Mm&s (5243) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Trade Debtors£150,650 -70.89%
Employees£1 -200.00%
Total assets£609,357 +1.28%

Details

Company type Private Limited Company, Active
Company Number SC321070
Record last updated Sunday, December 8, 2013 10:37:51 PM UTC
Official Address 145 St. Vincent Street Anderston/City
There are 1,491 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25JF
Sector Other letting and operating of own or leased real estate

Charts

Visits

MM&S (5243) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-12025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Aug 2, 2013 Annual accounts Annual accounts
Registry May 15, 2013 Annual return Annual return
Registry Jan 31, 2013 Change of accounting reference date Change of accounting reference date
Registry May 22, 2012 Annual return Annual return
Financials Feb 6, 2012 Annual accounts Annual accounts
Registry Apr 21, 2011 Annual return Annual return
Financials Feb 24, 2011 Annual accounts Annual accounts
Registry Aug 24, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 29, 2010 Application for registration of a memorandum of satisfaction that part of the property charged Application for registration of a memorandum of satisfaction that part of the property charged
Registry Jul 27, 2010 Application for registration of a memorandum of satisfaction that part of the property charged 14321... Application for registration of a memorandum of satisfaction that part of the property charged 14321...
Registry Jul 27, 2010 Application for registration of a memorandum of satisfaction that part of the property charged Application for registration of a memorandum of satisfaction that part of the property charged
Registry Jul 27, 2010 Application for registration of a memorandum of satisfaction that part of the property charged 14321... Application for registration of a memorandum of satisfaction that part of the property charged 14321...
Registry Jul 19, 2010 Annual return Annual return
Registry Jul 12, 2010 Change of particulars for director Change of particulars for director
Registry Jul 12, 2010 Change of particulars for director 14321... Change of particulars for director 14321...
Registry Jul 5, 2010 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry May 18, 2009 Annual return Annual return
Registry May 15, 2009 Company name change Company name change
Registry May 15, 2009 Change of name certificate Change of name certificate
Financials Mar 16, 2009 Annual accounts Annual accounts
Registry Nov 24, 2008 Annual return Annual return
Registry Sep 12, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 12, 2008 Particulars of mortgage/charge 14321... Particulars of mortgage/charge 14321...
Registry Sep 12, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 8, 2008 Dec mort/charge Dec mort/charge
Registry Aug 19, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 29, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 26, 2008 Appointment of a director Appointment of a director
Registry Mar 14, 2008 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 7, 2007 Resignation of a director Resignation of a director
Registry Aug 2, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 26, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 26, 2007 Particulars of mortgage/charge 14321... Particulars of mortgage/charge 14321...
Registry Jul 26, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 23, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 23, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 19, 2007 £ nc 1000/1500000 14321... £ nc 1000/1500000 14321...
Registry Jul 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 19, 2007 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 19, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 16, 2007 Resignation of a director Resignation of a director
Registry Jul 16, 2007 Appointment of a director Appointment of a director
Registry Jul 16, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 16, 2007 Appointment of a director Appointment of a director
Registry Jul 16, 2007 Resignation of a director Resignation of a director
Registry Jul 14, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 6, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Apr 13, 2007 Three appointments: 3 companies Three appointments: 3 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)