- Company Overview for MMS (GLASGOW) LTD (SC525228)
- Filing history for MMS (GLASGOW) LTD (SC525228)
- People for MMS (GLASGOW) LTD (SC525228)
- Charges for MMS (GLASGOW) LTD (SC525228)
- More for MMS (GLASGOW) LTD (SC525228)
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) |
---|---|---|---|
06 Feb 2025 | PSC01 | Notification of Nigel Miller as a person with significant control on 13 January 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mr Graeme Miller as a person with significant control on 13 January 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mr Nigel Miller as a person with significant control on 13 January 2025 | |
13 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
13 Jan 2025 | CH03 | Secretary's details changed for Mr Nigel Balfour Miller on 13 January 2025 | |
13 Jan 2025 | PSC04 | Change of details for Mr Graeme Crombie Miller as a person with significant control on 13 January 2025 | |
13 Jan 2025 | AP01 | Appointment of Mr Nigel Miller as a director on 13 January 2025 | |
08 Jan 2025 | MA | Memorandum and Articles of Association | |
08 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
07 Jan 2025 | MR01 | Registration of charge SC5252280001, created on 7 January 2025 | |
02 Jul 2024 | CERTNM |
Company name changed mml (legal) LTD\certificate issued on 02/07/24
|
|
28 Jun 2024 | CERTNM |
Company name changed mcgregor macleod LTD\certificate issued on 28/06/24
|
|
02 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
13 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | AD01 | Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 29 September 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
15 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2022
|
|
23 Jan 2023 | AD01 | Registered office address changed from , 3 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland to 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 23 January 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
01 Feb 2022 | CH01 | Director's details changed for Mr Graeme Miller on 18 May 2021 |