MBS ANALYSIS LIMITED

SC213727
5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ

Documents

Documents
Date Category Description Pages
23 Jan 2025 accounts Annual Accounts 3 Buy now
23 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2024 accounts Annual Accounts 3 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2023 officers Change of particulars for director (Ms Gabrielle Mhairi Mowat) 2 Buy now
05 Oct 2023 accounts Annual Accounts 3 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Change of particulars for director (Ms Gabrielle Mhairi Mowat) 2 Buy now
13 Oct 2021 accounts Annual Accounts 3 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 3 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 3 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 officers Change of particulars for director (Ms Gabrielle Mhairi Mowat) 2 Buy now
20 Nov 2018 accounts Annual Accounts 3 Buy now
04 Jan 2018 accounts Annual Accounts 3 Buy now
30 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 accounts Annual Accounts 2 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 2 Buy now
26 May 2015 officers Appointment of director (Ms Gabrielle Mhairi Mowat) 2 Buy now
26 May 2015 officers Termination of appointment of director (Alastair William Baillie Strong) 1 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
19 Dec 2014 officers Change of particulars for director (Alastair William Baillie Strong) 2 Buy now
20 Oct 2014 accounts Annual Accounts 2 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 3 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Change of particulars for director (Alastair William Baillie Strong) 2 Buy now
05 Nov 2012 accounts Annual Accounts 3 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 officers Change of particulars for director (Alastair William Baillie Strong) 2 Buy now
03 Oct 2011 accounts Annual Accounts 3 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
04 Nov 2010 accounts Annual Accounts 3 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for director (Alastair William Baillie Strong) 2 Buy now
08 Jan 2010 officers Change of particulars for corporate secretary (Gillespie Macandrew Secretaries Limited) 2 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
08 Jan 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 3 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
07 Jan 2008 annual-return Return made up to 13/12/07; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
05 Jan 2007 annual-return Return made up to 13/12/06; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
08 Mar 2006 officers New secretary appointed 2 Buy now
08 Mar 2006 officers Secretary resigned 1 Buy now
25 Jan 2006 address Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ 1 Buy now
09 Jan 2006 annual-return Return made up to 13/12/05; full list of members 2 Buy now
01 Nov 2005 accounts Annual Accounts 6 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
28 Jan 2005 annual-return Return made up to 13/12/04; full list of members 7 Buy now
09 Jan 2004 annual-return Return made up to 13/12/03; full list of members 7 Buy now
06 Nov 2003 accounts Annual Accounts 6 Buy now
07 Feb 2003 officers Director's particulars changed 1 Buy now
07 Feb 2003 officers Director's particulars changed 1 Buy now
13 Dec 2002 annual-return Return made up to 13/12/02; full list of members 7 Buy now
14 Oct 2002 accounts Annual Accounts 5 Buy now
28 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2002 officers New secretary appointed 2 Buy now
28 May 2002 officers Secretary resigned 1 Buy now
28 May 2002 address Registered office changed on 28/05/02 from: 1ST floor 13 regent terrace edinburgh midlothian EH7 5BN 1 Buy now
14 May 2002 mortgage Partic of mort/charge ***** 6 Buy now
09 Jan 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
13 Dec 2000 officers Director resigned 1 Buy now
13 Dec 2000 officers Secretary resigned 1 Buy now
13 Dec 2000 officers New director appointed 2 Buy now
13 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
13 Dec 2000 incorporation Incorporation Company 16 Buy now