- Company Overview for MMPS (SCOTLAND) LTD. (SC194167)
- Filing history for MMPS (SCOTLAND) LTD. (SC194167)
- People for MMPS (SCOTLAND) LTD. (SC194167)
- Charges for MMPS (SCOTLAND) LTD. (SC194167)
- Insolvency for MMPS (SCOTLAND) LTD. (SC194167)
- More for MMPS (SCOTLAND) LTD. (SC194167)
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
|
|
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 |