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.
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 |
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 |
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 |