GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 30th November 2022 to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
filed on: 30th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 19th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th October 2017
filed on: 21st, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th December 2019
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2020
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th December 2019
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 30th, March 2021
|
resolution |
Free Download
|
CS01 |
Confirmation statement with no updates 8th June 2018
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2019
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2020
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2017
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, March 2021
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 24th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th July 2015
filed on: 18th, August 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 23rd, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 George Square Glasgow G2 1AL United Kingdom on 23rd July 2015 to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
filed on: 23rd, July 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th July 2015
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th July 2015
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5878) LIMITEDcertificate issued on 15/07/15
filed on: 15th, July 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2015
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, June 2015
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|