CS01 |
Confirmation statement with no updates 2023-10-11
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2023-01-31
filed on: 8th, November 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2022-01-31
filed on: 1st, February 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-11
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-01-31
filed on: 9th, December 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-01-31
filed on: 2nd, July 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-11
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-11
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-01-31
filed on: 20th, June 2019
|
accounts |
Free Download
(24 pages)
|
PSC07 |
Cessation of a person with significant control 2016-10-24
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-10-24
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-10-24
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-11
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-01-31
filed on: 13th, June 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2017-10-11
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-01-31
filed on: 1st, November 2017
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-24
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-24
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4345380008, created on 2016-11-15
filed on: 22nd, November 2016
|
mortgage |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge SC4345380003 in full
filed on: 14th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 14th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4345380004 in full
filed on: 14th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4345380005 in full
filed on: 14th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4345380006, created on 2016-10-26
filed on: 11th, November 2016
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4345380007, created on 2016-10-26
filed on: 11th, November 2016
|
mortgage |
Free Download
(11 pages)
|
AA |
Full accounts data made up to 2016-01-31
filed on: 21st, October 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 6th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-11-06: 100.00 CAD, 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2015-01-31
filed on: 21st, August 2015
|
accounts |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 100.00 GBP, 100.00 CAD
filed on: 5th, December 2014
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 28th, November 2014
|
resolution |
|
CH01 |
On 2014-10-11 director's details were changed
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 17th, October 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU. Change occurred on 2014-09-18. Company's previous address: 3 Westerton Road,East Mains Industrial Estate Broxburn Edinburgh Midlothian EH52 5AU.
filed on: 18th, September 2014
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-01-31
filed on: 15th, July 2014
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 4345380004
filed on: 9th, June 2014
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 4345380005
filed on: 9th, June 2014
|
mortgage |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 7th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-07: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 4345380003
filed on: 9th, August 2013
|
mortgage |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 2013-02-21
filed on: 21st, February 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-23
filed on: 23rd, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-23
filed on: 23rd, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-23
filed on: 23rd, January 2013
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2013-01-23) of a secretary
filed on: 23rd, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-23
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-01-15: 100.00 GBP
filed on: 23rd, January 2013
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-23
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-01-23
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 23rd, January 2013
|
resolution |
Free Download
(37 pages)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2014-01-31
filed on: 23rd, January 2013
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5743) LIMITEDcertificate issued on 04/01/13
filed on: 4th, January 2013
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-19
filed on: 19th, December 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, October 2012
|
incorporation |
Free Download
(44 pages)
|