(AA) Full accounts data made up to Friday 31st March 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 185 st. Vincent Street Glasgow G2 5QD to Suite 6 Kirk House Kirk Road Bearsden Glasgow G61 3RG on Tuesday 2nd March 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on Wednesday 15th July 2020.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 15th July 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 21st July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: Wednesday 28th February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(17 pages)
|
(CH04) Secretary's details were changed on Friday 23rd June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 23rd June 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd June 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd June 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th August 2016.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Friday 31st July 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th December 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th December 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th December 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return made up to Friday 22nd November 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 7537987.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2013 to Sunday 31st March 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th June 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On Monday 11th March 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th March 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 15th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 11th March 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed capella developments LIMITEDcertificate issued on 25/06/12
filed on: 25th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 25th June 2012
filed on: 25th, June 2012
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th June 2012.
filed on: 7th, June 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 7th June 2012 from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland
filed on: 7th, June 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 7th, June 2012
| resolution
|
Free Download
(21 pages)
|
(SH01) 7537987.00 GBP is the capital in company's statement on Thursday 31st May 2012
filed on: 7th, June 2012
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Thursday 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th June 2012.
filed on: 7th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP04) On Thursday 7th June 2012 - new secretary appointed
filed on: 7th, June 2012
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Wednesday 15th February 2012
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th February 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 15th February 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 30th June 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on Tuesday 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 15th February 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th June 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 27th September 2010 from 22 Blythswood Square Glasgow G2 4BG
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 15th February 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 12th February 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 30th June 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Thursday 4th June 2009 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, May 2009
| resolution
|
Free Download
(19 pages)
|
(363a) Annual return made up to Wednesday 11th March 2009
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 9th July 2008 Director appointed
filed on: 9th, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/07/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, July 2008
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2009 to 30/06/2009
filed on: 9th, July 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 3rd July 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mm&s (5350) LIMITEDcertificate issued on 14/05/08
filed on: 14th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|