Advanced company searchLink opens in new window

MCS TRUSTEE LIMITED

Company number SC387997

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2010 CERTNM Company name changed mm&s (5623) LIMITED\certificate issued on 02/12/10
  • CONNOT ‐
01 Nov 2010 NEWINC Incorporation