M.R.S. (DISTRIBUTION) LIMITED

, Glasgow, G2 8JX
StatusDISSOLVED
Company No.SC084919
CategoryPrivate Limited Company
Incorporated05 Oct 1983
Age40 years, 7 months, 30 days
JurisdictionScotland
Dissolution19 Sep 2017
Years6 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

Gazette dissolved liquidation

Date: 19 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation receiver ceasing to act scotland

Date: 20 Jun 2017

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 19 Jun 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

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

View document PDF

Liquidation compulsory notice winding up scotland

Date: 26 Sep 2016

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 26 Sep 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation receiver receivers report scotland

Date: 09 Nov 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.5(Scot)

Documents

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 13 Aug 2010

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 08 Oct 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jane prentice

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mrs lynn boyd

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs lynn boyd

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jane prentice

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si 863600@1=863600 £ ic 9500000/10363600

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Capital

Type: 123

Description: £ nc 10000000/15000000 31/03/06

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2004

Category: Capital

Type: 123

Description: £ nc 5000000/10000000 26/03/04

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/01/01--------- £ si 2750000@1=2750000 £ ic 2000000/4750000

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 27/03/00--------- £ si 500000@1=500000 £ ic 1500000/2000000

Documents

View document PDF

Resolution

Date: 07 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Capital

Type: 123

Description: £ nc 1500000/5000000 27/03/00

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 28/02/98--------- £ si 1000000@1=1000000 £ ic 500000/1500000

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/98

Documents

View document PDF

Resolution

Date: 15 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/97; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 31/01/96--------- £ si 50000@1=50000 £ ic 450000/500000

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 31/01/96--------- £ si 400000@1=400000 £ ic 50000/450000

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/96

Documents

View document PDF

Resolution

Date: 13 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 31 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/93; no change of members

Documents

View document PDF

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

View document PDF

Mortgage alter floating charge

Date: 11 Dec 1992

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 1991

Category: Annual-return

Type: 363

Description: Return made up to 21/09/91; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Annual-return

Type: 363(288)

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Mortgage

Type: 419b(Scot)

Description: Dec mort/charge release 5803

Documents

View document PDF

Legacy

Date: 13 May 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 5434

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/09/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/12/89; full list of members

Documents

View document PDF


Some Companies

CAMBRIDGE BUSINESS SOLUTIONS LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:08294990
Status:ACTIVE
Category:Private Limited Company

DARTS REGULATION AUTHORITY

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)

EMMTRAD UK LTD

2B HADDO STREET,LONDON,SE10 9RN

Number:08450074
Status:ACTIVE
Category:Private Limited Company

EXQUISITE CARE LTD

NEFERTITI STREATHAM,MITCHAM,CR4 2AG

Number:11135863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROGRESSION PROPERTY LTD

SMITH COOPER LTD,DERBY,DE1 3EE

Number:11516910
Status:ACTIVE
Category:Private Limited Company

SNOWY 46 LIMITED

1 PLOUGHMANS WAY,ASHFORD,TN23 3HU

Number:11543052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source