Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES |
2022-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
2020-08-06 |
update statutory_documents SECRETARY APPOINTED MRS ANTHEA CAPALDI |
2020-08-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW HAY |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
2019-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW GORDON HAY / 16/10/2019 |
2019-06-17 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-17 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD SHADE HAMILTON / 16/03/2018 |
2018-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA HAMILTON / 16/03/2018 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-08 |
update returns_last_madeup_date 2015-01-05 => 2016-01-05 |
2016-02-08 |
update returns_next_due_date 2016-02-02 => 2017-02-02 |
2016-01-14 |
update statutory_documents 05/01/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
2015-02-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
2015-01-12 |
update statutory_documents 05/01/15 FULL LIST |
2014-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HEGARTY |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-02-07 |
delete address 5 LIVINGSTONE BOULEVARD HAMILTON INTNL TECHNOLOGY PARK, BLANTYRE GLASGOW SCOTLAND G72 0BP |
2014-02-07 |
insert address 5 LIVINGSTONE BOULEVARD HAMILTON INTNL TECHNOLOGY PARK, BLANTYRE GLASGOW G72 0BP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
2014-02-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
2014-01-22 |
update statutory_documents 05/01/14 FULL LIST |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-24 |
delete sic_code 22290 - Manufacture of other plastic products |
2013-06-24 |
insert sic_code 74990 - Non-trading company |
2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-09 |
update statutory_documents 05/01/13 FULL LIST |
2012-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-16 |
update statutory_documents 05/01/12 FULL LIST |
2011-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2011 FROM
151 SAINT VINCENT STREET
GLASGOW
G2 5NJ |
2011-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-13 |
update statutory_documents 05/01/11 FULL LIST |
2010-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-26 |
update statutory_documents 05/01/10 FULL LIST |
2009-04-24 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW GORDON HAY |
2009-04-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MOYA HAMILTON |
2009-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-01-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOYA HAMILTON / 13/01/2009 |
2009-01-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOYA HAMILTON / 13/01/2009 |
2009-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAMILTON / 13/01/2009 |
2009-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAMILTON / 13/01/2009 |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
2007-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/05 |
2006-08-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
2005-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/04 |
2005-03-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/12/05 TO 31/12/05 |
2005-02-10 |
update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents NC INC ALREADY ADJUSTED
07/07/04 |
2004-07-22 |
update statutory_documents £ NC 100/10000
07/07/ |
2004-07-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-07-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-19 |
update statutory_documents SECRETARY RESIGNED |
2004-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-05-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 29/12/04 |
2004-05-13 |
update statutory_documents COMPANY NAME CHANGED
M M & S (3057) LIMITED
CERTIFICATE ISSUED ON 13/05/04 |
2004-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |