About

Registered Number: SC297728
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 27 North Bridge Street, Hawick, Borders, TD9 9BD,

 

Mss Finances Ltd was setup in 2006. We don't currently know the number of employees at the business. The organisation has 2 directors listed as Curwen, Ian Stuart, Curwen, Terence Barclay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURWEN, Ian Stuart 24 February 2006 - 1
CURWEN, Terence Barclay 24 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 24 May 2018
PSC01 - N/A 05 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 02 March 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 18 February 2016
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 18 February 2014
SH01 - Return of Allotment of shares 21 August 2013
AA - Annual Accounts 14 May 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 18 February 2013
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 12 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 16 March 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 12 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 2007
AA - Annual Accounts 19 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 19 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 15 January 2007
225 - Change of Accounting Reference Date 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.