Insolvency. Liquidation voluntary members return of final meeting scotland. |
2021-11-25 |
View Report |
Address. New address: 10th Floor 1 West Regent Street Glasgow G2 1RW. |
2019-12-09 |
View Report |
Address. New address: 10th Floor 1 West Regent Street Glasgow G2 1RW. |
2019-12-09 |
View Report |
Address. Old address: 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland. Change date: 2019-12-09. New address: Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX. |
2019-12-09 |
View Report |
Resolution. Description: Resolutions. |
2019-12-09 |
View Report |
Accounts. Accounts type dormant. |
2019-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-26 |
View Report |
Officers. Officer name: Christopher Findlay Morgan. Termination date: 2018-05-01. |
2018-05-01 |
View Report |
Officers. Officer name: Mr Graham Vanhegan. Appointment date: 2018-05-01. |
2018-05-01 |
View Report |
Accounts. Accounts type dormant. |
2018-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-27 |
View Report |
Officers. Officer name: Mr Christopher Findlay Morgan. Change date: 2018-02-05. |
2018-02-12 |
View Report |
Accounts. Accounts type dormant. |
2017-09-07 |
View Report |
Resolution. Description: Resolutions. |
2017-08-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-24 |
View Report |
Officers. Termination date: 2016-12-17. Officer name: Leslie Robert Powell. |
2017-01-06 |
View Report |
Accounts. Accounts type dormant. |
2017-01-04 |
View Report |
Officers. Officer name: Mr John Brian Heasley. Appointment date: 2016-10-03. |
2016-10-04 |
View Report |
Officers. Officer name: Jonathan Adam Stanton. Termination date: 2016-10-03. |
2016-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-30 |
View Report |
Officers. Officer name: Mr Jonathan Adam Stanton. Change date: 2016-02-01. |
2016-03-30 |
View Report |
Officers. Change date: 2016-02-01. Officer name: Ms Gillian Kyle. |
2016-03-29 |
View Report |
Address. New address: 10th Floor 1 West Regent Street Glasgow G2 1RW. Change date: 2016-02-01. Old address: 20 Waterloo Street Glasgow G2 6DB Scotland. |
2016-02-01 |
View Report |
Officers. Officer name: Mr Christopher Findlay Morgan. Appointment date: 2015-12-02. |
2015-12-04 |
View Report |
Officers. Termination date: 2015-12-02. Officer name: Keith Andrew Ruddock. |
2015-12-04 |
View Report |
Officers. Change date: 2015-07-06. Officer name: Mr Leslie Robert Powell. |
2015-07-14 |
View Report |
Officers. Change date: 2015-07-06. Officer name: Mr Keith Andrew Ruddock. |
2015-07-09 |
View Report |
Officers. Appointment date: 2015-05-27. Officer name: Mr Jonathan Adam Stanton. |
2015-06-01 |
View Report |
Change of name. Description: Company name changed mm&s (5869) LIMITED\certificate issued on 27/05/15. |
2015-05-27 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2015-05-27. |
2015-05-27 |
View Report |
Officers. Officer name: Ms Gillian Kyle. Appointment date: 2015-05-27. |
2015-05-27 |
View Report |
Officers. Officer name: Vindex Services Limited. Termination date: 2015-05-27. |
2015-05-27 |
View Report |
Officers. Appointment date: 2015-05-27. Officer name: Mr Keith Andrew Ruddock. |
2015-05-27 |
View Report |
Officers. Officer name: Ms Leslie Robert Powell. Appointment date: 2015-05-27. |
2015-05-27 |
View Report |
Officers. Officer name: Vindex Limited. Termination date: 2015-05-27. |
2015-05-27 |
View Report |
Officers. Officer name: Christine Truesdale. Termination date: 2015-05-26. |
2015-05-27 |
View Report |
Address. Change date: 2015-05-27. New address: 20 Waterloo Street Glasgow G2 6DB. Old address: 1 George Square Glasgow G2 1AL United Kingdom. |
2015-05-27 |
View Report |
Incorporation. Capital: GBP 2 |
2015-03-24 |
View Report |