MRDS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
11/04/2411 April 2024 | Termination of appointment of Ian Mcgillivray as a director on 2024-04-11 |
15/01/2415 January 2024 | Satisfaction of charge SC5041000001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Registration of charge SC5041000002, created on 2023-12-19 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2021-12-16 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | COMPANY NAME CHANGED MARK ROBERTSON DRILLING SERVICES LIMITED CERTIFICATE ISSUED ON 05/08/20 |
03/08/203 August 2020 | APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON |
03/08/203 August 2020 | CESSATION OF MARIE HELENE ROBERTSON AS A PSC |
03/08/203 August 2020 | CESSATION OF MARK WILLIAM ROBERTSON AS A PSC |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRICK GROUP LIMITED |
03/08/203 August 2020 | DIRECTOR APPOINTED MR IAN MCGILLIVRAY |
03/08/203 August 2020 | DIRECTOR APPOINTED MR RONALD LAURENCE GARRICK |
03/08/203 August 2020 | DIRECTOR APPOINTED MR DOUGLAS CAMPBELL GARRICK |
03/08/203 August 2020 | CORPORATE SECRETARY APPOINTED SHEPHERD & WEDDERBURN SECRETARIES LIMITED |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIE ROBERTSON |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROBERTSON / 06/04/2016 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARIE HELENE ROBERTSON / 06/04/2016 |
18/04/1918 April 2019 | CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, SECRETARY TINA BUCHANAN |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
03/04/183 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | ADOPT ARTICLES 02/06/2017 |
21/06/1721 June 2017 | 02/06/17 STATEMENT OF CAPITAL GBP 10.00 |
25/05/1725 May 2017 | SECRETARY APPOINTED MRS TINA BUCHANAN |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
23/03/1723 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5041000001 |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM UNIT 2 MINTO DRIVE ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LW SCOTLAND |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/05/1626 May 2016 | CURREXT FROM 30/04/2016 TO 30/09/2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM EXCHANGE TOWER, 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH SCOTLAND |
25/04/1625 April 2016 | CORPORATE SECRETARY APPOINTED HBJG SECRETARIAL LIMITED |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
04/10/154 October 2015 | SUB-DIVISION 21/09/15 |
23/04/1523 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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