Active
Company Information for MLM CPS LIMITED
CLOCKWISE OFFICES SAVOY TOWER, 77 RENFREW STREET, GLASGOW, G2 3BZ,
|
Company Registration Number
SC322618
Private Limited Company
Active |
Company Name | ||
---|---|---|
MLM CPS LIMITED | ||
Legal Registered Office | ||
CLOCKWISE OFFICES SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BZ Other companies in EH54 | ||
Previous Names | ||
|
Company Number | SC322618 | |
---|---|---|
Company ID Number | SC322618 | |
Date formed | 2007-05-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 30/11/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-08 20:12:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTONIA SUSAN ANDERSON |
||
ANTONIA SUSAN ANDERSON |
||
MAUREEN ELIZABETH TELFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG GERARD MATHIESON |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALM SOLUTIONS LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Active | |
FALKIRK CITIZENS ADVICE BUREAU LIMITED | Director | 2013-05-13 | CURRENT | 1994-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3226180003 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | ||
Audit exemption subsidiary accounts made up to 2021-11-30 | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/08/22 FROM Room 1110 Clockwise Offices Savoy Tower 77 Renfrew St Glasgow G3 3BZ Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/22 FROM 4th Floor 100 West Regent St Glasgow G2 2QD Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARRIE JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | ||
Audit exemption subsidiary accounts made up to 2020-11-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
CH01 | Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Sanjay Swarup on 2021-05-04 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN ELIZABETH TELFER | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Maureen Elizabeth Telfer on 2020-05-14 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AD02 | Register inspection address changed from 93 George Street Edinburgh EH2 3ES Scotland to 4th Floor 100 West Regent St Glasgow G2 2QD | |
PSC02 | Notification of Alm Solutions Limited as a person with significant control on 2018-09-01 | |
PSC07 | CESSATION OF MAUREEN ELIZABETH TELFER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/19 FROM 7th Floor, 90 st Vincent Street Glasgow G2 5UB Scotland | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3226180003 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/11/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/19 FROM Forsyth House, 93 George Street Edinburgh EH2 3ES Scotland | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SANJAY SWARUP | |
AP01 | DIRECTOR APPOINTED MS. CARRIE JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIA SUSAN ANDERSON | |
TM02 | Termination of appointment of Antonia Susan Anderson on 2018-09-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AD02 | Register inspection address changed from Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA Scotland to 93 George Street Edinburgh EH2 3ES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/16 FROM Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA | |
AD02 | Register inspection address changed from C/O Mlm Cps Limited Unit 1a, 3 Michaelson Square Livingston West Lothian EH54 7DP Scotland to Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANTONIA SUSAN ANDERSON on 2014-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/15 FROM Unit 1a 3 Michaelson Square Livingston West Lothian EH54 7DP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA SUSAN MCINTYRE / 15/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTONIA SUSAN MCINTYRE / 15/10/2012 | |
AR01 | 01/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA SUSAN MCINTYRE / 30/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ELIZABETH TELFER / 30/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTONIA SUSAN MCINTYRE / 30/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH SCOTLAND | |
AR01 | 01/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MATHIESON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MATHIESON / 01/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM UNIT 1A 3 MICHAELSON SQUARE LIVINGSTON EH54 7DP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 05/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED ACR (123) LIMITED CERTIFICATE ISSUED ON 09/12/08 | |
288a | DIRECTOR APPOINTED ANTONIA MCINTYRE | |
288a | DIRECTOR APPOINTED CRAIG MATHIESON | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLM CPS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MLM CPS LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |