About

Registered Number: SC339559
Date of Incorporation: 13/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 100 West George Street, Glasgow, G2 1PJ,

 

Mmvi Ltd was registered on 13 March 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, William Rikki 13 March 2008 - 1
HOGG JOHNSTON DIRECTORS LTD. 13 March 2008 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alison Margaret 13 March 2008 - 1
HOGG JOHNSTON SECRETARIES LTD. 13 March 2008 13 March 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 04 July 2019
CS01 - N/A 16 March 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
AA - Annual Accounts 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CH01 - Change of particulars for director 04 September 2018
PSC04 - N/A 04 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 01 April 2017
AD01 - Change of registered office address 01 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 30 March 2014
CH03 - Change of particulars for secretary 30 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 19 March 2013
AAMD - Amended Accounts 21 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 15 July 2009
410(Scot) - N/A 10 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.