Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MLM CPS LIMITED
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 Overview

About Mlm Cps Ltd
MLM CPS LIMITED was founded on 2007-05-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mlm Cps Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MLM CPS LIMITED
 
Legal Registered Office
CLOCKWISE OFFICES SAVOY TOWER
77 RENFREW STREET
GLASGOW
G2 3BZ
Other companies in EH54
 
Previous Names
ACR (123) LIMITED09/12/2008
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MLM CPS LIMITED

Current Directors
Officer Role Date Appointed
ANTONIA SUSAN ANDERSON
Company Secretary 2007-05-01
ANTONIA SUSAN ANDERSON
Director 2008-11-25
MAUREEN ELIZABETH TELFER
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GERARD MATHIESON
Director 2008-11-25 2011-04-06
BRIAN REID LTD.
Company Secretary 2007-05-01 2007-05-01
STEPHEN MABBOTT LTD.
Director 2007-05-01 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIA SUSAN ANDERSON ALM SOLUTIONS LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
MAUREEN ELIZABETH TELFER FALKIRK CITIZENS ADVICE BUREAU LIMITED Director 2013-05-13 CURRENT 1994-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-12-04Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-12-04Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-12-04Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-12-04Audit exemption subsidiary accounts made up to 2022-11-30
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3226180003
2022-12-16Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-12-16Audit exemption subsidiary accounts made up to 2021-11-30
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Room 1110 Clockwise Offices Savoy Tower 77 Renfrew St Glasgow G3 3BZ Scotland
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM 4th Floor 100 West Regent St Glasgow G2 2QD Scotland
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CARRIE JAMES
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-14Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-12-14Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-12-14Audit exemption subsidiary accounts made up to 2020-11-30
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-10-25CH01Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-04CH01Director's details changed for Mr Sanjay Swarup on 2021-05-04
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ELIZABETH TELFER
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-14CH01Director's details changed for Mrs Maureen Elizabeth Telfer on 2020-05-14
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-04-17RES13Resolutions passed:
  • Directors approve facilities agreement/transactions 15/02/2019
2019-03-29AD02Register inspection address changed from 93 George Street Edinburgh EH2 3ES Scotland to 4th Floor 100 West Regent St Glasgow G2 2QD
2019-03-28PSC02Notification of Alm Solutions Limited as a person with significant control on 2018-09-01
2019-03-28PSC07CESSATION OF MAUREEN ELIZABETH TELFER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM 7th Floor, 90 st Vincent Street Glasgow G2 5UB Scotland
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3226180003
2019-02-13AA01Previous accounting period shortened from 31/03/19 TO 30/11/18
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM Forsyth House, 93 George Street Edinburgh EH2 3ES Scotland
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09AP01DIRECTOR APPOINTED MR SANJAY SWARUP
2018-10-08AP01DIRECTOR APPOINTED MS. CARRIE JAMES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA SUSAN ANDERSON
2018-10-08TM02Termination of appointment of Antonia Susan Anderson on 2018-09-01
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-02AD02Register inspection address changed from Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA Scotland to 93 George Street Edinburgh EH2 3ES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0101/05/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-08AD04Register(s) moved to registered office address Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA
2015-05-08AD02Register 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
2015-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANTONIA SUSAN ANDERSON on 2014-12-01
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM Unit 1a 3 Michaelson Square Livingston West Lothian EH54 7DP
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0101/05/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-27AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04MG01sParticulars of a mortgage or charge / charge no: 2
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA SUSAN MCINTYRE / 15/10/2012
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONIA SUSAN MCINTYRE / 15/10/2012
2012-05-03AR0101/05/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA SUSAN MCINTYRE / 30/04/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ELIZABETH TELFER / 30/04/2012
2012-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONIA SUSAN MCINTYRE / 30/04/2012
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH SCOTLAND
2011-05-16AR0101/05/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MATHIESON
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0101/05/10 FULL LIST
2010-06-01AD03REGISTER(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
2010-06-01AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MATHIESON / 01/05/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM UNIT 1A 3 MICHAELSON SQUARE LIVINGSTON EH54 7DP
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-0888(2)AD 05/01/09 GBP SI 99@1=99 GBP IC 1/100
2008-12-06CERTNMCOMPANY NAME CHANGED ACR (123) LIMITED CERTIFICATE ISSUED ON 09/12/08
2008-11-27288aDIRECTOR APPOINTED ANTONIA MCINTYRE
2008-11-27288aDIRECTOR APPOINTED CRAIG MATHIESON
2008-05-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-19225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-08288bSECRETARY RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MLM CPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MLM CPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2009-02-16 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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

Intangible Assets
Patents
We have not found any records of MLM CPS LIMITED registering or being granted any patents
Domain Names

MLM CPS LIMITED owns 1 domain names.

mlmsolutions.co.uk  

Trademarks
We have not found any records of MLM CPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLM CPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where MLM CPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLM CPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MLM CPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.