- Company Overview for MCS TRUSTEE LIMITED (SC387997)
- Filing history for MCS TRUSTEE LIMITED (SC387997)
- People for MCS TRUSTEE LIMITED (SC387997)
- More for MCS TRUSTEE LIMITED (SC387997)
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) |
---|---|---|---|
14 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
14 Jan 2011 | TM02 | Termination of appointment of Eric Mulholland as a secretary | |
14 Jan 2011 | AP03 | Appointment of Susan Campbell as a secretary | |
02 Dec 2010 | TM01 | Termination of appointment of Christine Truesdale as a director | |
02 Dec 2010 | AP03 | Appointment of Eric Mulholland as a secretary | |
02 Dec 2010 | AP01 | Appointment of John Burns as a director | |
02 Dec 2010 | AP01 | Appointment of Paul Bernard Dollman as a director | |
02 Dec 2010 | AP01 | Appointment of Sheila Drummond as a director | |
02 Dec 2010 | AP01 | Appointment of John Joseph Redmond as a director | |
02 Dec 2010 | AP01 | Appointment of Professor John Pitkeathly Percy as a director | |
02 Dec 2010 | AP01 | Appointment of Reverend Andrew Fraser Anderson as a director | |
02 Dec 2010 | AD01 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 2 December 2010 | |
02 Dec 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
02 Dec 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
02 Dec 2010 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Vindex Limited as a director | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2010 | CERTNM |
Company name changed mm&s (5623) LIMITED\certificate issued on 02/12/10
|
|
01 Nov 2010 | NEWINC | Incorporation |