MAQ (F.M.) LIMITED
Status | ACTIVE |
Company No. | SC275700 |
Category | Private Limited Company |
Incorporated | 05 Nov 2004 |
Age | 19 years, 6 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
MAQ (F.M.) LIMITED is an active private limited company with number SC275700. It was incorporated 19 years, 6 months, 24 days ago, on 05 November 2004. The company address is 27 Barons Road, Motherwell, ML1 2NE, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
New address: 27 Barons Road Motherwell ML1 2NE
Change date: 2022-06-16
Old address: C/O Jf Quinn & Co Springfield House Springfield House Emerson Rd Bishopbriggs Glasgow G64 1QA Scotland
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 01 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
Old address: Unit 5 Prospect Court Priestfield Industrial Estate Blantyre South Lanarkshire G72 0JA
New address: C/O Jf Quinn & Co Springfield House Springfield House Emerson Rd Bishopbriggs Glasgow G64 1QA
Documents
Termination director company with name termination date
Date: 04 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: William Morrison
Documents
Termination secretary company with name termination date
Date: 04 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Morrison
Termination date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Chisholm
Change date: 2013-03-15
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Morrison
Change date: 2013-03-15
Documents
Change person secretary company with change date
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William Morrison
Change date: 2013-03-15
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Old address: Unit 4, Block 3 Cadzow Industrial Estate Hamilton Lanarkshire ML3 7QU
Change date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Capital allotment shares
Date: 08 Jun 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-01
Capital : 700 GBP
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kirk
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Kirk
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Morrison
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Chisholm
Change date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 26 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/02/07--------- £ si 22@1=22 £ ic 151/173
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/10/06--------- £ si 91@1=91 £ ic 60/151
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 25 May 2005
Category: Address
Type: 287
Description: Registered office changed on 25/05/05 from: unit 5, hillhouse workshops argyle crescent hamilton ML3 9BQ
Documents
Legacy
Date: 25 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/11/04--------- £ si 59@1=59 £ ic 1/60
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF
Number: | 00618233 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-9 ROBINSON ROAD,LEICESTER,LE5 4NS
Number: | 09668145 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE,CARDIFF,CF24 5EU
Number: | 04604545 |
Status: | ACTIVE |
Category: | Private Limited Company |
153-157 KING STREET,CHESHIRE,SK16 4LF
Number: | 05032766 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BARNWOOD ROAD,WOLVERHAMPTON,WV8 1UN
Number: | LP013642 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 CHURCH STREET,KEMPSEY,WR5 3JG
Number: | 11729376 |
Status: | ACTIVE |
Category: | Private Limited Company |