Airdrie
ML6 9SE
Scotland
Director Name | Mr Thomas John O'Rourke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mr Thomas Edward Bingham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Hercules Road London SE1 7LD |
Website | www.mvcommercial.co.uk |
---|
Registered Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
12 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
27 January 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
31 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
28 February 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
22 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
21 December 2020 | Accounts for a small company made up to 30 June 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
13 October 2020 | Director's details changed for Mr Steven Cairns on 8 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Thomas John O'rourke on 8 October 2020 (2 pages) |
13 October 2020 | Change of details for Mv Commercial Ltd as a person with significant control on 8 October 2020 (2 pages) |
12 February 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
10 December 2018 | Registered office address changed from C/O Mv Commercial Mv Commercial Muir Road Houston Industrial Estate Livingston EH54 5DR to Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE on 10 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Thomas John O'rourke as a director on 30 June 2017 (2 pages) |
5 October 2017 | Appointment of Thomas John O'rourke as a director on 30 June 2017 (2 pages) |
5 October 2017 | Termination of appointment of Thomas Edward Bingham as a director on 30 June 2017 (1 page) |
5 October 2017 | Termination of appointment of Thomas Edward Bingham as a director on 30 June 2017 (1 page) |
10 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
2 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
2 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 April 2014 | Registered office address changed from 1 the Paddock Letham Farm Letham Fife KY15 7RP on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 1 the Paddock Letham Farm Letham Fife KY15 7RP on 24 April 2014 (1 page) |
13 February 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages) |
13 February 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages) |
17 January 2014 | Appointment of Thomas Edward Bingham as a director (3 pages) |
17 January 2014 | Appointment of Thomas Edward Bingham as a director (3 pages) |
16 January 2014 | Registered office address changed from Muir Road Houstoun Industrial Estate Livingston EH54 5DR Scotland on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Muir Road Houstoun Industrial Estate Livingston EH54 5DR Scotland on 16 January 2014 (2 pages) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|