MRDS GROUP LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: SC5041000001. 2024-01-15 View Report
Mortgage. Charge number: SC5041000002. Charge creation date: 2023-12-19. 2023-12-20 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-04-26 View Report
Gazette. Gazette filings brought up to date. 2023-03-05 View Report
Accounts. Accounts type total exemption full. 2023-03-03 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Officers. Officer name: Shepherd & Wedderburn Secretaries Limited. Change date: 2021-12-16. 2021-12-16 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-06-02 View Report
Accounts. Change account reference date company previous extended. 2021-02-12 View Report
Resolution. Description: Resolutions. 2020-12-29 View Report
Capital. Capital allotment shares. 2020-12-23 View Report
Accounts. Accounts type total exemption full. 2020-09-29 View Report
Resolution. Description: Resolutions. 2020-08-05 View Report
Persons with significant control. Psc name: Garrick Group Limited. Notification date: 2020-08-03. 2020-08-03 View Report
Officers. Appointment date: 2020-08-03. Officer name: Mr Ian Mcgillivray. 2020-08-03 View Report
Officers. Appointment date: 2020-08-03. Officer name: Shepherd & Wedderburn Secretaries Limited. 2020-08-03 View Report
Persons with significant control. Cessation date: 2020-08-03. Psc name: Mark William Robertson. 2020-08-03 View Report
Persons with significant control. Psc name: Marie Helene Robertson. Cessation date: 2020-08-03. 2020-08-03 View Report
Officers. Appointment date: 2020-08-03. Officer name: Mr Ronald Laurence Garrick. 2020-08-03 View Report
Officers. Officer name: Mr Douglas Campbell Garrick. Appointment date: 2020-08-03. 2020-08-03 View Report
Officers. Termination date: 2020-08-03. Officer name: Mark William Robertson. 2020-08-03 View Report
Officers. Termination date: 2020-08-03. Officer name: Marie Helene Robertson. 2020-08-03 View Report
Officers. Termination date: 2020-08-03. Officer name: Stronachs Secretaries Limited. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2019-05-22 View Report
Persons with significant control. Psc name: Mr Mark William Robertson. Change date: 2016-04-06. 2019-05-22 View Report
Persons with significant control. Psc name: Mrs Marie Helene Robertson. Change date: 2016-04-06. 2019-05-22 View Report
Officers. Officer name: Stronachs Secretaries Limited. Appointment date: 2019-03-31. 2019-04-18 View Report
Officers. Officer name: Tina Buchanan. Termination date: 2019-03-31. 2019-04-16 View Report
Capital. Capital name of class of shares. 2019-03-08 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Accounts. Accounts type total exemption full. 2018-04-03 View Report
Capital. Capital allotment shares. 2017-06-21 View Report
Capital. Capital name of class of shares. 2017-06-21 View Report
Resolution. Description: Resolutions. 2017-06-21 View Report
Officers. Officer name: Mrs Tina Buchanan. Appointment date: 2017-05-25. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Mortgage. Charge number: SC5041000001. Charge creation date: 2017-03-21. 2017-03-23 View Report
Address. Change date: 2017-03-21. Old address: Unit 2 Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland. New address: Unit 15a Minto Drive Altens Industrial Estate Aberdeen AB12 3LW. 2017-03-21 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Officers. Termination date: 2016-12-19. Officer name: Hbjg Secretarial Limited. 2016-12-19 View Report
Address. Old address: Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland. New address: Unit 2 Minto Drive Altens Industrial Estate Aberdeen AB12 3LW. Change date: 2016-05-26. 2016-05-26 View Report
Accounts. Change account reference date company current extended. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Officers. Officer name: Hbjg Secretarial Limited. Appointment date: 2016-01-01. 2016-04-25 View Report
Capital. Date: 2015-09-21. 2015-10-04 View Report