Company NameFalkirk Schools Gateway Hc Limited
Company StatusActive
Company NumberSC313819
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Previous NameMM&S (5188) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robert Spiller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(3 months, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Craiglockhart Drive North
Edinburgh
Midlothian
EH14 1HS
Scotland
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(8 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House Pirnhall Business Park
Stirling
FK7 8ES
Scotland
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Alison Groat
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressForth House Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Director NameMr Neil Andrew Woodburn
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(17 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrared Capital Partners, Level 7, One Bartholome
Barts Square
London
EC1A 7BL
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed23 January 2024(17 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Park Place
Stirling
Stirlingshire
FK8 9JR
Scotland
Director NameMr William Iain Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60 Upper Berkley Street
London
W1H 7PP
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2015)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address3 Preston House Gardens
Linlithgow
EH49 6PZ
Scotland
Director NameMr Ian Butchart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 14 September 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Allan Walk
Bridge Of Allan
Stirling
Fk9
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Director NameKeith David Lancaster
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2009)
RoleBanker
Correspondence Address57 Campania Building
1 Jardine Road
London
E1W 3WD
Director NameTrusha Pillay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Dornberg Road
London
SE3 7BZ
Director NameMr Colin Michael Exford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRoyal Bank Of Scotland 7th Floor
135 Bishopsgate
London
EC2M 3UR
Director NameMr Steven Harry Tolson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleCompany Director And Chartered Surveyor
Country of ResidenceScotland
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Timothy Richard Elliot
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRoyal Bank Of Scotland 7th Floor
135 Bishopsgate
London
EC2M 3UR
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr James Anthony O'Halloran
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr David Niall Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House Pirnhall Business Park
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Alasdair Campbell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2024)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7, One Bartholomew Close
London
EC1A 7BL
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressExchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £1Gateway Falkirk LTD
7.50%
Ordinary B
59 at £1Infrastructure Investments General Partner LTD
29.50%
Ordinary A
47 at £1Gateway Falkirk LTD
23.50%
Ordinary C
45 at £1Ogilvie Securities LTD
22.50%
Ordinary B
34 at £1Forth Utilities LTD
17.00%
Ordinary B

Financials

Year2014
Net Worth£215
Cash£20,059
Current Liabilities£669,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 2 weeks ago)
Next Return Due12 January 2025 (9 months from now)

