Glasgow
G2 4HG
Scotland
Director Name | Mentor M.A. (Scotland) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2017(same day as company formation) |
Correspondence Address | PO Box 23940 30 Castle Street Edinburgh EH2 3HT Scotland |
Registered Address | 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
23 May 2019 | Termination of appointment of Mentor M.A. (Scotland) Ltd. as a director on 30 April 2019 (1 page) |
23 May 2019 | Notification of Richard John Normand as a person with significant control on 1 May 2019 (2 pages) |
23 May 2019 | Cessation of Mentor M.A. (Scotland) Ltd. as a person with significant control on 30 April 2019 (1 page) |
22 May 2019 | Notification of Linda Jackson as a person with significant control on 1 May 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|