Confirmation statement. Statement with no updates. |
2023-11-27 |
View Report |
Address. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP. New address: First Floor 9 Haymarket Square Edinburgh EH3 8RY. Change date: 2023-05-09. |
2023-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-27 |
View Report |
Officers. Termination date: 2022-04-25. Officer name: Stephen Kirkpatrick. |
2022-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-06 |
View Report |
Auditors. Auditors resignation company. |
2017-05-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-21 |
View Report |
Accounts. Accounts type small. |
2016-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-20 |
View Report |
Resolution. Description: Resolutions. |
2015-01-08 |
View Report |
Resolution. Description: Resolutions. |
2015-01-08 |
View Report |
Mortgage. Charge number: SC4896720001. Charge creation date: 2014-12-11. |
2014-12-17 |
View Report |
Accounts. Change account reference date company current extended. |
2014-12-12 |
View Report |
Officers. Termination date: 2014-11-11. Officer name: Vindex Services Limited. |
2014-11-21 |
View Report |
Officers. Termination date: 2014-11-11. Officer name: Vindex Limited. |
2014-11-21 |
View Report |
Officers. Termination date: 2014-11-11. Officer name: Maclay Murray & Spens Llp. |
2014-11-21 |
View Report |
Officers. Appointment date: 2014-11-11. Officer name: Mr Stephen Kirkpatrick. |
2014-11-21 |
View Report |
Officers. Appointment date: 2014-11-11. Officer name: Samuel Morrison. |
2014-11-21 |
View Report |
Officers. Appointment date: 2014-11-11. Officer name: Samuel Verner Morrison. |
2014-11-21 |
View Report |
Change of name. Description: Company name changed mm&s (5853) LIMITED\certificate issued on 11/11/14. |
2014-11-11 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-11-11 |
View Report |
Officers. Officer name: Christine Truesdale. Termination date: 2014-11-10. |
2014-11-10 |
View Report |
Incorporation. Capital: GBP 2 |
2014-10-24 |
View Report |