Confirmation statement. Statement with updates. |
2023-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-28 |
View Report |
Officers. Change date: 2022-04-04. Officer name: Ms Keri-Anne Michelle Michelle Michelle Michelle Payne. |
2022-04-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-17 |
View Report |
Officers. Change date: 2021-11-01. Officer name: Ms Keri-Anne Michelle Michelle Michelle Payne. |
2021-11-11 |
View Report |
Officers. Officer name: Mr David Robert Carry. Change date: 2021-11-01. |
2021-11-10 |
View Report |
Persons with significant control. Change date: 2021-11-01. Psc name: Mr David Robert Carry. |
2021-11-10 |
View Report |
Officers. Change date: 2021-06-22. Officer name: Ms Keri-Anne Michelle Michelle Payne. |
2021-06-22 |
View Report |
Persons with significant control. Change date: 2021-06-22. Psc name: Mr David Robert Carry. |
2021-06-22 |
View Report |
Officers. Officer name: Ms Keri-Anne Michelle Michelle Michelle Payne. Change date: 2021-06-22. |
2021-06-22 |
View Report |
Officers. Change date: 2021-06-22. Officer name: Mr David Carry. |
2021-06-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-12 |
View Report |
Officers. Officer name: Mr David Carry. Change date: 2018-11-09. |
2018-11-12 |
View Report |
Officers. Officer name: Ms Keri-Anne Michelle Michelle Payne. Change date: 2018-11-09. |
2018-11-12 |
View Report |
Officers. Officer name: Mrs Malena Inglis. Change date: 2018-11-09. |
2018-11-12 |
View Report |
Persons with significant control. Psc name: Ms Keri-Anne Michelle Payne. Change date: 2018-11-09. |
2018-11-12 |
View Report |
Persons with significant control. Change date: 2018-11-09. Psc name: Mr David Robert Carry. |
2018-11-12 |
View Report |
Officers. Officer name: Mr David Robert Carry. Change date: 2018-11-09. |
2018-11-12 |
View Report |
Officers. Officer name: Ms Keri-Anne Michelle Payne. Appointment date: 2018-11-09. |
2018-11-12 |
View Report |
Officers. Termination date: 2018-11-09. Officer name: Maclay Murray & Spens Llp. |
2018-11-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-12 |
View Report |
Address. New address: Railway Cottage Bieldside Aberdeen AB15 9EU. Old address: 41 Watson Street Aberdeen AB25 2QB Scotland. Change date: 2018-06-13. |
2018-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-16 |
View Report |
Officers. Change date: 2017-11-09. Officer name: Ms Keri-Anne Michelle Payne. |
2017-11-16 |
View Report |
Officers. Officer name: Mr David Carry. Change date: 2017-11-09. |
2017-11-16 |
View Report |
Officers. Change date: 2017-11-09. Officer name: Mr David Robert Carry. |
2017-11-16 |
View Report |
Persons with significant control. Change date: 2017-11-09. Psc name: Mr David Robert Carry. |
2017-11-16 |
View Report |
Persons with significant control. Change date: 2017-11-09. Psc name: Ms Keri-Anne Michelle Payne. |
2017-11-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-08 |
View Report |
Officers. Appointment date: 2017-04-26. Officer name: Mrs Malena Inglis. |
2017-04-26 |
View Report |
Address. New address: 41 Watson Street Aberdeen AB25 2QB. Change date: 2017-04-26. Old address: 15 Brunstane Road Joppa Edinburgh Scotland EH15 2EZ Scotland. |
2017-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-22 |
View Report |
Resolution. Description: Resolutions. |
2016-04-13 |
View Report |
Capital. Date: 2016-03-30. |
2016-04-13 |
View Report |
Address. Change date: 2016-04-04. New address: 15 Brunstane Road Joppa Edinburgh Scotland EH15 2EZ. Old address: Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom. |
2016-04-04 |
View Report |
Officers. Termination date: 2016-03-30. Officer name: Vindex Limited. |
2016-04-04 |
View Report |
Officers. Officer name: Vindex Services Limited. Termination date: 2016-03-30. |
2016-04-04 |
View Report |
Officers. Appointment date: 2016-03-30. Officer name: Mr David Robert Carry. |
2016-04-04 |
View Report |
Officers. Appointment date: 2016-03-30. Officer name: Ms Keri-Anne Payne. |
2016-04-04 |
View Report |
Officers. Officer name: Mr David Carry. Appointment date: 2016-03-30. |
2016-04-04 |
View Report |
Accounts. Change account reference date company current extended. |
2016-04-04 |
View Report |
Officers. Officer name: Christine Truesdale. Termination date: 2016-03-22. |
2016-03-31 |
View Report |
Change of name. Description: Company name changed mm&s (5902) LIMITED\certificate issued on 30/03/16. |
2016-03-30 |
View Report |