Download leads from Nexok and grow your business. Find out more

Midnight Management (Glasgow) Ltd

Documents

Total Documents29
Total Pages140

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020
24 February 2020Confirmation statement made on 24 February 2020 with updates
19 November 2019Total exemption full accounts made up to 28 February 2019
14 March 2019Confirmation statement made on 24 February 2019 with updates
26 November 2018Total exemption full accounts made up to 28 February 2018
7 March 2018Confirmation statement made on 24 February 2018 with updates
29 November 2017Total exemption full accounts made up to 28 February 2017
2 March 2017Confirmation statement made on 24 February 2017 with updates
2 March 2017Confirmation statement made on 24 February 2017 with updates
23 September 2016Total exemption small company accounts made up to 28 February 2016
23 September 2016Total exemption small company accounts made up to 28 February 2016
15 March 2016Appointment of Mr Hamish Graham Mclean as a director on 1 February 2016
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 March 2016Termination of appointment of Jamie Mclean as a director on 1 February 2016
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 March 2016Termination of appointment of Jamie Mclean as a director on 1 February 2016
15 March 2016Appointment of Mr Hamish Graham Mclean as a director on 1 February 2016
31 March 2015Appointment of Mr Jamie Mclean as a director on 24 February 2015
31 March 2015Appointment of Mr Jamie Mclean as a director on 24 February 2015
24 February 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 February 2015
24 February 2015Termination of appointment of Cosec Limited as a secretary on 24 February 2015
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Termination of appointment of Cosec Limited as a secretary on 24 February 2015
24 February 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 February 2015
24 February 2015Termination of appointment of Cosec Limited as a director on 24 February 2015
24 February 2015Termination of appointment of Cosec Limited as a director on 24 February 2015
24 February 2015Termination of appointment of James Stuart Mcmeekin as a director on 24 February 2015
24 February 2015Termination of appointment of James Stuart Mcmeekin as a director on 24 February 2015
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing