Advanced company searchLink opens in new window

MLED LIMITED

Company number SC368692

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,154.74
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
  • GBP 2,154.74
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