Advanced company searchLink opens in new window

MMMARS DUNDAS LTD

Company number SC638759

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
26 Jan 2023 AP01 Appointment of Andrew Alexander Mactaggart Mickel as a director on 26 January 2023
26 Jan 2023 TM01 Termination of appointment of Edmund Joseph Monaghan as a director on 26 January 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
16 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
29 Jul 2021 TM01 Termination of appointment of John Richard Millard as a director on 29 July 2021
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 PSC02 Notification of Dundas Property Developments Limited as a person with significant control on 19 March 2021
23 Mar 2021 PSC07 Cessation of Millard Estates Limited as a person with significant control on 19 March 2021
24 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
10 Dec 2019 AD01 Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8JB Scotland to C/O Rennick Property 19a Rutland Square Edinburgh EH1 2BB on 10 December 2019
25 Oct 2019 MR01 Registration of charge SC6387590003, created on 18 October 2019
25 Oct 2019 MR01 Registration of charge SC6387590002, created on 18 October 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2019 SH08 Change of share class name or designation
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 580.01
17 Oct 2019 AP01 Appointment of Mr William Cane as a director on 16 October 2019
17 Oct 2019 PSC02 Notification of Western Heritable Limited as a person with significant control on 16 October 2019
17 Oct 2019 PSC02 Notification of Millard Estates Limited as a person with significant control on 16 October 2019
17 Oct 2019 AP01 Appointment of Mr William Laxton as a director on 16 October 2019
17 Oct 2019 AP01 Appointment of Mr Edmund Joseph Monaghan as a director on 16 October 2019