Advanced company searchLink opens in new window

M & D TRANSLATION SERVICES LIMITED

Company number SC164475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Nov 2022 TM01 Termination of appointment of Rory Matthew Proctor as a director on 27 October 2022
15 Nov 2022 AP01 Appointment of Mrs Jane Stark Davidson as a director on 27 October 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 PSC01 Notification of Anna Jane Davidson as a person with significant control on 1 November 2020
09 Nov 2020 PSC01 Notification of Rory Matthew Proctor as a person with significant control on 1 November 2020
09 Nov 2020 PSC07 Cessation of Jane Stark Davidson as a person with significant control on 1 November 2020
09 Nov 2020 TM02 Termination of appointment of Iain Davidson as a secretary on 1 November 2020
09 Nov 2020 TM01 Termination of appointment of Jane Stark Davidson as a director on 1 November 2020
09 Nov 2020 AP03 Appointment of Miss Anna Jane Davidson as a secretary on 1 November 2020
09 Nov 2020 AP01 Appointment of Mr Rory Matthew Proctor as a director on 1 November 2020
19 Oct 2020 AD01 Registered office address changed from Mansefield Cottage Fyvie Turriff Aberdeenshire AB53 8LL United Kingdom to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 19 October 2020
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 100
02 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
13 Mar 2019 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 31 March 2017