MD MORTGAGE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC501441 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
MD MORTGAGE SOLUTIONS LIMITED is an active private limited company with number SC501441. It was incorporated 9 years, 2 months, 9 days ago, on 24 March 2015. The company address is 141b Balgillo Road 141b Balgillo Road, Dundee, DD5 3ED, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 24 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Michael Daly
Change date: 2022-01-18
Documents
Change to a person with significant control
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Michael Daly
Change date: 2022-01-18
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Address
Type: AD01
New address: 141B Balgillo Road Broughty Ferry Dundee DD5 3ED
Old address: 21 Westfield Road Broughty Ferry Dundee DD5 1ED Scotland
Change date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-20
Old address: 10 Mayfield Grove Dundee DD4 7GZ
New address: 21 Westfield Road Broughty Ferry Dundee DD5 1ED
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-20
Officer name: Mark Michael Daly
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: 63 Strathyre Avenue Broughty Ferry Dundee DD5 3GN United Kingdom
New address: 10 Mayfield Grove Dundee DD4 7GZ
Change date: 2015-09-15
Documents
Some Companies
79 BRAEMER GARDENS,SLOUGH,SL1 9DB
Number: | 11797248 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTONS CENTRE,LONDON,SE1 2QG
Number: | 09986167 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ARCHERY CLOSE,LONDON,W2 2BE
Number: | 06802175 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09919079 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 RYDENS ROAD,WALTON-ON-THAMES,KT12 3AS
Number: | 08711775 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CAMPDEN HILL SQUARE,LONDON,W8 7JR
Number: | 10778781 |
Status: | ACTIVE |
Category: | Private Limited Company |