MENTOR M.A. (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC107198 |
Category | Private Limited Company |
Incorporated | 16 Oct 1987 |
Age | 36 years, 7 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
MENTOR M.A. (SCOTLAND) LIMITED is an active private limited company with number SC107198. It was incorporated 36 years, 7 months, 19 days ago, on 16 October 1987. The company address is 30 Castle Street, Edinburgh, EH2 3HT, Midlothian.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Mortgage satisfy charge full
Date: 25 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 10 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-17
Officer name: Ms Linda Jackson
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage satisfy charge full
Date: 24 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 24 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Resolution
Date: 25 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Nov 2016
Action Date: 01 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-01
Capital : 132 GBP
Documents
Resolution
Date: 14 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person secretary company with name date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-28
Officer name: Mr Richard John Normand
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Jackson
Termination date: 2014-10-28
Documents
Termination secretary company with name termination date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-28
Officer name: Linda Jackson
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-28
Officer name: Mr Richard John Normand
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage satisfy charge full
Date: 14 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: Po Box 23940 30 30 Castle Street Edinburgh Midlothian EH2 3HT Scotland
Change date: 2013-04-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-11
Old address: Po Box Pobox23940 30 Castle Street Edinburgh Midlothian EH2 3HT Scotland
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Appoint person secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Linda Jackson
Documents
Change registered office address company with date old address
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-14
Old address: 30 Castle Street Edinburgh EH2 3HT
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Jackson
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Normand
Documents
Termination secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Normand
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person secretary company with change date
Date: 15 Apr 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard John Normand
Change date: 2009-12-10
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Normand
Change date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Nov 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Resolution
Date: 12 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david jackson
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jun 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Sep 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/99; no change of members
Documents
Accounts with accounts type full
Date: 12 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 15 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 17 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Dec 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Accounts with accounts type full
Date: 23 Sep 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/96; no change of members
Documents
Legacy
Date: 10 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 13 Mar 1995
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 05 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; no change of members
Documents
Legacy
Date: 07 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 07/02/94 from: ness house 32B vicar street falkirk FK1 1JB
Documents
Accounts with accounts type full
Date: 24 Jan 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 13 Jan 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Dec 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 05 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 06 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/92; no change of members
Documents
Legacy
Date: 29 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Feb 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Some Companies
ALLABOUT CLEANING SPECIALISTS LTD
OFFICE D,TOWN QUAY,SO14 2AQ
Number: | 06955764 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
4 OFFICE VILLAGE,PETERBOROUGH,PE7 8GX
Number: | 09069051 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 SWINTON ROAD,GLASGOW,G69 6DP
Number: | SC114320 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP10008R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
105 GARSTANG ROAD,LANCASHIRE,PR1 1LD
Number: | 04022288 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 WIDNEY LANE,SOLIHULL,B91 3LH
Number: | 08712833 |
Status: | ACTIVE |
Category: | Private Limited Company |