Total Documents | 31 |
---|
Total Pages | 163 |
---|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
---|---|
19 May 2017 | Confirmation statement made on 9 May 2017 with updates |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
21 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
2 June 2016 | Director's details changed for Mr Colin Michael Taylor on 2 June 2016 |
2 June 2016 | Director's details changed for Mrs Alison Suzanne Watt Taylor on 2 June 2016 |
2 June 2016 | Director's details changed for Alan James Watt on 2 June 2016 |
2 June 2016 | Secretary's details changed for Alison Taylor on 2 June 2016 |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
10 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
10 July 2015 | Sub-division of shares on 3 July 2015 |
10 July 2015 | Resolutions
|
10 July 2015 | Sub-division of shares on 3 July 2015 |
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 July 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 June 2014 |
8 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
24 June 2014 | Appointment of Mrs Alison Suzanne Watt Taylor as a director |
24 June 2014 | Termination of appointment of Vindex Services Limited as a director |
24 June 2014 | Termination of appointment of Vindex Limited as a director |
24 June 2014 | Appointment of Alan James Watt as a director |
24 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary |
24 June 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL on 24 June 2014 |
24 June 2014 | Termination of appointment of Christine Truesdale as a director |
24 June 2014 | Appointment of Alison Taylor as a secretary |
24 June 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 |
24 June 2014 | Appointment of Mr Colin Michael Taylor as a director |
23 June 2014 | Company name changed mm&s (5831) LIMITED\certificate issued on 23/06/14
|
9 May 2014 | Incorporation |