Advanced company searchLink opens in new window

MMPS (SCOTLAND) LTD.

Company number SC194167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2021 AM23(Scot) Move from Administration to Dissolution
15 Jun 2021 AM10(Scot) Administrator's progress report
15 Jan 2021 AM10(Scot) Administrator's progress report
03 Jul 2020 AM10(Scot) Administrator's progress report
23 Jun 2020 AM11(Scot) Appointment of replacement or additional administrator
23 Jun 2020 AM16(Scot) Order removing administrator from office
09 Jun 2020 AM19(Scot) Notice of extension of period of Administration
17 Jan 2020 AM10(Scot) Administrator's progress report
18 Jul 2019 AM10(Scot) Administrator's progress report
21 May 2019 AM19(Scot) Notice of extension of period of Administration
22 Jan 2019 2.20B(Scot) Administrator's progress report
01 Oct 2018 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
28 Aug 2018 2.16BZ(Scot) Statement of administrator's deemed proposal
06 Aug 2018 2.16B(Scot) Statement of administrator's proposal
25 Jun 2018 AD01 Registered office address changed from 3 Cathcart Place Rutherglen Glasgow G73 2RB to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 25 June 2018
18 Jun 2018 2.11B(Scot) Appointment of an administrator
04 Jun 2018 TM01 Termination of appointment of Andrew Macewan as a director on 4 June 2018
30 May 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
05 May 2018 MR04 Satisfaction of charge 1 in full
01 Mar 2018 MR01 Registration of charge SC1941670003, created on 1 March 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 102
27 Feb 2018 AP01 Appointment of Mr Andrew Macewan as a director on 27 February 2018
23 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017