N & M L D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA to 25a Market Place Market Place Inverurie AB51 3PU on 2025-09-08

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

07/08/247 August 2024 Registration of charge SC2040710019, created on 2024-08-06

View Document

05/08/245 August 2024 Registration of charge SC2040710018, created on 2024-08-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2040710016

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2040710017

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2040710016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/11/126 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

30/10/1230 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

30/10/1230 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

30/10/1230 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

30/10/1230 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

30/10/1230 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

30/10/1230 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/10/125 October 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

03/10/123 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADD ACCOUNTANCY LIMITED / 03/10/2012

View Document

03/10/123 October 2012 Annual return made up to 18 February 2011 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM BISHOPS COURT 29 ALBYN PLACE ABERDEEN AB10 1YL

View Document

03/09/123 September 2012 NOTICE OF END OF ADMINISTRATION

View Document

27/04/1227 April 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/04/1210 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/10/1126 October 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/10/1126 October 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/10/1126 October 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/02/119 February 2011 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

20/01/1120 January 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/12/1023 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/11/103 November 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 6 MARKET SQUARE OLDMELDRUM ABERDEENSHIRE AB51 0AA

View Document

10/03/1010 March 2010 18/02/10 NO CHANGES

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

16/04/0816 April 2008 RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/05/063 May 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/10/0520 October 2005 PARTIC OF MORT/CHARGE *****

View Document

07/09/057 September 2005 PARTIC OF MORT/CHARGE *****

View Document

05/05/055 May 2005 PARTIC OF MORT/CHARGE *****

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/03/0431 March 2004 DEC MORT/CHARGE *****

View Document

19/02/0419 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTIC OF MORT/CHARGE *****

View Document

16/01/0416 January 2004 PARTIC OF MORT/CHARGE *****

View Document

09/01/049 January 2004 DEC MORT/CHARGE *****

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/12/0324 December 2003 PARTIC OF MORT/CHARGE *****

View Document

18/12/0318 December 2003 PARTIC OF MORT/CHARGE *****

View Document

28/11/0328 November 2003 DEC MORT/CHARGE *****

View Document

28/11/0328 November 2003 DEC MORT/CHARGE *****

View Document

20/11/0320 November 2003 PARTIC OF MORT/CHARGE *****

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 7 CONSTITUTION STREET INVERURIE ABERDEENSHIRE AB51 4SQ

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/11/0227 November 2002 DEC MORT/CHARGE *****

View Document

22/11/0222 November 2002 PARTIC OF MORT/CHARGE *****

View Document

09/04/029 April 2002 PARTIC OF MORT/CHARGE *****

View Document

15/03/0215 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/06/014 June 2001 PARTIC OF MORT/CHARGE *****

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 PARTIC OF MORT/CHARGE *****

View Document

05/04/005 April 2000 PARTIC OF MORT/CHARGE *****

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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