Advanced company searchLink opens in new window

MSB MEASUREMENT SERVICES LIMITED

Company number SC323054

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)
27 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2017 4.26(Scot) Return of final meeting of voluntary winding up
05 Nov 2015 CH01 Director's details changed for Martin Scott Bruce on 30 October 2015
17 Feb 2015 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 17 February 2015
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-12
29 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
21 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
10 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
23 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 5 April 2012
17 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
24 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
03 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Martin Scott Bruce on 8 May 2010
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
08 Jun 2009 363a Return made up to 08/05/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
10 Jun 2008 363a Return made up to 08/05/08; full list of members
10 Jun 2008 287 Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 Apr 2008 287 Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
20 Dec 2007 288a New director appointed
20 Dec 2007 288b Director resigned
03 Dec 2007 CERTNM Company name changed freelance euro services (mmdccc) LIMITED\certificate issued on 01/12/07