Advanced company searchLink opens in new window

MRDS GROUP LIMITED

Company number SC504100

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)
03 Aug 2020 TM01 Termination of appointment of Mark William Robertson as a director on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Marie Helene Robertson as a director on 3 August 2020
03 Aug 2020 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 3 August 2020
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
22 May 2019 PSC04 Change of details for Mr Mark William Robertson as a person with significant control on 6 April 2016
22 May 2019 PSC04 Change of details for Mrs Marie Helene Robertson as a person with significant control on 6 April 2016
18 Apr 2019 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 31 March 2019
16 Apr 2019 TM02 Termination of appointment of Tina Buchanan as a secretary on 31 March 2019
08 Mar 2019 SH08 Change of share class name or designation
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
03 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 10.00
21 Jun 2017 SH08 Change of share class name or designation
21 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2017 AP03 Appointment of Mrs Tina Buchanan as a secretary on 25 May 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
23 Mar 2017 MR01 Registration of charge SC5041000001, created on 21 March 2017
21 Mar 2017 AD01 Registered office address changed from Unit 2 Minto Drive Altens Industrial Estate Aberdeen AB12 3LW Scotland to Unit 15a Minto Drive Altens Industrial Estate Aberdeen AB12 3LW on 21 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
19 Dec 2016 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 19 December 2016
26 May 2016 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland to Unit 2 Minto Drive Altens Industrial Estate Aberdeen AB12 3LW on 26 May 2016
26 May 2016 AA01 Current accounting period extended from 30 April 2016 to 30 September 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1