Advanced company searchLink opens in new window

50 MLS LTD.

Company number SC334093

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)
01 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
01 May 2013 4.17(Scot) Notice of final meeting of creditors
23 Sep 2011 CO4.2(Scot) Court order notice of winding up
23 Sep 2011 4.2(Scot) Notice of winding up order
21 Sep 2011 AD01 Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland on 21 September 2011
03 Feb 2011 TM01 Termination of appointment of Stephanie Middleton as a director
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 2
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
10 Nov 2009 AD01 Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 10 November 2009
26 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Oct 2009 AP04 Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary
30 Jul 2009 288b Appointment Terminated Secretary accountancy assured (secretarial services) LTD
29 Jul 2009 288c Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 29/07/2009 /
24 Jul 2009 288c Secretary's Change of Particulars / accountancy assured secretarial services LTD / 24/07/2009 / Surname was: accountancy assured secretarial services LTD, now: accountancy assured (secretarial services) LTD; HouseName/Number was: , now: suite 1; Street was: suite 1 beaverhall house, now: beaverhall house; Area was: 27 beaverhall house, now: 27 beav
19 Nov 2008 363a Return made up to 19/11/08; full list of members
14 Feb 2008 AA Accounts made up to 31 January 2008
13 Feb 2008 225 Accounting reference date shortened from 30/11/08 to 31/01/08
09 Jan 2008 88(2)R Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2
18 Dec 2007 288a New secretary appointed
18 Dec 2007 288a New director appointed
18 Dec 2007 288a New director appointed
22 Nov 2007 288b Secretary resigned
22 Nov 2007 288b Director resigned
22 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association