MLED LIMITED
EDINBURGH MM&S (5560) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC368692
Status Active
Incorporation Date 17 November 2009
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4DF
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Termination of appointment of Jaspal Singh as a director on 1 February 2017; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of MLED LIMITED are www.mled.co.uk, and www.mled.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Mled Limited is a Private Limited Company. The company registration number is SC368692. Mled Limited has been working since 17 November 2009. The present status of the company is Active. The registered address of Mled Limited is 16 Charlotte Square Edinburgh Scotland Eh2 4df. . CREHAN, Shane Hugh is a Director of the company. KLING, David William is a Director of the company. Secretary LENNIE, Hugh Mckellar has been resigned. Secretary SIMON, Ann, Dr has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BAER, Thomas M, Dr has been resigned. Director BONAR, James Ronald, Dr has been resigned. Director DARGAN, John has been resigned. Director GORTON, Stephen Warren has been resigned. Director KUENSSBERG, Nicholas Christopher Dwelly, Professor has been resigned. Director LAMING, Richard Ian has been resigned. Director LENNIE, Hugh Mckellar has been resigned. Director MACDONALD, John (Seonaidh) Paul has been resigned. Director MACLEOD, Donald has been resigned. Director SIBBETT, Wilson, Prof has been resigned. Director SIMON, Ann Juliet Bateman, Dr has been resigned. Director SINGH, Jaspal has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
CREHAN, Shane Hugh
Appointed Date: 14 September 2016
51 years old

Director
KLING, David William
Appointed Date: 14 September 2016
53 years old

Resigned Directors

Secretary
LENNIE, Hugh Mckellar
Resigned: 14 September 2016
Appointed Date: 01 March 2014

Secretary
SIMON, Ann, Dr
Resigned: 28 February 2014
Appointed Date: 26 June 2012

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 15 August 2011
Appointed Date: 17 November 2009

Director
BAER, Thomas M, Dr
Resigned: 14 September 2016
Appointed Date: 01 June 2014
73 years old

Director
BONAR, James Ronald, Dr
Resigned: 14 September 2016
Appointed Date: 12 January 2010
56 years old

Director
DARGAN, John
Resigned: 19 September 2013
Appointed Date: 01 July 2012
62 years old

Director
GORTON, Stephen Warren
Resigned: 14 September 2016
Appointed Date: 02 May 2016
54 years old

Director
KUENSSBERG, Nicholas Christopher Dwelly, Professor
Resigned: 14 September 2016
Appointed Date: 30 June 2011
82 years old

Director
LAMING, Richard Ian
Resigned: 31 August 2015
Appointed Date: 14 November 2011
63 years old

Director
LENNIE, Hugh Mckellar
Resigned: 14 September 2016
Appointed Date: 01 March 2014
66 years old

Director
MACDONALD, John (Seonaidh) Paul
Resigned: 14 September 2016
Appointed Date: 04 September 2013
55 years old

Director
MACLEOD, Donald
Resigned: 14 September 2016
Appointed Date: 01 February 2012
76 years old

Director
SIBBETT, Wilson, Prof
Resigned: 14 September 2016
Appointed Date: 01 September 2015
77 years old

Director
SIMON, Ann Juliet Bateman, Dr
Resigned: 28 February 2014
Appointed Date: 26 June 2012
71 years old

Director
SINGH, Jaspal
Resigned: 01 February 2017
Appointed Date: 14 September 2016
51 years old

Director
TRUESDALE, Christine
Resigned: 12 January 2010
Appointed Date: 17 November 2009
65 years old

Director
VINDEX LIMITED
Resigned: 12 January 2010
Appointed Date: 17 November 2009

Director
VINDEX SERVICES LIMITED
Resigned: 12 January 2010
Appointed Date: 17 November 2009

Persons With Significant Control

Facebook, Inc.
Notified on: 21 November 2016
Nature of control: Ownership of shares – 75% or more

MLED LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
02 Feb 2017
Termination of appointment of Jaspal Singh as a director on 1 February 2017
01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
01 Dec 2016
Register(s) moved to registered office address 16 Charlotte Square Edinburgh EH2 4DF
25 Nov 2016
Particulars of variation of rights attached to shares
...
... and 83 more events
25 Jan 2010
Termination of appointment of Vindex Services Limited as a director
25 Jan 2010
Termination of appointment of Vindex Limited as a director
18 Jan 2010
Termination of appointment of Christine Truesdale as a director
15 Jan 2010
Company name changed mm&s (5560) LIMITED\certificate issued on 15/01/10
  • CONNOT ‐

17 Nov 2009
Incorporation