Charges

20 September 2007Delivered on: 27 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Holding company assignation in security
Secured details: The indebtedness of the borrower and the holding company to the secured creditors under the finance documents.
Particulars: The secured rights, being the companys whole right, title and interest, past present and future, in and to the project documents and the related rights.
Outstanding
18 May 2007Delivered on: 4 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: The pledgor pledges and assigns the existing shares and related rights to which the pledgor is entitled at the date of the share pledge to the security trustee on the terms and conditions specified in the share pledge and the pledgor undertakes to pledge and assign any additional shares and related rights to which the pledgor becomes entitled after the date of the share pledge to the security trustee in accordance with the provisions of the share pledge.
Outstanding
18 May 2007Delivered on: 4 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Holding company assignation in security
Secured details: All sums due or to become due.
Particulars: The assignors whole right, title and interest past present and future in and to the project documents and related rights.
Outstanding
18 May 2007Delivered on: 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 March 2020 (19 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 31 March 2019 (19 pages)
19 February 2019Termination of appointment of Geoffrey Alan Quaife as a director on 14 February 2019 (1 page)
19 February 2019Appointment of Mrs Natalia Poupard as a director on 14 February 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
29 November 2018Full accounts made up to 31 March 2018 (19 pages)
22 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
27 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
27 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
15 September 2017Full accounts made up to 31 March 2017 (18 pages)
15 September 2017Full accounts made up to 31 March 2017 (18 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
13 December 2016Full accounts made up to 31 March 2016 (18 pages)
13 December 2016Full accounts made up to 31 March 2016 (18 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(10 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(10 pages)
29 September 2015Full accounts made up to 31 March 2015 (15 pages)
29 September 2015Full accounts made up to 31 March 2015 (15 pages)
30 June 2015Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages)
15 June 2015Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages)
15 June 2015Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages)
15 June 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
15 June 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
15 June 2015Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages)
18 May 2015Termination of appointment of Duncan Henderson Ogilvie as a director on 1 April 2015 (1 page)
18 May 2015Termination of appointment of Duncan Henderson Ogilvie as a director on 1 April 2015 (1 page)
18 May 2015Termination of appointment of Duncan Henderson Ogilvie as a director on 1 April 2015 (1 page)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
(9 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
(9 pages)
17 October 2014Full accounts made up to 31 March 2014 (15 pages)
17 October 2014Full accounts made up to 31 March 2014 (15 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(9 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(9 pages)
21 November 2013Termination of appointment of Colin Exford as a director (2 pages)
21 November 2013Termination of appointment of Colin Exford as a director (2 pages)
20 November 2013Appointment of Geoffrey Alan Quaife as a director (2 pages)
20 November 2013Appointment of James O'halloran as a director (2 pages)
20 November 2013Appointment of James O'halloran as a director (2 pages)
20 November 2013Appointment of Geoffrey Alan Quaife as a director (2 pages)
16 October 2013Full accounts made up to 31 March 2013 (14 pages)
16 October 2013Full accounts made up to 31 March 2013 (14 pages)
19 June 2013Appointment of Duncan Henderson Ogilvie as a director (3 pages)
19 June 2013Appointment of Duncan Henderson Ogilvie as a director (3 pages)
13 June 2013Termination of appointment of Steven Tolson as a director (2 pages)
13 June 2013Termination of appointment of Steven Tolson as a director (2 pages)
10 June 2013Termination of appointment of Steven Tolson as a director (2 pages)
10 June 2013Termination of appointment of Steven Tolson as a director (2 pages)
26 April 2013Termination of appointment of Timothy Elliot as a director (1 page)
26 April 2013Termination of appointment of Timothy Elliot as a director (1 page)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
28 December 2012Termination of appointment of Stuart Oag as a director (2 pages)
28 December 2012Termination of appointment of Stuart Oag as a director (2 pages)
12 November 2012Full accounts made up to 31 March 2012 (15 pages)
12 November 2012Full accounts made up to 31 March 2012 (15 pages)
18 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
18 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
21 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages)
21 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages)
21 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages)
18 October 2011Full accounts made up to 31 March 2011 (15 pages)
18 October 2011Full accounts made up to 31 March 2011 (15 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
6 September 2010Full accounts made up to 31 March 2010 (13 pages)
6 September 2010Full accounts made up to 31 March 2010 (13 pages)
26 April 2010Appointment of Mr Timothy Richard Elliot as a director (2 pages)
26 April 2010Appointment of Mr Timothy Richard Elliot as a director (2 pages)
23 April 2010Termination of appointment of William Watson as a director (1 page)
23 April 2010Termination of appointment of William Watson as a director (1 page)
17 February 2010Termination of appointment of Duncan Ogilvie as a director (1 page)
17 February 2010Appointment of Mr Steven Harry Tolson as a director (2 pages)
17 February 2010Appointment of Mr Steven Harry Tolson as a director (2 pages)
17 February 2010Termination of appointment of Duncan Ogilvie as a director (1 page)
9 February 2010Appointment of Mr Colin Michael Exford as a director (3 pages)
9 February 2010Termination of appointment of Trusha Pillay as a director (2 pages)
9 February 2010Termination of appointment of Trusha Pillay as a director (2 pages)
9 February 2010Appointment of Mr Colin Michael Exford as a director (3 pages)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
20 January 2010Director's details changed for David Spiller on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Trusha Pillay on 1 October 2009 (2 pages)
20 January 2010Director's details changed for David Spiller on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stuart Charles Oag on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stuart Charles Oag on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Trusha Pillay on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stuart Charles Oag on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Trusha Pillay on 1 October 2009 (2 pages)
20 January 2010Director's details changed for David Spiller on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
15 September 2009Director appointed trusha pillay (2 pages)
15 September 2009Director appointed trusha pillay (2 pages)
15 September 2009Appointment terminated director keith lancaster (1 page)
15 September 2009Appointment terminated director keith lancaster (1 page)
18 February 2009Director appointed keith david lancaster (2 pages)
18 February 2009Appointment terminated director colin exford (1 page)
18 February 2009Appointment terminated director colin exford (1 page)
18 February 2009Director appointed keith david lancaster (2 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 21/12/08; full list of members (6 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 21/12/08; full list of members (6 pages)
21 October 2008Full accounts made up to 31 March 2008 (11 pages)
21 October 2008Full accounts made up to 31 March 2008 (11 pages)
10 April 2008Appointment terminated director glenn allison (1 page)
10 April 2008Director appointed stuart charles oag (2 pages)
10 April 2008Director appointed stuart charles oag (2 pages)
10 April 2008Appointment terminated director glenn allison (1 page)
1 February 2008Return made up to 21/12/07; full list of members (4 pages)
1 February 2008Return made up to 21/12/07; full list of members (4 pages)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
27 September 2007Partic of mort/charge * (10 pages)
27 September 2007Partic of mort/charge * (10 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (6 pages)
21 September 2007New director appointed (6 pages)
21 September 2007Director resigned (1 page)
4 June 2007Partic of mort/charge * (10 pages)
4 June 2007Partic of mort/charge * (11 pages)
4 June 2007Partic of mort/charge * (10 pages)
4 June 2007Partic of mort/charge * (11 pages)
30 May 2007Partic of mort/charge * (10 pages)
30 May 2007Ad 17/05/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 May 2007Ad 17/05/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 May 2007Nc inc already adjusted 17/05/07 (2 pages)
30 May 2007Nc inc already adjusted 17/05/07 (2 pages)
30 May 2007Partic of mort/charge * (10 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (5 pages)
29 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 May 2007New director appointed (5 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (4 pages)
29 May 2007New director appointed (4 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (3 pages)
19 April 2007New director appointed (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (5 pages)
19 April 2007New director appointed (5 pages)
8 January 2007Company name changed mm&s (5188) LIMITED\certificate issued on 08/01/07 (2 pages)
8 January 2007Company name changed mm&s (5188) LIMITED\certificate issued on 08/01/07 (2 pages)
21 December 2006Incorporation (13 pages)
21 December 2006Incorporation (13 pages)