Mdl Surveying Limited is a private limited company. Located at Atlantic House, 1A Cadogan Street, Glasgow G2 6QE, the above-mentioned 3 years old company was incorporated on 2020-10-28 and is classified as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909). 1 director can be found in the company: Mark D. (appointed on 28 October 2020).
About
Name: Mdl Surveying Limited
Number: SC679053
Incorporation date: 2020-10-28
End of financial year: 31 October
Address:
Atlantic House
1a Cadogan Street
Glasgow
G2 6QE
SIC code:
74909 - Other professional, scientific and technical activities not elsewhere classified
Company staff
People with significant control
Mark D.
28 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-10-31
2022-10-31
Current Assets
21,069
19,511
Total Assets Less Current Liabilities
532
1,835
The date for Mdl Surveying Limited confirmation statement filing is 2024-11-10. The most current one was sent on 2023-10-27. The due date for the next statutory accounts filing is 31 July 2024. Previous accounts filing was sent for the time up to 31 October 2022.
1 person of significant control is reported in the official register, a solitary person Mark D. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates Fri, 27th Oct 2023
filed on: 27th, October 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with updates Fri, 27th Oct 2023
filed on: 27th, October 2023
| confirmation statement
Free Download
(3 pages)
CH01
On Thu, 26th Oct 2023 director's details were changed
filed on: 27th, October 2023
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Thu, 26th Oct 2023
filed on: 27th, October 2023
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: Fri, 27th Oct 2023. New Address: Atlantic House 1a Cadogan Street Glasgow G2 6QE. Previous address: 10 Roxburgh Street Grangemouth FK3 9AJ Scotland
filed on: 27th, October 2023
| address
Free Download
(1 page)
AA
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 17th, July 2023
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 20th, December 2022
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: Tue, 20th Dec 2022. New Address: 10 Roxburgh Street Grangemouth FK3 9AJ. Previous address: 13 Rutland Street Edinburgh EH1 2AE Scotland
filed on: 20th, December 2022
| address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
Free Download
(5 pages)
AD01
Address change date: Wed, 1st Jun 2022. New Address: 13 Rutland Street Edinburgh EH1 2AE. Previous address: New Custom House Register Street Bo'ness EH51 9AE Scotland
filed on: 1st, June 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: Tue, 2nd Nov 2021. New Address: New Custom House Register Street Bo'ness EH51 9AE. Previous address: Fitzsimons Accountancy Services Ltd 5 Station Road Grangemouth FK3 8DG United Kingdom
filed on: 2nd, November 2021
| address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 28th, October 2020
| incorporation