CS01 |
Confirmation statement with no updates 2023-08-18
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 25th, July 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2022-12-22
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-22
filed on: 22nd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-22
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-18
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 11th, April 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3-15 Low Street Buckie AB56 1UX Scotland to 5-13 Low Street Buckie AB56 1UX on 2022-01-31
filed on: 31st, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-18
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 1st, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-18
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 27th, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-18
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 12th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-18
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 20th, June 2018
|
accounts |
Free Download
(5 pages)
|
AP03 |
On 2018-03-23 - new secretary appointed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-03-23
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 George Square Glasgow G2 1AL to 3-15 Low Street Buckie AB56 1UX on 2018-03-27
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AP04 |
On 2017-10-31 - new secretary appointed
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-10-31
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-18
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 18th, July 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-08-17
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 8th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-17 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 100000.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 5th, August 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 29th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-17 with full list of members
filed on: 16th, September 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-01-10
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-08-17 with full list of members
filed on: 10th, October 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-08-17 with full list of members
filed on: 3rd, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2011-12-31
filed on: 31st, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-08-17 with full list of members
filed on: 14th, September 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 9th, May 2011
|
accounts |
Free Download
(3 pages)
|
AP04 |
On 2011-04-11 - new secretary appointed
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2011-04-11
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 2011-03-25
filed on: 25th, March 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-10-22
filed on: 22nd, October 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-08-17 with full list of members
filed on: 22nd, October 2010
|
annual return |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2010-10-22
filed on: 22nd, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-11
filed on: 11th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2009-11-06
filed on: 6th, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-11-06
filed on: 6th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2009-11-06 - new secretary appointed
filed on: 6th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-11-06
filed on: 6th, November 2009
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2010-08-31 to 2010-10-31
filed on: 6th, November 2009
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution, Resolution of increasing authorised share capital
filed on: 6th, November 2009
|
resolution |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2009-10-21: 100000.00 GBP
filed on: 6th, November 2009
|
capital |
Free Download
(5 pages)
|
288a |
On 2009-10-01 Director appointed
filed on: 1st, October 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-10-01 Appointment terminated director
filed on: 1st, October 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-10-01 Director appointed
filed on: 1st, October 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-10-01 Appointment terminated secretary
filed on: 1st, October 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-10-01 Appointment terminate, secretary
filed on: 1st, October 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-10-01 Appointment terminate, secretary
filed on: 1st, October 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5493) LIMITEDcertificate issued on 14/09/09
filed on: 12th, September 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2009
|
incorporation |
Free Download
(13 pages)
|