Accounts. Accounts type micro entity. |
2023-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-24 |
View Report |
Officers. Officer name: Mrs Julie Brown. Appointment date: 2022-12-31. |
2022-12-31 |
View Report |
Address. Old address: 21 Murray Square the Murray Road East Kilbride G75 0BH United Kingdom. New address: 2 Walkinshaw Street Johnstone PA5 8AB. Change date: 2022-12-31. |
2022-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-04 |
View Report |
Accounts. Accounts type dormant. |
2021-08-25 |
View Report |
Accounts. Accounts type dormant. |
2021-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-27 |
View Report |
Accounts. Accounts type dormant. |
2019-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-25 |
View Report |
Accounts. Accounts type dormant. |
2018-04-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-03 |
View Report |
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2016-12-22. |
2017-08-02 |
View Report |
Persons with significant control. Psc name: Vindex Limited. Cessation date: 2016-12-22. |
2017-07-27 |
View Report |
Persons with significant control. Notification date: 2016-12-22. Psc name: Scott Gordon Brown. |
2017-07-27 |
View Report |
Persons with significant control. Cessation date: 2016-12-22. Psc name: Vindex Limited. |
2017-07-27 |
View Report |
Address. New address: 21 Murray Square the Murray Road East Kilbride G75 0BH. Change date: 2017-06-23. Old address: 67 Merkland Square Kirkintilloch G66 3SJ United Kingdom. |
2017-06-23 |
View Report |
Resolution. Description: Resolutions. |
2017-02-08 |
View Report |
Address. Change date: 2016-12-23. New address: 67 Merkland Square Kirkintilloch G66 3SJ. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom. |
2016-12-23 |
View Report |
Officers. Officer name: Mr Scott Gordon Brown. Appointment date: 2016-12-22. |
2016-12-22 |
View Report |
Officers. Termination date: 2016-12-22. Officer name: Christine Truesdale. |
2016-12-22 |
View Report |
Accounts. Change account reference date company current extended. |
2016-12-22 |
View Report |
Officers. Termination date: 2016-12-22. Officer name: Maclay Murray & Spens Llp. |
2016-12-22 |
View Report |
Officers. Officer name: Vindex Services Limited. Termination date: 2016-12-22. |
2016-12-22 |
View Report |
Officers. Termination date: 2016-12-22. Officer name: Vindex Limited. |
2016-12-22 |
View Report |
Change of name. Description: Company name changed mm&s (5934) LIMITED\certificate issued on 22/12/16. |
2016-12-22 |
View Report |
Incorporation. Capital: GBP 2 |
2016-07-22 |
View Report |