- Company Overview for MBM ESCROW SERVICES LIMITED (SC243708)
- Filing history for MBM ESCROW SERVICES LIMITED (SC243708)
- People for MBM ESCROW SERVICES LIMITED (SC243708)
- More for MBM ESCROW SERVICES LIMITED (SC243708)
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) |
---|---|---|---|
01 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
04 Jan 2012 | AP01 | Appointment of Catriona Joan Maclean as a director | |
04 Jan 2012 | TM01 | Termination of appointment of David Calder as a director | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Stuart James Falconer Hendry on 24 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Jane Margaret Ramsay on 24 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Kenneth Mumford on 24 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr William Alexander Finlayson on 24 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for David William Calder on 24 October 2011 | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 | |
30 Sep 2011 | AP01 | Appointment of Stuart Richard Fraser Malcolm as a director | |
04 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Kenneth Mumford on 1 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for William Alexander Finlayson on 1 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for David William Calder on 1 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Jane Margaret Ramsay on 1 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Stuart James Falconer Hendry on 1 January 2010 | |
25 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
13 Aug 2009 | 288a | Director appointed jane margaret ramsay | |
13 Aug 2009 | 288a | Director appointed stuart james falconer hendry |