AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd March 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 30th March 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Saturday 13th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 13th April 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 8th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 8th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th April 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 20 Dirleton Gate Bearsden Glasgow G61 1NP. Change occurred on Thursday 13th November 2014. Company's previous address: C/O Mclay,Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th June 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th April 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1400002.00 GBP is the capital in company's statement on Thursday 15th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th April 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th April 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th April 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Tuesday 13th April 2010
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 2nd July 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th September 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Sunday 30th September 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 30/09/2007
filed on: 22nd, May 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/2008 from 3 glenfinlas street edinburgh EH3 6AQ
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 22nd April 2008 - Annual return with full member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5245) LIMITEDcertificate issued on 09/01/08
filed on: 9th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5245) LIMITEDcertificate issued on 09/01/08
filed on: 9th, January 2008
| change of name
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 11/07/07
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 11/07/07
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 23rd, July 2007
| miscellaneous
|
Free Download
(25 pages)
|
SA |
Statement of affairs
filed on: 23rd, July 2007
| miscellaneous
|
Free Download
(25 pages)
|
88(2)R |
Alloted 1400000 shares on Wednesday 11th July 2007. Value of each share 1 £, total number of shares: 1400002.
filed on: 23rd, July 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 23rd, July 2007
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, July 2007
| resolution
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, July 2007
| resolution
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, July 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, July 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, July 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 23rd, July 2007
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, July 2007
| resolution
|
Free Download
|
88(2)R |
Alloted 1400000 shares on Wednesday 11th July 2007. Value of each share 1 £, total number of shares: 1400002.
filed on: 23rd, July 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Monday 16th July 2007 Director resigned
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(8 pages)
|
288b |
On Monday 16th July 2007 Director resigned
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, July 2007
| resolution
|
Free Download
(1 page)
|
288b |
On Monday 16th July 2007 Director resigned
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, July 2007
| resolution
|
Free Download
(1 page)
|
288b |
On Monday 16th July 2007 Director resigned
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2007
| incorporation
|
Free Download
(14 pages)
|