About

Registered Number: SC322618
Date of Incorporation: 01/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor 100 West Regent St, Glasgow, G2 2QD,

 

Mlm Cps Ltd was founded on 01 May 2007 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 5 directors listed for Mlm Cps Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Carrie 01 September 2018 - 1
SWARUP, Sanjay 01 September 2018 - 1
TELFER, Maureen Elizabeth 01 May 2007 - 1
ANDERSON, Antonia Susan 25 November 2008 01 September 2018 1
MATHIESON, Craig Gerard 25 November 2008 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 14 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 08 May 2019
RESOLUTIONS - N/A 17 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AD01 - Change of registered office address 07 March 2019
MR01 - N/A 26 February 2019
AA01 - Change of accounting reference date 13 February 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
MR04 - N/A 11 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 07 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2015
AD04 - Change of location of company records to the registered office 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 May 2013
MR04 - N/A 17 May 2013
AA - Annual Accounts 19 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 21 May 2009
410(Scot) - N/A 20 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
CERTNM - Change of name certificate 06 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
363a - Annual Return 21 May 2008
225 - Change of Accounting Reference Date 19 January 2008
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
RESOLUTIONS - N/A 04 June 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

Floating charge 26 November 2012 Fully Satisfied

N/A

Floating charge 16 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.