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)
12 Jul 2012 AP01 Appointment of John Dargan as a director
12 Jul 2012 AP01 Appointment of Dr Ann Juliet Bateman Simon as a director
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 May 2012 AP01 Appointment of Donald Macleod as a director
03 May 2012 AP01 Appointment of Richard Ian Laming as a director
10 Feb 2012 AA Accounts for a small company made up to 30 June 2011
16 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Dr James Ronald Bonar on 15 August 2011
22 Sep 2011 AP01 Appointment of Professor Nicholas Christopher Dwelly Kuenssberg as a director
22 Sep 2011 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 22 September 2011
22 Sep 2011 AA01 Previous accounting period shortened from 30 November 2011 to 30 June 2011
22 Aug 2011 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 May 2011 AD01 Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 17 May 2011
17 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
11 Aug 2010 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 August 2010
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,375.00
12 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 10,000
22 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 725
22 Mar 2010 SH02 Sub-division of shares on 16 March 2010
22 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 618 - subdivide shares 16/03/2010
25 Jan 2010 AP01 Appointment of Dr James Ronald Bonar as a director
25 Jan 2010 TM01 Termination of appointment of Vindex Services Limited as a director
25 Jan 2010 TM01 Termination of appointment of Vindex Limited as a director