shareholders record
filed on: 2nd, February 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On 3rd December 2008 Appointment terminated director
filed on: 3rd, December 2008
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 30th, October 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return up to 27th December 2007 with shareholders record
filed on: 27th, December 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 27th December 2007 with shareholders record
filed on: 27th, December 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 2nd, October 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 2nd, October 2007
|
accounts |
Free Download
(6 pages)
|
288a |
On 9th July 2007 New director appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th July 2007 New director appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th July 2007 New director appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th July 2007 New director appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
363s |
Annual return up to 20th December 2006 with shareholders record
filed on: 20th, December 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 20th December 2006 with shareholders record
filed on: 20th, December 2006
|
annual return |
Free Download
(7 pages)
|
288b |
On 2nd June 2006 Director resigned
filed on: 2nd, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2nd June 2006 New director appointed
filed on: 2nd, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2nd June 2006 Secretary resigned
filed on: 2nd, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2nd June 2006 Director resigned
filed on: 2nd, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2nd June 2006 New secretary appointed;new director appointed
filed on: 2nd, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2nd June 2006 New director appointed
filed on: 2nd, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2nd June 2006 Director resigned
filed on: 2nd, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2nd June 2006 Director resigned
filed on: 2nd, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2nd June 2006 Secretary resigned
filed on: 2nd, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2nd June 2006 New secretary appointed;new director appointed
filed on: 2nd, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/06/06 from: 151 st vincent street glasgow G2 5NJ
filed on: 2nd, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/06 from: 151 st vincent street glasgow G2 5NJ
filed on: 2nd, June 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5053) LIMITEDcertificate issued on 18/05/06
filed on: 18th, May 2006
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5053) LIMITEDcertificate issued on 18/05/06
filed on: 18th, May 2006
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, May 2006
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, May 2006
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2005
|
incorporation |
Free Download
(14 pages)
|