M & F (SCOTLAND) LIMITED

Babs Court Babs Court, Musselburgh, EH21 7DB, East Lothian
StatusACTIVE
Company No.SC331614
CategoryPrivate Limited Company
Incorporated28 Sep 2007
Age16 years, 7 months, 17 days
JurisdictionScotland

SUMMARY

M & F (SCOTLAND) LIMITED is an active private limited company with number SC331614. It was incorporated 16 years, 7 months, 17 days ago, on 28 September 2007. The company address is Babs Court Babs Court, Musselburgh, EH21 7DB, East Lothian.



Company Fillings

Accounts with accounts type group

Date: 07 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Capital cancellation shares

Date: 09 Aug 2023

Action Date: 11 Jul 2023

Category: Capital

Type: SH06

Date: 2023-07-11

Capital : 19,480 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Alexander Gibson Lees

Termination date: 2022-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Thomas Givan

Appointment date: 2022-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Alexander Gibson Lees

Termination date: 2022-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Capital return purchase own shares

Date: 09 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2019

Action Date: 25 Jul 2019

Category: Capital

Type: SH06

Capital : 26.00 GBP

Date: 2019-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3316140018

Charge creation date: 2019-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3316140016

Charge creation date: 2019-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-15

Charge number: SC3316140017

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2018

Action Date: 17 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3316140015

Charge creation date: 2018-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Rattray

Termination date: 2018-04-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Capital return purchase own shares

Date: 07 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-30

Charge number: SC3316140014

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Lynn Bridget Keegan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: SC3316140013

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital cancellation shares

Date: 15 Dec 2015

Action Date: 03 Dec 2015

Category: Capital

Type: SH06

Date: 2015-12-03

Capital : 19,565.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-10

Officer name: Hazel Diane Rattray Little

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Givan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hazel Diane Rattray Little

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Capital return purchase own shares

Date: 05 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2011

Action Date: 20 Jul 2011

Category: Capital

Type: SH01

Capital : 20,079.00 GBP

Date: 2011-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosalind Bridges Lees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 07 Jun 2010

Category: Mortgage

Type: MG05s

Description: Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4

Documents

View document PDF

Legacy

Date: 25 Mar 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 25 Mar 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Richard William Rattray

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Alexander Gibson Lees

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynn Bridget Keegan

Change date: 2009-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-09

Officer name: Thomas Alexander Gibson Lees

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Resolution

Date: 27 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 27 May 2009

Category: Capital

Type: 122

Description: Gbp nc 150000/35000\26/05/09

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Capital

Type: 169

Description: Gbp ic 19580/19574\30/03/09\gbp sr 6@1=6\

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Capital

Type: 169

Description: Gbp ic 19585/19580\24/03/09\gbp sr 5@1=5\

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 19600/19585\09/03/09\gbp sr 15@1=15\

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 19617/19600\04/03/09\gbp sr 17@1=17\

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 19625/19617\27/02/09\gbp sr 8@1=8\

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 19652/19625\26/02/09\gbp sr 27@1=27\

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 169

Description: Gbp ic 19655/19652\18/02/09\gbp sr 3@1=3\

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 169

Description: Gbp ic 19775/19655\12/12/08\gbp sr 120@1=120\

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 169

Description: Gbp ic 19798/19775\12/12/08\gbp sr 23@1=23\

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Capital

Type: 169

Description: Gbp ic 19802/19798\22/10/08\gbp sr 4@1=4\

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Capital

Type: 169

Description: Gbp ic 19924/19802\28/10/08\gbp sr 122@1=122\

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Capital

Type: 169

Description: Gbp ic 19956/19924\21/10/08\gbp sr 32@1=32\

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from babs court shorthope street musselburgh east lothian EH21 7DB

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF


Some Companies

BLACK CAT ENTERPRISES UK LIMITED

12 SWANAGE ROAD,HAMPSHIRE,PO13 9JW

Number:03036014
Status:ACTIVE
Category:Private Limited Company

BOE DEVELOPMENTS LIMITED

31 CHURCH STREET,DROMORE,BT25 1AA

Number:NI048346
Status:ACTIVE
Category:Private Limited Company

CENTRILA LIMITED

CANONSLEIGH HOUSE,NR. TIVERTON,EX16 7JF

Number:06816776
Status:ACTIVE
Category:Private Limited Company

DONLARRY INTERNATIONAL LTD

45 COUPLAND ROAD,SELBY,YO8 3GE

Number:10790419
Status:ACTIVE
Category:Private Limited Company

HIDEYHOLE LTD

UNIT 11 CARRINGTON ROAD,STOCKPORT,SK1 2JT

Number:11834428
Status:ACTIVE
Category:Private Limited Company

K P DEVELOPMENTS (TAKELEY) LIMITED

MOOR FARM KINGS LANE,BECCLES,NR34 8AF

Number:08435721
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