Advanced company searchLink opens in new window

MME ELECTRICAL SERVICE LTD.

Company number SC364061

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)
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
22 Jun 2022 PSC04 Change of details for Mr Mark Mcnab as a person with significant control on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mark Macnab on 22 June 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Mar 2022 AD01 Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022
28 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Jul 2021 AD01 Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 8 July 2021
19 Nov 2020 AD01 Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley PA2 6ER on 19 November 2020
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
24 Jun 2019 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 24 June 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
05 Jul 2017 PSC01 Notification of Mark Mcnab as a person with significant control on 6 April 2016
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 Jun 2016 CH01 Director's details changed for Mark Macnab on 21 September 2015
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100