About

Registered Number: SC169601
Date of Incorporation: 06/11/1996 (27 years and 5 months ago)
Company Status: Liquidation
Registered Address: Kingshill View Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

 

Mjm International Ltd was setup in 1996, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, Arthur John 05 April 2018 - 1
AMALEAN, Ajaykumar Dayalal 06 February 2013 05 April 2018 1
KILDAY, Scott Robert 24 June 2009 22 February 2013 1
MACRAE, Catherine 01 May 2005 28 May 2012 1
POLEG, Eliaz 06 February 2013 05 April 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 April 2019
CO4.2(Scot) - N/A 05 April 2019
4.2(Scot) - N/A 05 April 2019
CS01 - N/A 05 April 2019
CS01 - N/A 09 November 2018
PSC01 - N/A 09 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
PSC07 - N/A 06 April 2018
MR04 - N/A 22 March 2018
MR04 - N/A 22 March 2018
MR04 - N/A 17 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 30 October 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 07 November 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 18 August 2015
AUD - Auditor's letter of resignation 15 December 2014
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 December 2013
AA01 - Change of accounting reference date 22 November 2013
AA - Annual Accounts 08 November 2013
AA01 - Change of accounting reference date 01 November 2013
RP04 - N/A 01 November 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 15 March 2013
RESOLUTIONS - N/A 25 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2013
AD04 - Change of location of company records to the registered office 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
CC04 - Statement of companies objects 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA01 - Change of accounting reference date 01 February 2013
AR01 - Annual Return 26 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2012
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 30 November 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 31 August 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 24 November 2008
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
RESOLUTIONS - N/A 03 July 2008
169 - Return by a company purchasing its own shares 03 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 05 December 2007
287 - Change in situation or address of Registered Office 11 October 2007
410(Scot) - N/A 15 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 08 November 2005
466(Scot) - N/A 24 March 2005
466(Scot) - N/A 24 March 2005
466(Scot) - N/A 24 March 2005
AA - Annual Accounts 01 March 2005
410(Scot) - N/A 24 February 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 26 February 2003
466(Scot) - N/A 21 February 2003
466(Scot) - N/A 14 February 2003
466(Scot) - N/A 18 November 2002
363s - Annual Return 15 November 2002
410(Scot) - N/A 04 November 2002
419a(Scot) - N/A 14 August 2002
410(Scot) - N/A 29 July 2002
AA - Annual Accounts 09 January 2002
419a(Scot) - N/A 12 December 2001
419a(Scot) - N/A 04 December 2001
419a(Scot) - N/A 30 November 2001
419a(Scot) - N/A 29 November 2001
410(Scot) - N/A 16 November 2001
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 06 November 2000
RESOLUTIONS - N/A 26 June 2000
MEM/ARTS - N/A 26 June 2000
287 - Change in situation or address of Registered Office 26 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 22 November 1999
466(Scot) - N/A 10 November 1999
466(Scot) - N/A 02 November 1999
466(Scot) - N/A 02 November 1999
410(Scot) - N/A 18 October 1999
287 - Change in situation or address of Registered Office 17 September 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
410(Scot) - N/A 17 June 1999
MEM/ARTS - N/A 17 June 1999
410(Scot) - N/A 26 January 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 03 December 1997
287 - Change in situation or address of Registered Office 21 March 1997
410(Scot) - N/A 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
225 - Change of Accounting Reference Date 11 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
NEWINC - New incorporation documents 06 November 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 12 March 2007 Fully Satisfied

N/A

Floating charge 04 February 2005 Fully Satisfied

N/A

Floating charge 29 October 2002 Fully Satisfied

N/A

Floating charge 18 July 2002 Fully Satisfied

N/A

Floating charge 14 November 2001 Fully Satisfied

N/A

Bond & floating charge 14 October 1999 Fully Satisfied

N/A

Floating charge 14 June 1999 Fully Satisfied

N/A

Floating charge 19 January 1999 Fully Satisfied

N/A

Bond & floating charge 23 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.