M & M QUALITY HOMES (GLASGOW) LIMITED
Status | ACTIVE |
Company No. | SC304426 |
Category | Private Limited Company |
Incorporated | 23 Jun 2006 |
Age | 17 years, 11 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
M & M QUALITY HOMES (GLASGOW) LIMITED is an active private limited company with number SC304426. It was incorporated 17 years, 11 months, 10 days ago, on 23 June 2006. The company address is 36-38 Main Street 36-38 Main Street, West Lothian, EH47 8AU.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Notification of a person with significant control
Date: 21 Apr 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jordan Mulheron
Notification date: 2022-06-30
Documents
Notification of a person with significant control
Date: 21 Apr 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-30
Psc name: Callum Moore
Documents
Cessation of a person with significant control
Date: 21 Apr 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bernard Mulheron
Cessation date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 21 Apr 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-30
Psc name: James Mckinstry Moore
Documents
Termination secretary company with name termination date
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosemarie Fleming
Termination date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mckinstry Moore
Termination date: 2022-10-12
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Mulheron
Termination date: 2022-10-12
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Change account reference date company previous shortened
Date: 04 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Mr Jordan Sean Mulheron
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Moore
Appointment date: 2021-11-01
Documents
Change to a person with significant control
Date: 11 Feb 2022
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Mckinstry Moore
Change date: 2021-11-15
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bernard Mulheron
Change date: 2021-11-15
Documents
Notification of a person with significant control
Date: 04 Nov 2021
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Mckinstry Moore
Notification date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-31
Psc name: Bernard Mulheron
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type dormant
Date: 22 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type dormant
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type dormant
Date: 29 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
A&L PAGE BUILDING CONTRACTORS LTD
97 WESTBURY ROAD,NUNEATON,CV10 8HQ
Number: | 09249133 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.A.S.K. TRAINING SOLUTIONS LIMITED
PYRAMID TRAINING,BLACKPOOL,FY4 4BU
Number: | 10496955 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 SPETCHLEY ROAD,WORCESTER,WR5 2LX
Number: | 11614671 |
Status: | ACTIVE |
Category: | Private Limited Company |
P O BOX 12175,HIGHGATE HILL,N19 5TE
Number: | LP005230 |
Status: | ACTIVE |
Category: | Limited Partnership |
TAILOR BRADLEY SOLUTIONS LIMITED
1 AMBERLEY WALK, KINGSMEAD,BUCKINGHAMSHIRE,MK4 4AW
Number: | 06187583 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALESOWEN COLLEGE,HALESOWEN,B63 3NA
Number: | 06870789 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |