Company NameML7 Property Maintenance Ltd
DirectorCraig Robert Telfer
Company StatusActive
Company NumberSC662361
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Director

Director NameMr Craig Robert Telfer
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Shiel Gardens
Shotts
ML7 5JR
Scotland

Location

Registered Address37 Shiel Gardens
Shotts
ML7 5JR
Scotland
ConstituencyAirdrie and Shotts
WardFortissat

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
14 September 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
12 September 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
5 July 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
5 July 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
6 August 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
24 June 2021Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 37 Shiel Gardens Shotts ML7 5JR on 24 June 2021 (1 page)
1 June 2020Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF United Kingdom to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 1 June 2020 (1 page)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)