M&M CONSTRUCTION CLIENTS LIMITED
Status | ACTIVE |
Company No. | SC436168 |
Category | Private Limited Company |
Incorporated | 05 Nov 2012 |
Age | 11 years, 6 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
M&M CONSTRUCTION CLIENTS LIMITED is an active private limited company with number SC436168. It was incorporated 11 years, 6 months, 26 days ago, on 05 November 2012. The company address is Ironworks Business Centre Castle Laurie Works, Ironworks Business Centre Castle Laurie Works,, Falkirk, FK2 7XE, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE
Old address: Crichton House Meeks Road Falkirk FK2 7EW Scotland
Change date: 2024-03-27
Documents
Dissolved compulsory strike off suspended
Date: 13 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 14 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 28 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
New address: Crichton House Meeks Road Falkirk FK2 7EW
Old address: 20 Meeks Road Falkirk Stirlingshire FK2 7ES
Change date: 2020-03-17
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Notification of a person with significant control
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-21
Psc name: Gordon Robert Mason
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 28 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Douglas Mcvicker
Termination date: 2019-01-15
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-15
Officer name: Mr Gordon Robert Mason
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4361680001
Charge creation date: 2018-11-09
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Cessation of a person with significant control
Date: 17 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-04
Psc name: Gordon Robert Mason
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-04
Officer name: Gordon Robert Mason
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr Ross Douglas Mcvicker
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gordon Robert Mason
Notification date: 2018-03-09
Documents
Cessation of a person with significant control
Date: 09 Mar 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ross Mcvicker
Cessation date: 2018-02-23
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-26
Officer name: Mr Gordon Robert Mason
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 21 Dec 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: 25 Mar 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: 05 Nov 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: 05 Aug 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: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Some Companies
CLIVE CHAMPION PROJECTS LIMITED
ALMSWOOD HOUSE,EVESHAM,WR11 4DU
Number: | 11002444 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATTERSALL HOUSE,HARROGATE,HG1 5LT
Number: | 05106579 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 09885787 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENZA BUILDING LEACROFT ROAD,WARRINGTON,WA3 6NN
Number: | 08865389 |
Status: | ACTIVE |
Category: | Private Limited Company |
WROUGHTON HOUSE,NEWMARKET,CB8 8DT
Number: | 11826624 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 07493089 |
Status: | ACTIVE |
Category: | Private Limited Company |