- Company Overview for MLED LIMITED (SC368692)
- Filing history for MLED LIMITED (SC368692)
- People for MLED LIMITED (SC368692)
- Insolvency for MLED LIMITED (SC368692)
- More for MLED LIMITED (SC368692)
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) |
---|---|---|---|
19 Sep 2016 | TM02 | Termination of appointment of Hugh Mckellar Lennie as a secretary on 14 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Donald Macleod as a director on 14 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Thomas M Baer as a director on 14 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of John (Seonaidh) Paul Macdonald as a director on 14 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Stephen Warren Gorton as a director on 14 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Wilson Sibbett as a director on 14 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from Queens House Suite 2/6 17/ 29 st. Vincent Place Glasgow G1 2DT Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 16 September 2016 | |
02 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AD01 | Registered office address changed from 50 Richmond Street Glasgow G1 1XP to Queens House Suite 2/6 17/ 29 st. Vincent Place Glasgow G1 2DT on 6 July 2016 | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | AP01 | Appointment of Mr Stephen Warren Gorton as a director on 2 May 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
17 Sep 2015 | AP01 | Appointment of Prof Wilson Sibbett as a director on 1 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Richard Ian Laming as a director on 31 August 2015 | |
01 May 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Dr James Ronald Bonar on 2 September 2013 | |
04 Aug 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
24 Jun 2014 | AP01 | Appointment of Dr Thomas M Baer as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Hugh Mckellar Lennie as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Ann Simon as a director | |
11 Mar 2014 | AP03 | Appointment of Mr Hugh Mckellar Lennie as a secretary | |
11 Mar 2014 | TM02 | Termination of appointment of Ann Simon as a secretary | |
11 Mar 2014 | TM02 | Termination of appointment of Ann Simon as a secretary |