MRDS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Ian Mcgillivray as a director on 2024-04-11

View Document

15/01/2415 January 2024 Satisfaction of charge SC5041000001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Registration of charge SC5041000002, created on 2023-12-19

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2021-12-16

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 COMPANY NAME CHANGED MARK ROBERTSON DRILLING SERVICES LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON

View Document

03/08/203 August 2020 CESSATION OF MARIE HELENE ROBERTSON AS A PSC

View Document

03/08/203 August 2020 CESSATION OF MARK WILLIAM ROBERTSON AS A PSC

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRICK GROUP LIMITED

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR IAN MCGILLIVRAY

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR RONALD LAURENCE GARRICK

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR DOUGLAS CAMPBELL GARRICK

View Document

03/08/203 August 2020 CORPORATE SECRETARY APPOINTED SHEPHERD & WEDDERBURN SECRETARIES LIMITED

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE ROBERTSON

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROBERTSON / 06/04/2016

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIE HELENE ROBERTSON / 06/04/2016

View Document

18/04/1918 April 2019 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY TINA BUCHANAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

03/04/183 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 ADOPT ARTICLES 02/06/2017

View Document

21/06/1721 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 10.00

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MRS TINA BUCHANAN

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5041000001

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM UNIT 2 MINTO DRIVE ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LW SCOTLAND

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM EXCHANGE TOWER, 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH SCOTLAND

View Document

25/04/1625 April 2016 CORPORATE SECRETARY APPOINTED HBJG SECRETARIAL LIMITED

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 SUB-DIVISION 21/09/15

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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