Gazette. Gazette notice voluntary. |
2022-08-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-08 |
View Report |
Officers. Change date: 2019-09-05. Officer name: Mr Crawford Arnott Ritchie. |
2019-09-05 |
View Report |
Persons with significant control. Psc name: Mr Crawford Arnott Ritchie. Change date: 2019-09-05. |
2019-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-27 |
View Report |
Persons with significant control. Psc name: Mr Crawford Ritchie. Change date: 2017-12-11. |
2018-01-06 |
View Report |
Persons with significant control. Change date: 2017-12-11. Psc name: Mr Douglas Ritchie. |
2018-01-06 |
View Report |
Officers. Officer name: Mr Crawford Arnott Ritchie. Change date: 2017-12-11. |
2018-01-06 |
View Report |
Officers. Change date: 2017-12-11. Officer name: Mr Douglas Ritchie. |
2018-01-06 |
View Report |
Officers. Change date: 2017-12-11. Officer name: Mrs Evelyn Rhona Ritchie. |
2018-01-06 |
View Report |
Address. Old address: Endrigg Haddington East Lothian EH41 4HA Scotland. New address: Ninewar House Dunbar East Lothian EH42 1XQ. Change date: 2018-01-06. |
2018-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-13 |
View Report |
Capital. Capital allotment shares. |
2015-07-03 |
View Report |
Capital. Date: 2015-06-25. |
2015-07-03 |
View Report |
Capital. Capital name of class of shares. |
2015-07-03 |
View Report |
Resolution. Description: Resolutions. |
2015-07-03 |
View Report |
Officers. Officer name: Vindex Limited. Termination date: 2015-06-25. |
2015-06-29 |
View Report |
Officers. Termination date: 2015-06-25. Officer name: Vindex Services Limited. |
2015-06-29 |
View Report |
Officers. Appointment date: 2015-06-25. Officer name: Mr Crawford Arnott Ritchie. |
2015-06-29 |
View Report |
Officers. Officer name: Mr Douglas Ritchie. Appointment date: 2015-06-25. |
2015-06-29 |
View Report |
Officers. Officer name: Mrs Evelyn Rhona Ritchie. Appointment date: 2015-06-25. |
2015-06-29 |
View Report |
Address. Change date: 2015-06-29. New address: Endrigg Haddington East Lothian EH41 4HA. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom. |
2015-06-29 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2015-06-25. |
2015-06-29 |
View Report |
Change of name. Description: Company name changed mm&s (5868) LIMITED\certificate issued on 29/06/15. |
2015-06-29 |
View Report |
Officers. Termination date: 2015-06-19. Officer name: Christine Truesdale. |
2015-06-22 |
View Report |
Incorporation. Capital: GBP 2 |
2015-03-24 |
View Report |