Gazette. Gazette dissolved voluntary. |
2023-01-24 |
View Report |
Gazette. Gazette notice voluntary. |
2022-11-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-07 |
View Report |
Persons with significant control. Withdrawal date: 2021-12-16. |
2021-12-16 |
View Report |
Persons with significant control. Notification date: 2021-03-18. Psc name: Craig Laurence James Waterson. |
2021-12-16 |
View Report |
Persons with significant control. Notification date: 2021-03-18. Psc name: Calum Neil Waterson. |
2021-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-14 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2021-10-14 |
View Report |
Persons with significant control. Psc name: Nigel Gordon Waterson. Cessation date: 2020-12-29. |
2021-10-14 |
View Report |
Address. Change date: 2021-10-14. Old address: 1 George Square Glasgow G2 1AL United Kingdom. New address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA. |
2021-10-14 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2021-10-14. |
2021-10-14 |
View Report |
Officers. Termination date: 2020-12-29. Officer name: Nigel Gordon Waterson. |
2021-10-14 |
View Report |
Officers. Officer name: Mr Calum Neil Waterson. Appointment date: 2021-09-18. |
2021-09-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-02-10 |
View Report |
Document replacement. Form type: AP01. |
2015-12-09 |
View Report |
Change of name. Description: Company name changed mm&s (5877) LIMITED\certificate issued on 05/08/15. |
2015-08-05 |
View Report |
Resolution. Description: Resolutions. |
2015-08-05 |
View Report |
Officers. Termination date: 2015-07-22. Officer name: Vindex Services Limited. |
2015-07-30 |
View Report |
Officers. Termination date: 2015-07-22. Officer name: Vindex Limited. |
2015-07-30 |
View Report |
Officers. Officer name: Mr Nigel Gordon Waterson. Appointment date: 2015-07-22. |
2015-07-30 |
View Report |
Officers. Termination date: 2015-06-30. Officer name: Christine Truesdale. |
2015-07-01 |
View Report |
Incorporation. Capital: GBP 2 |
2015-06-08 |
View Report |