MA VENTURES LIMITED: Filings - Page 2
Overview
Company Name | MA VENTURES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC404927 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for MA VENTURES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed msis ventures LIMITED\certificate issued on 26/03/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Utility Yard Admirality Base Shore Road Invergordon Ross-Shire IV18 0RE United Kingdom* on Mar 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Blackwood Partners Llp Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom* on May 24, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Msis Ventures Limited Utility Yard Admirality Base Shore Road Invergordon Ross-Shire IV18 0RE United Kingdom* on May 23, 2013 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2012
| 3 pages | SH01 | ||||||||||
Termination of appointment of Christopher Lloyd as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Armstrong as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr William Alexander Campbell as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 13 Queen's Road Aberdeen AB15 4YL United Kingdom* on Dec 19, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0