Advanced company searchLink opens in new window

MMS (GLASGOW) LTD

Company number SC525228

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-01
28 Jun 2024 CERTNM Company name changed mcgregor macleod LTD\certificate issued on 28/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-28
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
  • GBP 97,439
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