Officers. Officer name: Mr Frederick Stanislaus Hallsworth. Change date: 2023-11-15. |
2023-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-16 |
View Report |
Accounts. Accounts type dormant. |
2023-09-18 |
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 |
Officers. Termination date: 2022-10-20. Officer name: Andrew Murdoch Elder. |
2022-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-02 |
View Report |
Officers. Officer name: Mr Frederick Stanislaus Hallsworth. Change date: 2020-06-23. |
2022-09-21 |
View Report |
Accounts. Accounts type dormant. |
2022-08-23 |
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. |
2021-11-02 |
View Report |
Accounts. Accounts type dormant. |
2021-09-21 |
View Report |
Accounts. Accounts type dormant. |
2021-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-04 |
View Report |
Accounts. Accounts type dormant. |
2019-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-07 |
View Report |
Accounts. Accounts type dormant. |
2018-09-12 |
View Report |
Mortgage. Charge number: SC5193970002. |
2018-06-06 |
View Report |
Mortgage. Charge number: SC5193970002. Charge creation date: 2018-05-17. |
2018-05-31 |
View Report |
Mortgage. Charge number: SC5193970001. |
2018-05-25 |
View Report |
Mortgage. Charge creation date: 2018-05-08. Charge number: SC5193970001. |
2018-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-09 |
View Report |
Accounts. Accounts type dormant. |
2017-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-16 |
View Report |
Officers. Termination date: 2015-12-17. Officer name: Maclay Murray & Spens Llp. |
2016-01-05 |
View Report |
Officers. Appointment date: 2015-12-17. Officer name: Brian Simpson Emslie. |
2016-01-05 |
View Report |
Officers. Termination date: 2015-12-17. Officer name: Vindex Limited. |
2016-01-05 |
View Report |
Officers. Termination date: 2015-12-17. Officer name: Vindex Services Limited. |
2016-01-05 |
View Report |
Officers. Termination date: 2015-12-17. Officer name: Vindex Limited. |
2016-01-05 |
View Report |
Officers. Appointment date: 2015-12-17. Officer name: Christopher Peter Connock. |
2016-01-05 |
View Report |
Officers. Officer name: Vindex Services Limited. Termination date: 2015-12-17. |
2016-01-05 |
View Report |
Officers. Appointment date: 2015-12-17. Officer name: Keith Rutter. |
2016-01-05 |
View Report |
Officers. Officer name: Mr Frederick Stanislaus Hallsworth. Appointment date: 2015-12-17. |
2016-01-05 |
View Report |
Officers. Officer name: Keith Rutter. Appointment date: 2015-12-17. |
2016-01-05 |
View Report |
Officers. Officer name: Mr Anthony Aloysius Mckie. Appointment date: 2015-12-17. |
2016-01-05 |
View Report |
Officers. Officer name: Mr Andrew Murdoch Elder. Appointment date: 2015-12-17. |
2016-01-05 |
View Report |
Accounts. Change account reference date company current extended. |
2015-12-30 |
View Report |
Resolution. Description: Resolutions. |
2015-12-18 |
View Report |
Change of name. Description: Company name changed mm&s (5900) LIMITED\certificate issued on 18/12/15. |
2015-12-18 |
View Report |
Officers. Officer name: Christine Truesdale. Termination date: 2015-11-03. |
2015-11-04 |
View Report |
Incorporation. Capital: GBP 2 |
2015-11-03 |
View Report |