About

Registered Number: SC205792
Date of Incorporation: 03/04/2000 (25 years ago)
Company Status: Active
Registered Address: Glen Wyvis Bellfield Road, Kirkintilloch, Glasgow, G66 1DS

 

M & V Properties Ltd was founded on 03 April 2000, it's status is listed as "Active". We do not know the number of employees at this business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 04 April 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 10 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 01 April 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 02 May 2007
410(Scot) - N/A 03 March 2007
410(Scot) - N/A 31 October 2006
410(Scot) - N/A 31 October 2006
410(Scot) - N/A 31 October 2006
410(Scot) - N/A 18 October 2006
410(Scot) - N/A 17 October 2006
410(Scot) - N/A 11 October 2006
410(Scot) - N/A 03 October 2006
410(Scot) - N/A 03 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 21 May 2004
410(Scot) - N/A 14 May 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 29 April 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 23 April 2001
410(Scot) - N/A 21 December 2000
RESOLUTIONS - N/A 20 July 2000
225 - Change of Accounting Reference Date 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
123 - Notice of increase in nominal capital 20 July 2000
410(Scot) - N/A 05 July 2000
MEM/ARTS - N/A 27 June 2000
CERTNM - Change of name certificate 23 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 February 2007 Outstanding

N/A

Standard security 13 October 2006 Outstanding

N/A

Standard security 13 October 2006 Outstanding

N/A

Standard security 13 October 2006 Outstanding

N/A

Standard security 06 October 2006 Outstanding

N/A

Standard security 04 October 2006 Outstanding

N/A

Standard security 02 October 2006 Outstanding

N/A

Standard security 25 September 2006 Outstanding

N/A

Standard security 25 September 2006 Outstanding

N/A

Standard security 25 April 2003 Outstanding

N/A

Standard security 30 November 2000 Outstanding

N/A

Floating charge 30 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.