CH01 |
On Wednesday 15th November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th October 2022
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 16th October 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th October 2022
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to 1 Fleming Road Kirkton Campus Livingston EH54 7BN on Monday 1st May 2023
filed on: 1st, May 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2022
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 20th October 202229.67 GBP
filed on: 23rd, November 2022
| capital
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 8th, November 2022
| incorporation
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: Thursday 20th October 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd June 2020 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 10th April 2021 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge SC5173760002 satisfaction in full.
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th October 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
50071.02 GBP is the capital in company's statement on Thursday 17th May 2018
filed on: 24th, September 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Friday 4th May 2018
filed on: 19th, September 2018
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5173760002, created on Thursday 17th May 2018
filed on: 31st, May 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC5173760001, created on Tuesday 8th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 6th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 17th December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 17th December 2015 - new secretary appointed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5899) LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, December 2015
| resolution
|
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd November 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, October 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 7th October 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|