About

Registered Number: SC194167
Date of Incorporation: 09/03/1999 (25 years and 1 month ago)
Company Status: Administration
Registered Address: C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

 

Established in 1999, Mmps (Scotland) Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Administration". This business has 5 directors listed as Macewan, William, Mckenna, Anne, Killen, James, Killen, John, Macewan, Andrew in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACEWAN, William 15 March 1999 - 1
KILLEN, James 01 September 2005 08 April 2017 1
KILLEN, John 01 September 2005 08 May 2009 1
MACEWAN, Andrew 27 February 2018 04 June 2018 1
Secretary Name Appointed Resigned Total Appointments
MCKENNA, Anne 15 March 1999 06 March 2011 1

Filing History

Document Type Date
AM10(Scot) - N/A 03 July 2020
AM11(Scot) - N/A 23 June 2020
AM16(Scot) - N/A 23 June 2020
AM19(Scot) - N/A 09 June 2020
AM10(Scot) - N/A 17 January 2020
AM10(Scot) - N/A 18 July 2019
AM19(Scot) - N/A 21 May 2019
2.20B(Scot) - N/A 22 January 2019
2.32B(Scot) - N/A 01 October 2018
2.16BZ(Scot) - N/A 28 August 2018
2.16B(Scot) - N/A 06 August 2018
AD01 - Change of registered office address 25 June 2018
2.11B(Scot) - N/A 18 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA01 - Change of accounting reference date 30 May 2018
MR04 - N/A 05 May 2018
MR01 - N/A 01 March 2018
CS01 - N/A 27 February 2018
SH01 - Return of Allotment of shares 27 February 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 09 June 2017
SH03 - Return of purchase of own shares 10 May 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 09 August 2013
AD01 - Change of registered office address 19 June 2013
AR01 - Annual Return 26 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 30 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 07 June 2011
TM02 - Termination of appointment of secretary 13 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CERTNM - Change of name certificate 11 January 2010
RESOLUTIONS - N/A 11 January 2010
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 03 June 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 07 April 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 15 March 2004
410(Scot) - N/A 16 September 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 13 March 2002
287 - Change in situation or address of Registered Office 30 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 26 July 2000
287 - Change in situation or address of Registered Office 17 May 2000
363s - Annual Return 07 April 2000
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 21 March 1999
288a - Notice of appointment of directors or secretaries 21 March 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Outstanding

N/A

Standard security 21 November 2012 Outstanding

N/A

Bond & floating charge 26 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.