MD MANAGEMENT CONSULTING LIMITED

20 Kings Well Crescent, Broxburn, EH52 5FB, Scotland
StatusACTIVE
Company No.SC460872
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 7 months, 22 days
JurisdictionScotland

SUMMARY

MD MANAGEMENT CONSULTING LIMITED is an active private limited company with number SC460872. It was incorporated 10 years, 7 months, 22 days ago, on 07 October 2013. The company address is 20 Kings Well Crescent, Broxburn, EH52 5FB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Francis Devlin

Change date: 2020-10-07

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Michael Francis Devlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

New address: 20 Kings Well Crescent Broxburn EH52 5FB

Old address: 37 Eagles View Livingston EH54 8AE Scotland

Change date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Francis Devlin

Change date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-21

Psc name: Mr Michael Francis Devlin

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Francis Devlin

Change date: 2019-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: 50 West Holmes Place Broxburn West Lothian EH52 5NJ

New address: 37 Eagles View Livingston EH54 8AE

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Francis Devlin

Change date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacque Devlin

Cessation date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ENGLISH & AMERICAN LANGUAGE CENTER LIMITED

36 ROCK CLOSE,OXFORDSHIRE,OX18 3BP

Number:03559593
Status:ACTIVE
Category:Private Limited Company

FULLJOB LIMITED

BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:11359766
Status:ACTIVE
Category:Private Limited Company

KAEDI0712 LTD

88 JOSEPH RANK HOUSE,HARLOW,CM20 1FG

Number:09812670
Status:ACTIVE
Category:Private Limited Company

MDH BUSINESS SOLUTIONS LIMITED

MOORGATE HOUSE, 7B,OXTED,RH8 9EE

Number:06681447
Status:ACTIVE
Category:Private Limited Company

PRACTICAL SYSTEMS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09824702
Status:ACTIVE
Category:Private Limited Company

TFL LOGISTICS LIMITED

100 WIDE BARGATE,BOSTON,PE21 6SE

Number:07661465
Status:LIQUIDATION
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