M.R.S. (DISTRIBUTION) LIMITED
Status | DISSOLVED |
Company No. | SC084919 |
Category | Private Limited Company |
Incorporated | 05 Oct 1983 |
Age | 40 years, 7 months, 30 days |
Jurisdiction | Scotland |
Dissolution | 19 Sep 2017 |
Years | 6 years, 8 months, 15 days |
SUMMARY
M.R.S. (DISTRIBUTION) LIMITED is an dissolved private limited company with number SC084919. It was incorporated 40 years, 7 months, 30 days ago, on 05 October 1983 and it was dissolved 6 years, 8 months, 15 days ago, on 19 September 2017. The company address is , Glasgow, G2 8JX.
Company Fillings
Liquidation receiver ceasing to act scotland
Date: 20 Jun 2017
Category: Insolvency
Sub Category: Receiver
Type: 3(Scot)
Documents
Liquidation compulsory return of final meeting scotland
Date: 19 Jun 2017
Category: Insolvency
Sub Category: Compulsory
Type: 4.17(Scot)
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-05
Old address: C/O Kpmg 191 West George Street Glasgow G2 2LJ
New address: C/O Bdo Llp 4 Atlantic Quay, 70 York Street Glasgow G2 8JX
Documents
Liquidation compulsory notice winding up scotland
Date: 26 Sep 2016
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 26 Sep 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation receiver receivers report scotland
Date: 09 Nov 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.5(Scot)
Documents
Change registered office address company with date old address
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-20
Old address: 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothianeh48 2Ep
Documents
Liquidation receiver appointment of receiver scotland
Date: 13 Aug 2010
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Legacy
Date: 29 Jul 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Accounts with accounts type full
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jane prentice
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mrs lynn boyd
Documents
Accounts with accounts type full
Date: 16 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs lynn boyd
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane prentice
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 02 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/03/07-31/03/07 £ si 2072720@1=2072720 £ ic 10363600/12436320
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/03/06--------- £ si 863600@1=863600 £ ic 9500000/10363600
Documents
Legacy
Date: 16 May 2006
Category: Capital
Type: 123
Description: £ nc 10000000/15000000 31/03/06
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 09 Jun 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 06 Jun 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/03/04-26/03/04 £ si 4750000@1=4750000 £ ic 4750000/9500000
Documents
Legacy
Date: 02 Apr 2004
Category: Capital
Type: 123
Description: £ nc 5000000/10000000 26/03/04
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/01/01--------- £ si 2750000@1=2750000 £ ic 2000000/4750000
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 27/03/00--------- £ si 500000@1=500000 £ ic 1500000/2000000
Documents
Resolution
Date: 07 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 2000
Category: Capital
Type: 123
Description: £ nc 1500000/5000000 27/03/00
Documents
Legacy
Date: 19 May 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; no change of members
Documents
Accounts with accounts type full
Date: 09 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 28/02/98--------- £ si 1000000@1=1000000 £ ic 500000/1500000
Documents
Legacy
Date: 15 Apr 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/02/98
Documents
Resolution
Date: 15 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; no change of members
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Feb 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/01/96--------- £ si 50000@1=50000 £ ic 450000/500000
Documents
Legacy
Date: 13 Feb 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/01/96--------- £ si 400000@1=400000 £ ic 50000/450000
Documents
Legacy
Date: 13 Feb 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/01/96
Documents
Resolution
Date: 13 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; full list of members
Documents
Legacy
Date: 27 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 17 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 31 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; no change of members
Documents
Accounts with accounts type full
Date: 08 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 01 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; no change of members
Documents
Accounts with accounts type full
Date: 24 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Mortgage alter floating charge
Date: 11 Dec 1992
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 20 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/92; full list of members
Documents
Legacy
Date: 13 Oct 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Sep 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 07 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 15 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 10 Oct 1991
Category: Annual-return
Type: 363
Description: Return made up to 21/09/91; full list of members
Documents
Legacy
Date: 11 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 May 1991
Category: Mortgage
Type: 419b(Scot)
Description: Dec mort/charge release 5803
Documents
Legacy
Date: 13 May 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 5434
Documents
Accounts with accounts type full
Date: 15 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 27 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/09/90; full list of members
Documents
Legacy
Date: 06 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 05 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/12/89; full list of members
Documents
Some Companies
CAMBRIDGE BUSINESS SOLUTIONS LIMITED
SALISBURY HOUSE,CAMBRIDGE,CB1 2LA
Number: | 08294990 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HIGH STREET,WARWICK,CV34 4BE
Number: | 04509423 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2B HADDO STREET,LONDON,SE10 9RN
Number: | 08450074 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEFERTITI STREATHAM,MITCHAM,CR4 2AG
Number: | 11135863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SMITH COOPER LTD,DERBY,DE1 3EE
Number: | 11516910 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PLOUGHMANS WAY,ASHFORD,TN23 3HU
Number: | 11543052 |
Status: | ACTIVE |
Category: | Private Limited Company |