Accounts. Accounts type total exemption full. |
2023-06-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-06-27 |
View Report |
Gazette. Gazette notice compulsory. |
2023-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-08-05 |
View Report |
Gazette. Gazette notice compulsory. |
2022-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-26 |
View Report |
Address. Old address: C/O Sbp 9 Carmelite Street Banff AB45 1AF United Kingdom. New address: 9 Carmelite Street Banff Aberdeenshire AB45 1AF. Change date: 2020-04-08. |
2020-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-30 |
View Report |
Gazette. Gazette notice compulsory. |
2019-09-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-25 |
View Report |
Mortgage. Charge creation date: 2018-08-15. Charge number: SC5541920001. |
2018-08-24 |
View Report |
Persons with significant control. Psc name: James Alexander Gammie. Notification date: 2017-07-17. |
2018-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-26 |
View Report |
Address. New address: 9 Carmelite Street Banff Aberdeenshire AB45 1AF. |
2018-01-25 |
View Report |
Address. New address: 9 Carmelite Street Banff Aberdeenshire AB45 1AF. |
2018-01-25 |
View Report |
Resolution. Description: Resolutions. |
2017-07-24 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-07-17. |
2017-07-18 |
View Report |
Change of name. Description: Company name changed mm&s (5949) LIMITED\certificate issued on 18/07/17. |
2017-07-18 |
View Report |
Persons with significant control. Cessation date: 2017-07-17. Psc name: Vindex Limited. |
2017-07-18 |
View Report |
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2017-07-17. |
2017-07-18 |
View Report |
Officers. Officer name: Vindex Limited. Termination date: 2017-07-17. |
2017-07-18 |
View Report |
Officers. Officer name: Vindex Services Limited. Termination date: 2017-07-17. |
2017-07-18 |
View Report |
Officers. Appointment date: 2017-07-17. Officer name: Mr James Alexander Gammie. |
2017-07-17 |
View Report |
Accounts. Change account reference date company current extended. |
2017-07-17 |
View Report |
Address. Change date: 2017-07-17. Old address: 1 George Square Glasgow G2 1AL United Kingdom. New address: C/O Sbp 9 Carmelite Street Banff AB15 1AF. |
2017-07-17 |
View Report |
Officers. Termination date: 2017-05-19. Officer name: Christine Truesdale. |
2017-05-30 |
View Report |
Incorporation. Capital: GBP 2 |
2017-01-10 |
View Report |