Confirmation statement. Statement with no updates. |
2024-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-31 |
View Report |
Address. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. New address: Unit 3 Kpp Chartered Accountants Rosyth Road Glasgow G5 0YE. Change date: 2023-03-22. |
2023-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-23 |
View Report |
Address. Old address: 121 Moffat Street Glasgow G5 0nd Scotland. Change date: 2020-05-19. New address: 18 Seaward Place Glasgow G41 1HH. |
2020-05-19 |
View Report |
Persons with significant control. Cessation date: 2018-05-18. Psc name: Gary Robert Walker. |
2020-05-19 |
View Report |
Persons with significant control. Notification date: 2018-05-19. Psc name: Alex Melville. |
2020-05-19 |
View Report |
Persons with significant control. Psc name: Lynsey Melville. Notification date: 2018-05-19. |
2020-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-31 |
View Report |
Mortgage. Charge number: 1. |
2018-03-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-08 |
View Report |
Accounts. Accounts type micro entity. |
2016-10-19 |
View Report |
Address. New address: 121 Moffat Street Glasgow G5 0nd. Change date: 2016-02-16. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. |
2016-02-16 |
View Report |
Address. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. New address: 18 Seaward Place Glasgow G41 1HH. Change date: 2016-02-02. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-26 |
View Report |
Address. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Change date: 2015-06-02. Old address: 121 Moffat Street New Gorbals Glasgow G5 0nd. |
2015-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Officers. Appointment date: 2014-09-16. Officer name: Mr Gary Robert Walker. |
2014-09-16 |
View Report |
Officers. Officer name: Stephen Melville. Termination date: 2014-09-16. |
2014-09-16 |
View Report |
Officers. Officer name: Martin Melville. Termination date: 2014-09-16. |
2014-09-16 |
View Report |
Change of name. Description: Company name changed mgess LTD\certificate issued on 21/08/14. |
2014-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-31 |
View Report |
Change of name. Description: Company name changed mevco LTD.\certificate issued on 27/06/13. |
2013-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-30 |
View Report |
Address. Change date: 2012-03-13. Old address: 121 Moffat Street New Gorbals Glasgow G5 0NG. |
2012-03-13 |
View Report |
Address. Change date: 2012-02-23. Old address: 63 Carlton Place Glasgow G5 9TW United Kingdom. |
2012-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-23 |
View Report |
Officers. Change date: 2012-01-26. Officer name: Mr Stephen Melville. |
2012-02-22 |
View Report |
Officers. Officer name: Mr Martin Melville. |
2012-01-09 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-22 |
View Report |
Officers. Officer name: Stephen Melville. |
2010-06-02 |
View Report |
Officers. Officer name: Brian Reid Ltd.. |
2010-02-03 |
View Report |
Officers. Officer name: Stephen Mabbott. |
2010-02-03 |
View Report |
Incorporation. Incorporation company. |
2010-01-26 |
View Report |