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 |