Accounts. Accounts type micro entity. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-22 |
View Report |
Address. Change date: 2019-03-21. New address: Doonies Farm Coast Road Nigg Aberdeen Grampian AB12 3LT. Old address: 14 Carden Place Aberdeen AB10 1UR Scotland. |
2019-03-21 |
View Report |
Officers. Officer name: Iain Smith Solicitors Llp. Termination date: 2019-01-01. |
2019-03-20 |
View Report |
Address. Old address: 18 Queens Road Aberdeen AB15 4ZT. New address: 14 Carden Place Aberdeen AB10 1UR. Change date: 2019-03-20. |
2019-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-28 |
View Report |
Officers. Change date: 2016-03-11. Officer name: Graham Lennox. |
2016-03-28 |
View Report |
Officers. Change date: 2016-03-11. Officer name: Deborah Lennox. |
2016-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-26 |
View Report |
Address. Old address: 66 Queens Road Aberdeen AB15 4YE. Change date: 2013-01-18. |
2013-01-18 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. |
2013-01-18 |
View Report |
Officers. Officer name: Iain Smith Solicitors Llp. |
2013-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-17 |
View Report |
Accounts. Accounts type dormant. |
2010-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-24 |
View Report |
Officers. Description: Director appointed deborah lennox. |
2009-08-06 |
View Report |
Resolution. Description: Resolutions. |
2009-08-04 |
View Report |
Officers. Description: Appointment terminated director vindex services LIMITED. |
2009-08-03 |
View Report |
Officers. Description: Appointment terminated director vindex LIMITED. |
2009-08-03 |
View Report |
Officers. Description: Director appointed graham lennox. |
2009-08-03 |
View Report |
Officers. Description: Appointment terminated director christine truesdale. |
2009-08-03 |
View Report |
Change of name. Description: Company name changed mm&s (5459) LIMITED\certificate issued on 03/08/09. |
2009-08-01 |
View Report |
Incorporation. Incorporation company. |
2009-03-11 |
View Report |