- Company Overview for M.S. INDUSTRIAL SERVICES LIMITED (SC187364)
- Filing history for M.S. INDUSTRIAL SERVICES LIMITED (SC187364)
- People for M.S. INDUSTRIAL SERVICES LIMITED (SC187364)
- Charges for M.S. INDUSTRIAL SERVICES LIMITED (SC187364)
- Insolvency for M.S. INDUSTRIAL SERVICES LIMITED (SC187364)
- More for M.S. INDUSTRIAL SERVICES LIMITED (SC187364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
23 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
06 Jul 2015 | AP01 | Appointment of Mr John Mcpherson as a director on 25 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Jeremy Parker as a director on 25 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of James Albert Macaskill as a director on 25 June 2015 | |
06 Jul 2015 | 466(Scot) | Alterations to floating charge 10 | |
02 Jul 2015 | MR01 | Registration of charge SC1873640013, created on 25 June 2015 | |
02 Jul 2015 | 466(Scot) | Alterations to floating charge SC1873640012 | |
01 Jul 2015 | MR01 | Registration of charge SC1873640012, created on 25 June 2015 | |
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | MR04 | Satisfaction of charge SC1873640011 in full | |
26 Jun 2015 | MR04 | Satisfaction of charge 7 in full | |
26 Jun 2015 | MR04 | Satisfaction of charge 5 in full | |
26 Jun 2015 | MR04 | Satisfaction of charge 6 in full | |
21 May 2015 | MR04 | Satisfaction of charge 8 in full | |
07 Apr 2015 | AP01 | Appointment of Mr Jeremy Parker as a director on 13 July 2011 | |
10 Mar 2015 | TM01 | Termination of appointment of Jeremy Parker as a director on 31 December 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of David Skinner as a director on 12 February 2015 | |
29 Nov 2014 | 466(Scot) | Alterations to a floating charge | |
20 Nov 2014 | 466(Scot) | Alterations to floating charge 10 | |
14 Nov 2014 | MR01 | Registration of charge SC1873640011, created on 11 November 2014 | |
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|