M & D TRANSLATION SERVICES LIMITED
Company number SC164475
- Company Overview for M & D TRANSLATION SERVICES LIMITED (SC164475)
- Filing history for M & D TRANSLATION SERVICES LIMITED (SC164475)
- People for M & D TRANSLATION SERVICES LIMITED (SC164475)
- Charges for M & D TRANSLATION SERVICES LIMITED (SC164475)
- More for M & D TRANSLATION SERVICES LIMITED (SC164475)
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
|
|
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 |