MLM CPS LIMITED
EDINBURGH ACR (123) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3ES

Company number SC322618
Status Active
Incorporation Date 1 May 2007
Company Type Private Limited Company
Address FORSYTH HOUSE, 93, GEORGE STREET, EDINBURGH, SCOTLAND, EH2 3ES
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA to Forsyth House, 93 George Street Edinburgh EH2 3ES on 7 October 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of MLM CPS LIMITED are www.mlmcps.co.uk, and www.mlm-cps.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Mlm Cps Limited is a Private Limited Company. The company registration number is SC322618. Mlm Cps Limited has been working since 01 May 2007. The present status of the company is Active. The registered address of Mlm Cps Limited is Forsyth House 93 George Street Edinburgh Scotland Eh2 3es. . ANDERSON, Antonia Susan is a Secretary of the company. ANDERSON, Antonia Susan is a Director of the company. TELFER, Maureen Elizabeth is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MATHIESON, Craig Gerard has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
ANDERSON, Antonia Susan
Appointed Date: 01 May 2007

Director
ANDERSON, Antonia Susan
Appointed Date: 25 November 2008
56 years old

Director
TELFER, Maureen Elizabeth
Appointed Date: 01 May 2007
68 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 01 May 2007
Appointed Date: 01 May 2007

Director
MATHIESON, Craig Gerard
Resigned: 06 April 2011
Appointed Date: 25 November 2008
57 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 01 May 2007
Appointed Date: 01 May 2007

MLM CPS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Registered office address changed from Alba Innovation Centre the Alba Campus Rosebank Livingston West Lothian EH54 7GA to Forsyth House, 93 George Street Edinburgh EH2 3ES on 7 October 2016
20 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 38 more events
22 Jun 2007
New secretary appointed
04 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 May 2007
Secretary resigned
08 May 2007
Director resigned
01 May 2007
Incorporation

MLM CPS LIMITED Charges

26 November 2012
Floating charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…
16 February 2009
Floating charge
Delivered: 20 February 2009
Status: Satisfied on 17 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…