5M SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC360836 |
Category | Private Limited Company |
Incorporated | 08 Jun 2009 |
Age | 15 years, 1 day |
Jurisdiction | Scotland |
Dissolution | 12 Feb 2022 |
Years | 2 years, 3 months, 25 days |
SUMMARY
5M SERVICES LIMITED is an dissolved private limited company with number SC360836. It was incorporated 15 years, 1 day ago, on 08 June 2009 and it was dissolved 2 years, 3 months, 25 days ago, on 12 February 2022. The company address is 64 Allardice Street, Stonehaven, AB39 2AA.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 12 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Old address: Woodville 21D Polmuir Road Aberdeen AB11 7RS
Change date: 2017-05-12
New address: 64 Allardice Street Stonehaven AB39 2AA
Documents
Resolution
Date: 12 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-06
Old address: 21 (Flat 10) Polmuir Road Aberdeen AB11 7RS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change person director company with change date
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lars Foyen
Change date: 2011-06-20
Documents
Change person secretary company with change date
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Moira Isobel Foyen
Change date: 2011-06-20
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-20
Old address: 18 Baillieswells Road Bieldside Aberdeen AB15 9BB
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Lars Foyen
Documents
Legacy
Date: 09 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2010 to 31/07/2010
Documents
Some Companies
A. MCCALLUM (PROPERTIES) LIMITED
C/O WORLDMAIL LTD, UNIT 25 NORTHPOINT, 34 EDISON STREET,GLASGOW,G52 4JW
Number: | SC148001 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CECIL ROAD,LONDON,E13 0LR
Number: | 11020960 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOYDS SOLICITORS,GLASGOW,G2 2RZ
Number: | SC257005 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10740358 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09406538 |
Status: | ACTIVE |
Category: | Private Limited Company |
340A ALDRIDGE ROAD ALDRIDGE ROAD,SUTTON COLDFIELD,B74 2DT
Number: | 11611847 |
Status: | ACTIVE |
Category: | Private Limited Company |