M.R PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/04/244 April 2024 Satisfaction of charge SC5481510008 in full

View Document

08/03/248 March 2024 Satisfaction of charge SC5481510007 in full

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Director's details changed for Mr Matthew Mcinally on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr Matthew Mcinally as a person with significant control on 2023-12-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Cessation of Robert George Smart as a person with significant control on 2023-01-01

View Document

18/04/2318 April 2023 Registered office address changed from 99 Kennedy Way Airth Falkirk FK2 8GG Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE on 2023-04-18

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

16/09/2216 September 2022 Termination of appointment of Robert George Smart as a director on 2022-09-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Satisfaction of charge SC5481510006 in full

View Document

24/06/2124 June 2021 Satisfaction of charge SC5481510003 in full

View Document

24/06/2124 June 2021 Satisfaction of charge SC5481510005 in full

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5481510004

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5481510002

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5481510006

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5481510005

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5481510004

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5481510003

View Document

28/12/1828 December 2018 ADOPT ARTICLES 20/12/2018

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5481510001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5481510002

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BLAIR / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE SMART / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MCINALLY / 04/04/2017

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5481510001

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED M.R. WEIGHING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/02/17

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM UNIT 3A & B MUIRHALL ROAD LARBERT FK5 4RF UNITED KINGDOM

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company