MEMSSTAR HOLDINGS LIMITED - LIVINGSTON


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

Description Filing date
Officers. Change date: 2023-11-15. Officer name: Mr Frederick Stanislaus Hallsworth. 2023-11-15 View Report
Confirmation statement. Statement with updates. 2023-10-18 View Report
Persons with significant control. Psc name: Anthony Aloysius Mckie. Notification date: 2022-10-20. 2023-10-16 View Report
Persons with significant control. Psc name: Keith Rutter. Notification date: 2022-10-20. 2023-10-16 View Report
Persons with significant control. Withdrawal date: 2023-10-16. 2023-10-16 View Report
Accounts. Accounts type total exemption full. 2023-10-09 View Report
Address. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom. New address: 1 Fleming Road Kirkton Campus Livingston EH54 7BN. Change date: 2023-05-01. 2023-05-01 View Report
Resolution. Description: Resolutions. 2022-12-14 View Report
Capital. Capital cancellation shares. 2022-11-23 View Report
Incorporation. Memorandum articles. 2022-11-08 View Report
Officers. Officer name: Andrew Murdoch Elder. Termination date: 2022-10-20. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Officers. Change date: 2020-06-23. Officer name: Mr Frederick Stanislaus Hallsworth. 2022-09-21 View Report
Accounts. Accounts type dormant. 2022-08-01 View Report
Officers. Change date: 2021-04-10. Officer name: Mr Christopher Peter Connock. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type dormant. 2021-10-04 View Report
Mortgage. Charge number: SC5173760002. 2021-09-20 View Report
Accounts. Accounts type dormant. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Accounts. Accounts type total exemption full. 2019-07-03 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Capital. Capital allotment shares. 2018-09-24 View Report
Capital. Date: 2018-05-04. 2018-09-19 View Report
Resolution. Description: Resolutions. 2018-09-19 View Report
Accounts. Accounts type dormant. 2018-09-12 View Report
Mortgage. Charge number: SC5173760002. 2018-06-06 View Report
Mortgage. Charge number: SC5173760002. Charge creation date: 2018-05-17. 2018-05-31 View Report
Mortgage. Charge number: SC5173760001. 2018-05-25 View Report
Mortgage. Charge creation date: 2018-05-08. Charge number: SC5173760001. 2018-05-22 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Accounts. Accounts type dormant. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Change account reference date company current extended. 2016-01-07 View Report
Officers. Officer name: Mr Anthony Aloysius Mckie. Appointment date: 2015-12-17. 2016-01-05 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2015-12-17. 2015-12-23 View Report
Officers. Appointment date: 2015-12-17. Officer name: Christopher Peter Connock. 2015-12-23 View Report
Officers. Appointment date: 2015-12-17. Officer name: Keith Rutter. 2015-12-23 View Report
Officers. Officer name: Mr Andrew Murdoch Elder. Appointment date: 2015-12-17. 2015-12-23 View Report
Officers. Officer name: Brian Simpson Emslie. Appointment date: 2015-12-17. 2015-12-23 View Report
Officers. Officer name: Mr Frederick Stanislaus Hallsworth. Appointment date: 2015-12-17. 2015-12-23 View Report
Officers. Termination date: 2015-12-17. Officer name: Vindex Limited. 2015-12-23 View Report
Officers. Termination date: 2015-12-17. Officer name: Vindex Services Limited. 2015-12-23 View Report
Officers. Appointment date: 2015-12-17. Officer name: Keith Rutter. 2015-12-23 View Report
Change of name. Description: Company name changed mm&s (5899) LIMITED\certificate issued on 23/12/15. 2015-12-23 View Report
Resolution. Description: Resolutions. 2015-12-23 View Report
Officers. Termination date: 2015-11-03. Officer name: Christine Truesdale. 2015-11-04 View Report
Incorporation. Capital: GBP 2 2015-10-07 View Report